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

RICHARD STEEL & PARTNERS LIMITED

ALDERMAN HOUSE, 12-14 CITY ROAD, WINCHESTER, HAMPSHIRE, SO23 8SD,
Company Registration Number
04912892
Private Limited Company
Active

Company Overview

About Richard Steel & Partners Ltd
RICHARD STEEL & PARTNERS LIMITED was founded on 2003-09-26 and has its registered office in Winchester. The organisation's status is listed as "Active". Richard Steel & Partners 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
RICHARD STEEL & PARTNERS LIMITED
 
Legal Registered Office
ALDERMAN HOUSE
12-14 CITY ROAD
WINCHESTER
HAMPSHIRE
SO23 8SD
Other companies in SO23
 
Previous Names
RS AND PARTNERS LIMITED20/10/2005
Filing Information
Company Number 04912892
Company ID Number 04912892
Date formed 2003-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB308894468  
Last Datalog update: 2024-04-07 03:38:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD STEEL & PARTNERS 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 RICHARD STEEL & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
IAIN HARFIELD STEEL
Company Secretary 2003-09-26
IAIN HARFIELD STEEL
Director 2003-09-26
RICHARD FRANCIS JOHN STEEL
Director 2003-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FRANCIS ALLERY
Director 2004-02-04 2017-05-19
JAMES MAURICE HARRISON
Director 2003-11-27 2003-12-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-09-26 2003-09-26
COMPANY DIRECTORS LIMITED
Nominated Director 2003-09-26 2003-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN HARFIELD STEEL NIGEL CHAMBERLAIN & PARTNERS LIMITED Company Secretary 2005-06-15 CURRENT 2004-02-13 Active
IAIN HARFIELD STEEL WOODLAND & GREEN BURIALS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2016-01-19
IAIN HARFIELD STEEL RS AND PARTNERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Active - Proposal to Strike off
IAIN HARFIELD STEEL STEEL HIXON LIMITED Company Secretary 1999-02-26 CURRENT 1999-02-26 Active
IAIN HARFIELD STEEL WINCHESTER THEATRE TRUST Director 2017-11-10 CURRENT 2003-02-10 Active
IAIN HARFIELD STEEL WINCHESTER MUSICALS AND OPERA SOCIETY Director 2016-11-28 CURRENT 1996-06-20 Active
IAIN HARFIELD STEEL A.H. CHEATER LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active
IAIN HARFIELD STEEL NIGEL CHAMBERLAIN & PARTNERS LIMITED Director 2005-06-15 CURRENT 2004-02-13 Active
IAIN HARFIELD STEEL WOODLAND & GREEN BURIALS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2016-01-19
IAIN HARFIELD STEEL RS AND PARTNERS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active - Proposal to Strike off
IAIN HARFIELD STEEL STEEL HIXON LIMITED Director 1999-02-26 CURRENT 1999-02-26 Active
RICHARD FRANCIS JOHN STEEL BLACKWATER EQUESTRIAN SERVICES LTD Director 2015-02-13 CURRENT 2014-07-30 Active
RICHARD FRANCIS JOHN STEEL BLACKWATER EQUESTRIAN CENTRE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
RICHARD FRANCIS JOHN STEEL WINCHESTER THEATRE TRUST Director 2011-11-15 CURRENT 2003-02-10 Active
RICHARD FRANCIS JOHN STEEL NIGEL CHAMBERLAIN & PARTNERS LIMITED Director 2005-06-15 CURRENT 2004-02-13 Active
RICHARD FRANCIS JOHN STEEL WOODLAND & GREEN BURIALS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2016-01-19
RICHARD FRANCIS JOHN STEEL RS AND PARTNERS LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active - Proposal to Strike off
RICHARD FRANCIS JOHN STEEL STEEL HIXON LIMITED Director 1999-02-26 CURRENT 1999-02-26 Active
RICHARD FRANCIS JOHN STEEL ST. JOHN'S WINCHESTER DEVELOPMENTS LIMITED Director 1994-09-27 CURRENT 1987-10-13 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
2023-10-09CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-08-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AP01DIRECTOR APPOINTED MRS ALISON HIXON
2020-10-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2019-10-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30PSC05Change of details for Steel Hixon Limited as a person with significant control on 2019-09-30
2019-09-30CH01Director's details changed for Mr Mark Roger Hixon on 2019-09-30
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-10-08PSC05Change of details for Steel Allery Limited as a person with significant control on 2018-07-09
2018-10-02CH01Director's details changed for Mr Mark Roger Hixon on 2018-10-02
2018-09-26AP01DIRECTOR APPOINTED MR MARK ROGER HIXON
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-01LATEST SOC01/10/17 STATEMENT OF CAPITAL;GBP 80
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-10-01PSC02Notification of Steel Allery Limited as a person with significant control on 2016-04-06
2017-10-01PSC09Withdrawal of a person with significant control statement on 2017-10-01
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS ALLERY
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 80
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 80
2015-10-08AR0126/09/15 ANNUAL RETURN FULL LIST
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-29AR0126/09/14 ANNUAL RETURN FULL LIST
2013-10-07AR0126/09/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29MG01Particulars of a mortgage or charge / charge no: 2
2012-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0126/09/12 ANNUAL RETURN FULL LIST
2011-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-04AR0126/09/11 ANNUAL RETURN FULL LIST
2011-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0126/09/10 ANNUAL RETURN FULL LIST
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM ALDERMAN HOUSE, 12-14 CITY ROAD WINCHESTER HAMPSHIRE SO23 8SG
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-06AR0126/09/09 FULL LIST
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ALLERY / 02/02/2009
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2006-11-07363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-24363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-20CERTNMCOMPANY NAME CHANGED RS AND PARTNERS LIMITED CERTIFICATE ISSUED ON 20/10/05
2005-10-19353LOCATION OF REGISTER OF MEMBERS
2004-11-09225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2004-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-29287REGISTERED OFFICE CHANGED ON 29/10/04 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2004-10-18363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-04-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-3188(2)RAD 04/02/04--------- £ SI 79@1=79 £ IC 1/80
2004-03-04CERTNMCOMPANY NAME CHANGED RICHARD STEEL AND PARTNERS LIMIT ED CERTIFICATE ISSUED ON 04/03/04
2003-12-19288bDIRECTOR RESIGNED
2003-12-15288aNEW DIRECTOR APPOINTED
2003-11-04288bSECRETARY RESIGNED
2003-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-04288bDIRECTOR RESIGNED
2003-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96030 - Funeral and related activities




Licences & Regulatory approval
We could not find any licences issued to RICHARD STEEL & PARTNERS 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 RICHARD STEEL & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER RENT DEPOSIT 2013-01-29 Outstanding JOHN CHARLES HANKIN AND JANE ANNE HANKIN
DEBENTURE 2004-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 RICHARD STEEL & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD STEEL & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD STEEL & PARTNERS LIMITED
Trademarks
We have not found any records of RICHARD STEEL & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICHARD STEEL & PARTNERS 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 (96030 - Funeral and related activities) as RICHARD STEEL & PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RICHARD STEEL & PARTNERS 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 RICHARD STEEL & PARTNERS 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 RICHARD STEEL & PARTNERS 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.