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

TAMWORTH STEEL STOCKHOLDERS LIMITED

GAGARIN,, LICHFIELD ROAD,, TAMWORTH,, STAFFORDSHIRE., B79 7TA,
Company Registration Number
01109834
Private Limited Company
Active

Company Overview

About Tamworth Steel Stockholders Ltd
TAMWORTH STEEL STOCKHOLDERS LIMITED was founded on 1973-04-19 and has its registered office in Tamworth,. The organisation's status is listed as "Active". Tamworth Steel Stockholders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TAMWORTH STEEL STOCKHOLDERS LIMITED
 
Legal Registered Office
GAGARIN,
LICHFIELD ROAD,
TAMWORTH,
STAFFORDSHIRE.
B79 7TA
Other companies in B79
 
Telephone0182761531
 
Filing Information
Company Number 01109834
Company ID Number 01109834
Date formed 1973-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB111704715  
Last Datalog update: 2024-04-07 06:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAMWORTH STEEL STOCKHOLDERS 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 TAMWORTH STEEL STOCKHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
LILIAN BERYL RATLEDGE
Company Secretary 1991-11-30
JOHN WILLIAM RATLEDGE
Director 1991-11-30
JONATHAN EDWARD VERNON RATLEDGE
Director 1991-04-16
LILIAN BERYL RATLEDGE
Director 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM RATLEDGE JAYCEE (COPPICE SIDE) LIMITED Director 2018-04-25 CURRENT 2013-12-09 Active
JOHN WILLIAM RATLEDGE COPPICE SIDE ENGINEERING LTD Director 2018-04-25 CURRENT 2008-12-12 Active
JOHN WILLIAM RATLEDGE C.H.TAYLOR & CO.,LIMITED Director 2017-05-10 CURRENT 1924-11-04 Active
JOHN WILLIAM RATLEDGE TAYLOR SPECIAL STEELS LIMITED Director 2017-05-10 CURRENT 1990-09-24 Active
JOHN WILLIAM RATLEDGE STAINLESS TUBE & NEEDLE COMPANY LIMITED Director 2015-02-13 CURRENT 1989-04-20 Active
JOHN WILLIAM RATLEDGE LYCETT FABRICATIONS LIMITED Director 2012-02-08 CURRENT 1994-09-30 Active
JOHN WILLIAM RATLEDGE LYCETT HOLDINGS LIMITED Director 2012-02-08 CURRENT 1999-04-20 Active
JOHN WILLIAM RATLEDGE TAMWORTH STEEL SERVICES LIMITED Director 1990-12-31 CURRENT 1982-06-09 Active
JONATHAN EDWARD VERNON RATLEDGE JAYCEE (COPPICE SIDE) LIMITED Director 2018-04-25 CURRENT 2013-12-09 Active
JONATHAN EDWARD VERNON RATLEDGE COPPICE SIDE ENGINEERING LTD Director 2018-04-25 CURRENT 2008-12-12 Active
JONATHAN EDWARD VERNON RATLEDGE C.H.TAYLOR & CO.,LIMITED Director 2017-05-10 CURRENT 1924-11-04 Active
JONATHAN EDWARD VERNON RATLEDGE TAYLOR SPECIAL STEELS LIMITED Director 2017-05-10 CURRENT 1990-09-24 Active
JONATHAN EDWARD VERNON RATLEDGE STAINLESS TUBE & NEEDLE COMPANY LIMITED Director 2015-01-13 CURRENT 1989-04-20 Active
JONATHAN EDWARD VERNON RATLEDGE OLD VESEYANS SPORTS CLUB LIMITED Director 2014-01-14 CURRENT 1950-07-27 Active
JONATHAN EDWARD VERNON RATLEDGE LYCETT FABRICATIONS LIMITED Director 2012-02-08 CURRENT 1994-09-30 Active
JONATHAN EDWARD VERNON RATLEDGE LYCETT HOLDINGS LIMITED Director 2012-02-08 CURRENT 1999-04-20 Active
JONATHAN EDWARD VERNON RATLEDGE TAMWORTH STEEL SERVICES LIMITED Director 1990-12-31 CURRENT 1982-06-09 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
2024-03-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-27APPOINTMENT TERMINATED, DIRECTOR LILIAN BERYL RATLEDGE
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN BERYL RATLEDGE
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2020-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2018-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 011098340007
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-07AR0107/03/16 ANNUAL RETURN FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2014-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-07AR0107/03/14 ANNUAL RETURN FULL LIST
2013-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0107/03/13 ANNUAL RETURN FULL LIST
2012-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-07AR0107/03/12 ANNUAL RETURN FULL LIST
2011-03-10AR0107/03/11 ANNUAL RETURN FULL LIST
2011-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS LILIAN BERYL RATLEDGE on 2010-03-01
2010-03-12AR0107/03/10 ANNUAL RETURN FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIAN BERYL RATLEDGE / 02/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD VERNON RATLEDGE / 02/10/2009
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM RATLEDGE / 02/10/2009
2009-07-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-10363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-30363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-30353LOCATION OF REGISTER OF MEMBERS
2007-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2006-12-20363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2005-12-12363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2004-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-08363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2001-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2000-11-23363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1998-11-30363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-25363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-02363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1996-05-22395PARTICULARS OF MORTGAGE/CHARGE
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-11363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1994-11-25363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-17363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-12-16363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1991-11-27363bRETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS
1991-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-08-21SRES01ALTER MEM AND ARTS 06/08/91
1991-08-21SRES09OPTION AGMT 06/08/91
1991-04-29288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0208436 Active Licenced property: CRAWLEY MILL INDUSTRIAL ESTATE UNIT 11 DRY LANE CRAWLEY WITNEY DRY LANE GB OX29 9TJ. Correspondance address: LICHFIELD ROAD INDUSTRIAL ESTATE GAGARIN TAMWORTH GB B79 7TA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0174757 Active Licenced property: GAGARIN LICHFIELD ROAD TAMWORTH LICHFIELD ROAD GB B79 7TA;ENFIELD INDUSTRIAL ESTATE UNIT 61 REDDITCH GB B97 6DE;29 GRAFTON ROAD CAMP STEEL COMPANY SPARKBROOK BIRMINGHAM SPARKBROOK GB B11 1JP. Correspondance address: LICHFIELD ROAD INDUSTRIAL ESTATE GAGARIN TAMWORTH GB B79 7TA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TAMWORTH STEEL STOCKHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1983-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1976-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TAMWORTH STEEL STOCKHOLDERS LIMITED

Intangible Assets
Patents
We have not found any records of TAMWORTH STEEL STOCKHOLDERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TAMWORTH STEEL STOCKHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAMWORTH STEEL STOCKHOLDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as TAMWORTH STEEL STOCKHOLDERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAMWORTH STEEL STOCKHOLDERS 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 TAMWORTH STEEL STOCKHOLDERS 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 TAMWORTH STEEL STOCKHOLDERS 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.