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

STEELS MANAGEMENT LIMITED

NEWBRIDGE HOUSE, 44 BOWHAM AVENUE, BRIDGEND, MID GLAMORGAN, CF31 3PA,
Company Registration Number
01628493
Private Limited Company
Active

Company Overview

About Steels Management Ltd
STEELS MANAGEMENT LIMITED was founded on 1982-04-13 and has its registered office in Bridgend. The organisation's status is listed as "Active". Steels Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEELS MANAGEMENT LIMITED
 
Legal Registered Office
NEWBRIDGE HOUSE
44 BOWHAM AVENUE
BRIDGEND
MID GLAMORGAN
CF31 3PA
Other companies in CF31
 
Filing Information
Company Number 01628493
Company ID Number 01628493
Date formed 1982-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB357795007  
Last Datalog update: 2023-12-05 15:18:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEELS MANAGEMENT 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 STEELS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COLIN IVOR COOKE
Director 1992-11-16
JEREMY JAMES EDWARD COOKE
Director 2000-11-06
JONATHAN HENRY SIMON COOKE
Director 2001-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA CLAIRE PARRY
Company Secretary 2006-08-01 2011-07-13
ARTHUR BRIAN LECK
Company Secretary 2000-04-06 2006-07-31
OVALSEC LIMITED
Nominated Secretary 1992-11-16 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN IVOR COOKE SPECTRUM BLINDS (UK) LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
COLIN IVOR COOKE SOLAR BLINDS LIMITED Director 2005-04-25 CURRENT 2005-04-25 Active
COLIN IVOR COOKE SUNLIGHT BLINDS LIMITED Director 2005-03-04 CURRENT 2004-05-11 Active
COLIN IVOR COOKE LIGHT CONTROL SYSTEMS (UK) LIMITED Director 2005-02-01 CURRENT 2005-01-27 Active
COLIN IVOR COOKE SOLAR SUNSHADES (UK) LIMITED Director 1996-11-01 CURRENT 1978-11-28 Active
COLIN IVOR COOKE SOLAR SUNSHADES LIMITED Director 1996-10-21 CURRENT 1996-07-02 Active
JEREMY JAMES EDWARD COOKE SOLAR SUNSHADES LIMITED Director 2005-11-01 CURRENT 1996-07-02 Active
JEREMY JAMES EDWARD COOKE A. N. SUPPLIES (WHOLESALE ELECTRICAL DISTRIBUTORS) LIMITED Director 1997-09-01 CURRENT 1976-05-18 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
2023-11-27Director's details changed for Mr Jonathan Henry Simon Cooke on 2022-06-20
2023-11-27CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-27Director's details changed for Mr Jeremy James Edward Cooke on 2022-01-01
2023-06-30Director's details changed for Mr Jeremy James Edward Cooke on 2023-06-09
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-07-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016284930010
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-27CH01Director's details changed for Jonathan Henry Simon Cooke on 2017-07-01
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-11AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10AR0116/11/14 ANNUAL RETURN FULL LIST
2014-12-10CH01Director's details changed for Jonathan Henry Simon Cooke on 2014-07-07
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-11AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Jonathan Henry Simon Cooke on 2013-08-31
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-06AR0116/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0116/11/11 ANNUAL RETURN FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY SIMON COOKE / 13/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY SIMON COOKE / 13/12/2011
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES EDWARD COOKE / 13/12/2011
2011-08-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-14RES01ADOPT ARTICLES 14/07/11
2011-07-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREA PARRY
2010-12-08AR0116/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY SIMON COOKE / 01/10/2010
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-25AR0116/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HENRY SIMON COOKE / 03/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN COOKE / 03/10/2009
2009-08-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-07288bSECRETARY RESIGNED
2005-12-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-28363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-05288aNEW DIRECTOR APPOINTED
2000-12-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-11363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-11-14288aNEW DIRECTOR APPOINTED
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-19395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10288aNEW SECRETARY APPOINTED
2000-05-10288bSECRETARY RESIGNED
1999-12-20363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-25363aRETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-11-18363aRETURN MADE UP TO 16/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STEELS MANAGEMENT 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 STEELS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2003-06-26 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-06-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-12 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2003-03-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-16 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-01-20 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1990-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STEELS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of STEELS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEELS MANAGEMENT LIMITED
Trademarks
We have not found any records of STEELS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEELS MANAGEMENT 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 (70229 - Management consultancy activities other than financial management) as STEELS MANAGEMENT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STEELS MANAGEMENT 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 STEELS MANAGEMENT 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 STEELS MANAGEMENT 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.