CONSOLIDATED STEEL PRODUCTS LTD.

Register to unlock more data on OkredoRegister

CONSOLIDATED STEEL PRODUCTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480979

Incorporation date

15/12/1997

Size

Medium

Contacts

Registered address

Registered address

15-17 Church Street, Stourbridge, West Midlands DY8 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon05/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon05/01/2026
Cessation of James Kenneth Broadhurst as a person with significant control on 2024-12-18
dot icon05/01/2026
Notification of Eliza Broadhurst as a person with significant control on 2024-12-18
dot icon05/09/2025
Accounts for a medium company made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/11/2024
Registration of charge 034809790008, created on 2024-11-11
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon09/10/2023
Accounts for a small company made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon17/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-15 with updates
dot icon14/01/2022
Change of details for Mr. James Kenneth Broadhurst as a person with significant control on 2021-12-01
dot icon14/01/2022
Director's details changed for Mr. James Kenneth Broadhurst on 2021-12-01
dot icon14/01/2022
Director's details changed for Gail Broadhurst on 2021-12-01
dot icon14/01/2022
Director's details changed for Miss Eliza Broadhurst on 2021-12-01
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon22/09/2020
Accounts for a small company made up to 2020-03-31
dot icon22/09/2020
Appointment of Miss Eliza Broadhurst as a director on 2020-09-01
dot icon27/02/2020
Registration of charge 034809790007, created on 2020-02-24
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon21/10/2019
Accounts for a small company made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon17/10/2018
Appointment of Mr. Jack Broadhurst as a secretary on 2018-10-17
dot icon17/10/2018
Termination of appointment of Emma Murphy as a secretary on 2018-10-17
dot icon15/10/2018
Accounts for a small company made up to 2018-03-31
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon30/11/2017
Director's details changed for Mr. James Kenneth Broadhurst on 2017-05-01
dot icon30/11/2017
Director's details changed for Gail Broadhurst on 2017-05-01
dot icon30/11/2017
Director's details changed for Mr. Jack Broadhurst on 2017-05-01
dot icon28/11/2017
Secretary's details changed for Emma Murphy on 2017-05-01
dot icon28/11/2017
Change of details for Mr. Jack Broadhurst as a person with significant control on 2017-05-01
dot icon28/11/2017
Change of details for Mr. James Kenneth Broadhurst as a person with significant control on 2017-05-01
dot icon20/07/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Appointment of Mr. Jack Broadhurst as a director on 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon27/07/2016
Full accounts made up to 2016-03-31
dot icon26/05/2016
Registration of charge 034809790006, created on 2016-05-23
dot icon18/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon30/04/2015
Registration of a charge
dot icon25/04/2015
Registration of charge 034809790005, created on 2015-04-07
dot icon23/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon24/10/2014
Accounts for a medium company made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon17/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon27/12/2012
Annual return made up to 2012-12-15
dot icon12/11/2012
Accounts for a medium company made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon16/01/2012
Secretary's details changed for Emma Murphy on 2011-08-11
dot icon29/11/2011
Accounts for a small company made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon21/12/2009
Director's details changed for Gail Broadhurst on 2009-12-15
dot icon21/12/2009
Director's details changed for Mr James Kenneth Broadhurst on 2009-12-15
dot icon14/10/2009
Accounts for a small company made up to 2009-03-31
dot icon02/04/2009
Director appointed james kenneth broadhurst
dot icon19/01/2009
Return made up to 15/12/08; full list of members
dot icon13/10/2008
Resolutions
dot icon24/09/2008
Ad 31/03/08\gbp si 100@1=100\gbp ic 100/200\
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon07/04/2008
Resolutions
dot icon07/04/2008
Ad 29/02/08\gbp si 94@1=94\gbp ic 6/100\
dot icon01/03/2008
Certificate of change of name
dot icon18/01/2008
Return made up to 15/12/07; full list of members
dot icon18/01/2008
Secretary's particulars changed
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 15/12/06; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 15/12/05; full list of members
dot icon03/08/2005
Resolutions
dot icon02/08/2005
Ad 31/12/04--------- £ si 1@1=1 £ ic 5/6
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 15/12/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-12-31
dot icon23/12/2003
Return made up to 15/12/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-12-31
dot icon16/01/2003
Return made up to 15/12/02; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-12-31
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon23/04/2002
Director resigned
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon10/01/2002
Return made up to 15/12/01; full list of members
dot icon14/08/2001
Accounts for a small company made up to 2000-12-31
dot icon07/03/2001
Ad 01/11/00--------- £ si 2@1
dot icon20/02/2001
Return made up to 15/12/00; full list of members
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Miscellaneous
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon03/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon15/08/2000
Accounts for a small company made up to 1999-12-31
dot icon22/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
New director appointed
dot icon10/01/2000
Return made up to 15/12/99; full list of members
dot icon06/09/1999
Particulars of mortgage/charge
dot icon24/05/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Return made up to 15/12/98; full list of members
dot icon29/01/1999
Ad 14/01/98--------- £ si 2@1=2 £ ic 1/3
dot icon25/09/1998
Director resigned
dot icon01/09/1998
New director appointed
dot icon09/02/1998
Registered office changed on 09/02/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
New director appointed
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
Director resigned
dot icon15/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

19
2023
change arrow icon-24.25 % *

* during past year

Cash in Bank

£137,244.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
12.81M
-
0.00
722.56K
-
2022
18
14.38M
-
0.00
181.19K
-
2023
19
16.15M
-
0.00
137.24K
-
2023
19
16.15M
-
0.00
137.24K
-

Employees

2023

Employees

19 Ascended6 % *

Net Assets(GBP)

16.15M £Ascended12.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.24K £Descended-24.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Eliza Broadhurst
Director
01/09/2020 - Present
5
Broadhurst, Gail
Director
17/08/1998 - Present
-
Broadhurst, James Kenneth, Mr.
Director
27/03/2009 - Present
-
Broadhurst, Jack, Mr.
Director
31/03/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONSOLIDATED STEEL PRODUCTS LTD.

CONSOLIDATED STEEL PRODUCTS LTD. is an(a) Active company incorporated on 15/12/1997 with the registered office located at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSOLIDATED STEEL PRODUCTS LTD.?

toggle

CONSOLIDATED STEEL PRODUCTS LTD. is currently Active. It was registered on 15/12/1997 .

Where is CONSOLIDATED STEEL PRODUCTS LTD. located?

toggle

CONSOLIDATED STEEL PRODUCTS LTD. is registered at 15-17 Church Street, Stourbridge, West Midlands DY8 1LU.

What does CONSOLIDATED STEEL PRODUCTS LTD. do?

toggle

CONSOLIDATED STEEL PRODUCTS LTD. operates in the Casting of steel (24.52 - SIC 2007) sector.

How many employees does CONSOLIDATED STEEL PRODUCTS LTD. have?

toggle

CONSOLIDATED STEEL PRODUCTS LTD. had 19 employees in 2023.

What is the latest filing for CONSOLIDATED STEEL PRODUCTS LTD.?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-15 with updates.