Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK STEEL ENTERPRISE LIMITED
Company Information for

UK STEEL ENTERPRISE LIMITED

THE INNOVATION CENTRE, 217 PORTOBELLO, SHEFFIELD, S1 4DP,
Company Registration Number
00535960
Private Limited Company
Active

Company Overview

About Uk Steel Enterprise Ltd
UK STEEL ENTERPRISE LIMITED was founded on 1954-07-21 and has its registered office in Sheffield. The organisation's status is listed as "Active". Uk Steel Enterprise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UK STEEL ENTERPRISE LIMITED
 
Legal Registered Office
THE INNOVATION CENTRE
217 PORTOBELLO
SHEFFIELD
S1 4DP
Other companies in S1
 
Filing Information
Company Number 00535960
Company ID Number 00535960
Date formed 1954-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 17:08:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK STEEL ENTERPRISE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UK STEEL ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS
Company Secretary 2008-04-01
SIMON TIMOTHY HAMILTON
Director 2013-07-01
COLIN LLOYD HARVEY
Director 2011-03-01
CHRISTOPHER DAVID JAQUES
Director 2017-01-01
ALLAN JARDINE JOHNSTON
Director 1996-02-08
MICHAEL JAMES LEAHY
Director 2004-02-19
ANTHONY VERNON LLOYD WILLIAMS
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RAYMOND MARTIN
Director 2012-02-23 2016-06-08
DAVID KEITH BROOKMAN
Director 1993-12-09 2015-09-16
STUART ROGER GREEN
Director 2000-10-01 2013-07-24
VERNON JOHN SMITH
Director 1991-02-27 2011-06-07
COLIN DAVID GARDNER
Director 1999-03-31 2011-03-01
STUART ANDREW WILLIAMSON
Company Secretary 2000-10-12 2008-03-31
KEITH STANLEY WILLIAMS
Company Secretary 1998-11-12 2000-10-12
WILLIAM JOHN CAIN
Director 1991-02-27 1999-03-31
STUART ANDREW WILLIAMSON
Company Secretary 1993-03-01 1998-11-12
DAVID GRIEVES
Director 1994-08-01 1998-03-31
PETER JOHN KERR FERGUSON
Director 1991-02-27 1996-08-07
HARRY FORD
Director 1991-02-27 1994-07-31
TOM YOUNG
Director 1991-02-27 1994-06-21
ROY LYON EVANS
Director 1991-02-27 1993-09-30
BRIAN JOHN MARGRETT
Director 1991-02-27 1993-03-25
JOHN ARTHUR HEMPSHALL
Company Secretary 1991-02-27 1993-02-26
DAVID GRIEVES
Director 1991-02-27 1993-01-05
PETER AGNEW
Director 1991-02-27 1992-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS UKSE FUND MANAGERS (GENERAL PARTNER) LIMITED Company Secretary 2008-04-01 CURRENT 2001-04-06 Dissolved 2015-05-05
RICHARD THOMAS UKSE FUND MANAGERS LIMITED Company Secretary 2008-04-01 CURRENT 2001-04-06 Liquidation
SIMON TIMOTHY HAMILTON UKSE FUND MANAGERS (GENERAL PARTNER) LIMITED Director 2013-07-01 CURRENT 2001-04-06 Dissolved 2015-05-05
SIMON TIMOTHY HAMILTON UKSE FUND MANAGERS LIMITED Director 2013-07-01 CURRENT 2001-04-06 Liquidation
CHRISTOPHER DAVID JAQUES CORUS UK HEALTHCARE TRUSTEE LIMITED Director 2016-04-15 CURRENT 2009-03-31 Active
ALLAN JARDINE JOHNSTON DEFACTO T2 LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active - Proposal to Strike off
ALLAN JARDINE JOHNSTON BSPF NOMINEE LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
ALLAN JARDINE JOHNSTON DEFACTO T3 LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
ALLAN JARDINE JOHNSTON PENSION SERVICES LIMITED Director 2011-08-03 CURRENT 1983-09-07 Active - Proposal to Strike off
ALLAN JARDINE JOHNSTON B.S. PENSION FUND TRUSTEE LIMITED Director 1994-06-27 CURRENT 1920-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-12-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-05AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-02-13CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06PSC05Change of details for Tata Steel Uk Ltd as a person with significant control on 2021-04-01
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-11-26AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR ROYSTON RICKHUSS
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VERNON LLOYD WILLIAMS
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 10000100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID JAQUES
2016-09-27AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MARTIN
2016-02-29AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Michael James Leahy on 2016-01-01
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEITH BROOKMAN
2015-07-30AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 10000100
2015-03-04AR0109/02/15 ANNUAL RETURN FULL LIST
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 10000100
2014-03-07AR0109/02/14 ANNUAL RETURN FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART GREEN
2013-07-02AP01DIRECTOR APPOINTED MR SIMON TIMOTHY HAMILTON
2013-03-21AR0109/02/13 ANNUAL RETURN FULL LIST
2012-02-23AP01DIRECTOR APPOINTED PAUL RAYMOND MARTIN
2012-02-15AR0109/02/12 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR VERNON SMITH
2011-03-10AP01DIRECTOR APPOINTED MR COLIN LLOYD HARVEY
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARDNER
2011-02-18AR0109/02/11 FULL LIST
2010-12-08AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-03-10AR0109/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VERNON LLOYD WILLIAMS / 01/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON JOHN SMITH / 01/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LEAHY / 01/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JARDINE JOHNSTON / 01/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROGER GREEN / 01/02/2010
2010-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS / 01/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID GARDNER / 01/02/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BROOKMAN / 01/02/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-03-06363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP
2008-10-30AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY STUART WILLIAMSON
2008-04-09288aSECRETARY APPOINTED RICHARD THOMAS
2008-03-05363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-11-09225ACC. REF. DATE EXTENDED FROM 30/12/07 TO 31/03/08
2007-06-13AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-03-02363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-06-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-03-17363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-11-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-18AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-03-02363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-28288aNEW DIRECTOR APPOINTED
2003-09-09AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-03-02AUDAUDITOR'S RESIGNATION
2003-02-26363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-13AUDAUDITOR'S RESIGNATION
2002-08-21288cDIRECTOR'S PARTICULARS CHANGED
2002-07-06AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-02-22363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-06-16AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-01363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-16288aNEW SECRETARY APPOINTED
2001-02-16288bSECRETARY RESIGNED
2000-08-24225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/12/00
2000-08-17AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-05-31CERTNMCOMPANY NAME CHANGED BRITISH STEEL (INDUSTRY) LIMITED CERTIFICATE ISSUED ON 31/05/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to UK STEEL ENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UK STEEL ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK STEEL ENTERPRISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK STEEL ENTERPRISE LIMITED

Intangible Assets
Patents
We have not found any records of UK STEEL ENTERPRISE LIMITED registering or being granted any patents
Domain Names

UK STEEL ENTERPRISE LIMITED owns 2 domain names.

uksteelenterprise.co.uk   bsindustry.co.uk  

Trademarks
We have not found any records of UK STEEL ENTERPRISE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
BOND & FLOATING CHARGE 14
DEBENTURE 9
8
STANDARD SECURITY 4
FLOATING CHARGE 1
LEGAL CHARGE 1
CHATTEL MORTGAGE 1

We have found 38 mortgage charges which are owed to UK STEEL ENTERPRISE LIMITED

Income
Government Income

Government spend with UK STEEL ENTERPRISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2012-10-31 GBP £289 Room Hire/Hall Hire
Hartlepool Borough Council 2011-02-08 GBP £621 Rent
Hartlepool Borough Council 2011-02-08 GBP £639 Rent
Hartlepool Borough Council 2010-10-29 GBP £613 Rent
Hartlepool Borough Council 2010-10-05 GBP £800 Rent
Hartlepool Borough Council 2010-10-05 GBP £582 Rent
Hartlepool Borough Council 2010-10-05 GBP £584 Grants & Donations
Hartlepool Borough Council 2010-06-22 GBP £600 Rent
Hartlepool Borough Council 2010-06-18 GBP £587 Rent
Hartlepool Borough Council 2010-06-18 GBP £621 Rent
Hartlepool Borough Council 2010-06-18 GBP £616 Rent

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where UK STEEL ENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK STEEL ENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UK STEEL ENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.