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

C P STEEL PROCESSING LIMITED

C/O WEST ADVISORY E INNOVATION CENTRE, PRIORSLEE, TELFORD, TF2 9FT,
Company Registration Number
04748368
Private Limited Company
Liquidation

Company Overview

About C P Steel Processing Ltd
C P STEEL PROCESSING LIMITED was founded on 2003-04-29 and has its registered office in Telford. The organisation's status is listed as "Liquidation". C P Steel Processing 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
C P STEEL PROCESSING LIMITED
 
Legal Registered Office
C/O WEST ADVISORY E INNOVATION CENTRE
PRIORSLEE
TELFORD
TF2 9FT
Other companies in OX14
 
Filing Information
Company Number 04748368
Company ID Number 04748368
Date formed 2003-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832210671  
Last Datalog update: 2024-03-07 04:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C P STEEL PROCESSING 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 C P STEEL PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
JEANNE ALISON DOWNHILL
Company Secretary 2003-11-19
CLIVE ROBERT DOWNHILL
Director 2003-04-29
JEANNE ALISON DOWNHILL
Director 2009-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM DOWNHILL
Director 2003-04-29 2006-06-30
CLIVE ROBERT DOWNHILL
Company Secretary 2003-04-29 2003-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNE ALISON DOWNHILL C. DOWNHILL (GENERAL STEEL STOCKISTS) LIMITED Company Secretary 2007-03-01 CURRENT 1992-02-28 Active
CLIVE ROBERT DOWNHILL PLEASESUPPLY LIMITED Director 2012-06-22 CURRENT 2010-10-08 Liquidation
CLIVE ROBERT DOWNHILL C. DOWNHILL (GENERAL STEEL STOCKISTS) LIMITED Director 1992-02-28 CURRENT 1992-02-28 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
2024-02-07Voluntary liquidation Statement of affairs
2024-02-07Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-07Appointment of a voluntary liquidator
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM Building 144 Culham No.1 Site Station Road Culham Oxon OX14 3DA
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-04-20CESSATION OF JEANNE ALISON DOWNHILL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-20DIRECTOR APPOINTED SARAH HAYLEY BROWN
2023-04-20DIRECTOR APPOINTED LOUISE EMMA JOHNSON
2023-01-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-08-10AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-04AA01Previous accounting period shortened from 31/10/21 TO 30/06/21
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE EMMA JOHNSON
2021-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HAYLEY BROWN
2021-05-25PSC07CESSATION OF CLIVE ROBERT DOWNHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERT DOWNHILL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-03-16AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047483680003
2020-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-02-06AA01Previous accounting period shortened from 30/04/20 TO 31/10/19
2020-02-06AA01Previous accounting period shortened from 30/04/20 TO 31/10/19
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047483680002
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-08-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 60872
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-11-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 60872
2016-05-09AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 60872
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Building 144 Culham No.1 Suite Station Road Culham Oxon OX14 3DA
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 01/10/2014
2014-10-02CH03SECRETARY'S DETAILS CHNAGED FOR JEANNE ALISON DOWNHILL on 2014-10-01
2014-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 01/10/2014
2014-09-18AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28AA01Previous accounting period extended from 31/10/13 TO 30/04/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 60872
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2014-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/14 FROM the Warehouse Shirburn Road Watlington Oxfordshire OX49 5BZ
2013-05-01AR0129/04/13 ANNUAL RETURN FULL LIST
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 30/04/2012
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 30/04/2012
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 30/04/2012
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 30/04/2012
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 30/04/2012
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 30/04/2012
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 30/04/2012
2013-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 30/04/2012
2013-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 30/04/2012
2013-04-22AA31/10/12 TOTAL EXEMPTION SMALL
2012-05-31AR0129/04/12 FULL LIST
2012-01-18AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-27AR0129/04/11 FULL LIST
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 29/04/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 29/04/2011
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 29/04/2011
2011-04-06AA31/10/10 TOTAL EXEMPTION SMALL
2010-05-20AR0129/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE ALISON DOWNHILL / 27/02/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE ALISON DOWNHILL / 27/02/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT DOWNHILL / 27/02/2010
2010-03-10AA31/10/09 TOTAL EXEMPTION FULL
2010-02-17AP01DIRECTOR APPOINTED MRS JEANNE ALISON DOWNHILL
2009-05-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-05-19363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2007-07-27169£ IC 69558/60862 31/05/07 £ SR 8696@1=8696
2007-05-18363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-03-23363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS; AMEND
2007-02-21169£ IC 78264/69568 31/01/07 £ SR 8696@1=8696
2007-02-14169£ IC 80438/78264 01/11/06 £ SR 2174@1=2174
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-04169£ IC 100000/80438 30/06/06 £ SR 19562@1=19562
2006-07-12RES13RE AGREEMENT 30/06/06
2006-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-10ELRESS366A DISP HOLDING AGM 30/06/06
2006-07-10288bDIRECTOR RESIGNED
2006-07-10ELRESS252 DISP LAYING ACC 30/06/06
2006-07-10ELRESS386 DISP APP AUDS 30/06/06
2006-06-14363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-06363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-06-04363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: SUITE NO. D, TROY HOUSE ELMGROVE ROAD HARROW MIDDLESEX HA1 2QA
2004-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-02-25225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04288bSECRETARY RESIGNED
2003-12-04288aNEW SECRETARY APPOINTED
2003-11-03RES04NC INC ALREADY ADJUSTED 15/10/03
2003-11-03123£ NC 1000/100000 15/10/03
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1030154 Active Licenced property: CULHAM NO 1 SITE UNIT 157 STATION ROAD CULHAM ABINGDON STATION ROAD GB OX14 3DA.

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
Appointment of Liquidators2024-02-06
Resolutions for Winding-up2024-02-06
Fines / Sanctions
No fines or sanctions have been issued against C P STEEL PROCESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-12-30 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-06-30

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 C P STEEL PROCESSING LIMITED

Intangible Assets
Patents
We have not found any records of C P STEEL PROCESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C P STEEL PROCESSING LIMITED
Trademarks
We have not found any records of C P STEEL PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C P STEEL PROCESSING 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 (46900 - Non-specialised wholesale trade) as C P STEEL PROCESSING LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where C P STEEL PROCESSING 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 C P STEEL PROCESSING 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 C P STEEL PROCESSING 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.