CHARLES DAY (STEELS) LIMITED

Register to unlock more data on OkredoRegister

CHARLES DAY (STEELS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01289020

Incorporation date

02/12/1976

Size

Full

Contacts

Registered address

Registered address

Downgate Drive, Sheffield, S4 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1976)
dot icon30/01/2026
Full accounts made up to 2025-04-30
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon13/01/2025
Full accounts made up to 2024-04-30
dot icon19/12/2024
Termination of appointment of John Paul Braithwaite as a director on 2024-12-19
dot icon19/12/2024
Termination of appointment of John Paul Braithwaite as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Peter Law as a director on 2024-12-06
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon19/08/2024
Satisfaction of charge 14 in full
dot icon16/12/2023
Full accounts made up to 2023-04-30
dot icon16/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon20/07/2023
Registration of charge 012890200018, created on 2023-06-29
dot icon01/02/2023
Satisfaction of charge 012890200017 in full
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon24/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Notification of Charles Day (Steels) Holdings Limited as a person with significant control on 2020-03-10
dot icon04/05/2020
Cessation of Jonathan Charles William Day as a person with significant control on 2020-03-10
dot icon25/04/2020
Registration of charge 012890200017, created on 2020-04-16
dot icon24/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon13/03/2020
Appointment of Mr Charles Richard Day as a director on 2020-03-10
dot icon13/03/2020
Appointment of Mr James Christopher Day as a director on 2020-03-10
dot icon08/01/2020
Satisfaction of charge 15 in full
dot icon02/12/2019
Satisfaction of charge 16 in full
dot icon13/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2018
Satisfaction of charge 12 in full
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/02/2016
Appointment of Mr John Paul Braithwaite as a secretary on 2016-02-22
dot icon22/02/2016
Appointment of Mr John Paul Braithwaite as a director on 2016-02-22
dot icon22/02/2016
Appointment of Mr Peter Law as a director on 2016-02-22
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/08/2015
Termination of appointment of Philip Charles Wooffinden as a secretary on 2015-04-01
dot icon11/08/2015
Termination of appointment of Philip Charles Wooffinden as a director on 2015-04-01
dot icon19/06/2015
Satisfaction of charge 11 in full
dot icon29/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/05/2014
Previous accounting period extended from 2013-10-31 to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon20/07/2012
Accounts for a small company made up to 2011-10-31
dot icon24/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon24/04/2012
Director's details changed for Mr Philip Charles Wooffinden on 2012-04-24
dot icon24/04/2012
Secretary's details changed for Mr Philip Charles Wooffinden on 2012-04-24
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon14/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/02/2011
Duplicate mortgage certificatecharge no:13
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 14
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon20/04/2010
Director's details changed for Mr Philip Charles Wooffinden on 2010-04-01
dot icon20/04/2010
Director's details changed for Jonathan Charles William Day on 2010-01-01
dot icon09/06/2009
Accounts for a medium company made up to 2008-10-31
dot icon05/05/2009
Return made up to 10/04/09; full list of members
dot icon12/06/2008
Return made up to 10/04/08; full list of members
dot icon03/06/2008
Accounts for a small company made up to 2007-10-31
dot icon21/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon02/05/2007
Return made up to 10/04/07; full list of members
dot icon27/04/2006
Return made up to 10/04/06; full list of members
dot icon08/03/2006
Full accounts made up to 2005-10-31
dot icon06/06/2005
Return made up to 10/04/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-10-31
dot icon05/07/2004
Full accounts made up to 2003-10-31
dot icon20/04/2004
Return made up to 10/04/04; full list of members
dot icon26/08/2003
Resolutions
dot icon22/04/2003
Return made up to 10/04/03; full list of members
dot icon15/04/2003
Accounts for a medium company made up to 2002-10-31
dot icon01/07/2002
Full accounts made up to 2001-10-31
dot icon17/04/2002
Return made up to 10/04/02; full list of members
dot icon13/08/2001
Full accounts made up to 2000-10-31
dot icon18/04/2001
Return made up to 10/04/01; full list of members
dot icon16/12/2000
Particulars of mortgage/charge
dot icon10/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon21/04/2000
Return made up to 10/04/00; full list of members
dot icon17/08/1999
Accounts for a medium company made up to 1998-10-31
dot icon28/05/1999
Particulars of mortgage/charge
dot icon22/05/1999
Return made up to 10/04/99; full list of members
dot icon23/07/1998
New director appointed
dot icon23/04/1998
Return made up to 10/04/98; no change of members
dot icon21/04/1998
Accounts for a medium company made up to 1997-10-31
dot icon03/11/1997
Director resigned
dot icon17/04/1997
Return made up to 10/04/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-10-31
dot icon07/01/1997
Registered office changed on 07/01/97 from: mangham road, barbot hall ind est, rotherham, S62 6EF
dot icon03/08/1996
Declaration of satisfaction of mortgage/charge
dot icon13/07/1996
Particulars of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon29/06/1996
Declaration of satisfaction of mortgage/charge
dot icon12/06/1996
Accounts for a small company made up to 1995-10-31
dot icon22/05/1996
Particulars of mortgage/charge
dot icon25/04/1996
Return made up to 10/04/96; full list of members
dot icon06/09/1995
New director appointed
dot icon14/08/1995
New secretary appointed
dot icon29/06/1995
Particulars of mortgage/charge
dot icon07/06/1995
Accounts for a small company made up to 1994-10-31
dot icon03/05/1995
Return made up to 10/04/95; no change of members
dot icon25/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounts for a small company made up to 1993-10-31
dot icon05/04/1994
Return made up to 10/04/94; no change of members
dot icon22/07/1993
Particulars of mortgage/charge
dot icon19/04/1993
Secretary's particulars changed
dot icon19/04/1993
Return made up to 10/04/93; full list of members
dot icon15/04/1993
Accounts for a small company made up to 1992-10-31
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon20/05/1992
Accounts for a small company made up to 1991-10-31
dot icon15/04/1992
Return made up to 10/04/92; no change of members
dot icon12/03/1992
Resolutions
dot icon12/03/1992
Ad 28/02/92--------- £ si 15000@1=15000 £ ic 6000/21000
dot icon12/03/1992
£ nc 6000/1000000 28/02/92
dot icon04/07/1991
Accounts for a small company made up to 1990-10-31
dot icon28/06/1991
Particulars of mortgage/charge
dot icon02/06/1991
Return made up to 31/03/91; no change of members
dot icon24/10/1990
New director appointed
dot icon26/04/1990
Accounts for a small company made up to 1989-10-31
dot icon26/04/1990
Return made up to 10/04/90; full list of members
dot icon03/04/1989
Accounts for a small company made up to 1988-10-31
dot icon03/04/1989
Return made up to 15/02/89; full list of members
dot icon28/04/1988
Accounts for a small company made up to 1987-10-31
dot icon25/03/1988
Return made up to 17/02/88; full list of members
dot icon11/12/1987
Registered office changed on 11/12/87 from: 37 whiteley wood road, sheffield S11 7FF
dot icon12/03/1987
Return made up to 18/02/87; full list of members
dot icon27/02/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braithwaite, John Paul
Director
22/02/2016 - 19/12/2024
3
Mr James Christopher Day
Director
10/03/2020 - Present
5
Wooffinden, Philip Charles
Director
17/07/1998 - 01/04/2015
1
Hudson, Walter
Director
01/09/1995 - 24/10/1997
1
Law, Peter
Director
22/02/2016 - 06/12/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES DAY (STEELS) LIMITED

CHARLES DAY (STEELS) LIMITED is an(a) Active company incorporated on 02/12/1976 with the registered office located at Downgate Drive, Sheffield, S4 8BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES DAY (STEELS) LIMITED?

toggle

CHARLES DAY (STEELS) LIMITED is currently Active. It was registered on 02/12/1976 .

Where is CHARLES DAY (STEELS) LIMITED located?

toggle

CHARLES DAY (STEELS) LIMITED is registered at Downgate Drive, Sheffield, S4 8BT.

What does CHARLES DAY (STEELS) LIMITED do?

toggle

CHARLES DAY (STEELS) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for CHARLES DAY (STEELS) LIMITED?

toggle

The latest filing was on 30/01/2026: Full accounts made up to 2025-04-30.