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

LION STEEL EQUIPMENT LIMITED

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, SHROPSHIRE, M45 7TA,
Company Registration Number
01580003
Private Limited Company
Active

Company Overview

About Lion Steel Equipment Ltd
LION STEEL EQUIPMENT LIMITED was founded on 1981-08-13 and has its registered office in Greater Manchester. The organisation's status is listed as "Active". Lion Steel Equipment Limited is a Private Limited Company registered in UNITED KINGDOM 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
LION STEEL EQUIPMENT LIMITED
 
Legal Registered Office
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
SHROPSHIRE
M45 7TA
Other companies in SK14
 
Telephone01613684286
 
Filing Information
Company Number 01580003
Company ID Number 01580003
Date formed 1981-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2026-03-31
Latest return 2025-02-09
Return next due 2026-02-23
Type of accounts FULL
VAT Number /Sales tax ID GB357864157  
Last Datalog update: 2026-02-24 14:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LION STEEL EQUIPMENT 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 LION STEEL EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR MCKAY
Director 2000-06-14
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
RICHARD VAUGHN WILLIAMS
Director 1998-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAXTER
Company Secretary 2016-09-21 2017-11-07
ANTHONY BAXTER
Director 2016-09-21 2017-11-07
IAN STUART SMITH
Director 2016-09-21 2017-10-05
GRAHAM CHARLES COUPE
Company Secretary 1991-02-09 2016-09-21
GRAHAM CHARLES COUPE
Director 1991-02-09 2016-09-21
KEVIN PALLISER
Director 1995-10-02 2016-09-21
ANTHONY JAMES WOOD
Director 1998-03-01 2003-05-14
JOHN CHARLES MICHAEL FRANCIS BERGIN
Director 1994-09-06 1998-02-26
DAVID JOHN HALL
Director 1994-09-12 1998-02-26
NEIL ANDREW MACDONALD
Director 1994-09-06 1998-02-26
ERNEST WALKER
Director 1991-02-09 1995-12-31
REGINALD GEORGE HARDIE
Director 1991-02-09 1994-09-12
HOWARD SIMPKIN
Director 1991-02-09 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN KHS GROUP LIMITED Director 2017-10-02 CURRENT 1990-11-30 Active
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
JONATHAN TEMPLEMAN MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
RICHARD VAUGHN WILLIAMS LION DEVA LIMITED Director 1998-02-26 CURRENT 1997-12-01 Liquidation
RICHARD VAUGHN WILLIAMS MASONDIXIE LIMITED Director 1998-02-02 CURRENT 1997-12-01 Liquidation

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
2026-02-24REGISTERED OFFICE CHANGED ON 24/02/26 FROM Link House Halesfield 6 Telford Shropshire TF7 4LN United Kingdom
2026-02-19Voluntary liquidation declaration of solvency
2026-02-19Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2026-02-19Appointment of a voluntary liquidator
2025-12-17Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2025-12-17Solvency Statement dated 16/12/25
2025-12-17Statement by Directors
2025-12-17Statement of capital on GBP 1
2025-12-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN TEMPLEMAN
2025-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015800030013
2025-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015800030014
2025-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015800030016
2025-02-11CONFIRMATION STATEMENT MADE ON 09/02/25, WITH NO UPDATES
2024-08-07FULL ACCOUNTS MADE UP TO 31/03/24
2024-02-14CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-07-05Director's details changed for Mr Richard Eric Moss on 2023-07-01
2023-07-05Director's details changed for Jonathan Templeman on 2023-06-30
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015800030016
2022-11-17APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG JOHNSON
2022-11-17DIRECTOR APPOINTED MR RICHARD ERIC MOSS
2022-11-17AP01DIRECTOR APPOINTED MR RICHARD ERIC MOSS
2022-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRAIG JOHNSON
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015800030015
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015800030015
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015800030015
2022-02-15CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-05AAFULL ACCOUNTS MADE UP TO 28/09/20
2021-04-12CH01Director's details changed for Oliver Vaughan on 2021-03-30
2021-02-17AA01Current accounting period shortened from 28/09/21 TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-10-23AP01DIRECTOR APPOINTED RICHARD CRAIG JOHNSON
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHN WILLIAMS
2020-10-22RES01ADOPT ARTICLES 22/10/20
2020-09-08AA01Current accounting period extended from 29/03/20 TO 28/09/20
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015800030015
2020-04-02AP01DIRECTOR APPOINTED OLIVER VAUGHAN
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NOEL SMALL
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015800030011
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-27PSC02Notification of Whittan Intermediate Limited as a person with significant control on 2019-03-25
2019-03-27PSC07CESSATION OF MASONDIXIE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCKAY
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015800030014
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 015800030013
2018-03-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 1500000
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-12-27AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-27TM02Termination of appointment of Anthony Baxter on 2017-11-07
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2017-12-20AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-20AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1500000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-14AA01Current accounting period extended from 30/09/16 TO 30/03/17
2016-11-11RES01ADOPT ARTICLES 11/11/16
2016-11-11AUDAUDITOR'S RESIGNATION
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM Johnson Brook Works Johnson Brook Road Hyde Cheshire SK14 4RB
2016-10-25AP03Appointment of Anthony Baxter as company secretary on 2016-09-21
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PALLISER
2016-10-25TM02Termination of appointment of Graham Charles Coupe on 2016-09-21
2016-10-25AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2016-10-25AP01DIRECTOR APPOINTED ANTHONY BAXTER
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COUPE
2016-10-13AUDAUDITOR'S RESIGNATION
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015800030012
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015800030011
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 015800030010
2016-05-24AAFULL ACCOUNTS MADE UP TO 02/10/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1500000
2016-02-24AR0109/02/16 FULL LIST
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-11AAFULL ACCOUNTS MADE UP TO 26/09/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1500000
2015-02-26AR0109/02/15 FULL LIST
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1500000
2014-02-27AR0109/02/14 FULL LIST
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/01/2014
2014-02-26AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-03-10AR0109/02/13 FULL LIST
2013-02-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-15AR0109/02/12 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-01AR0109/02/11 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-04AR0109/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHN WILLIAMS / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PALLISER / 01/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MCKAY / 01/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CHARLES COUPE / 01/02/2010
2009-03-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-13363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-08AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-03-27363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-25AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-16363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-23AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-05-21288bDIRECTOR RESIGNED
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-17363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-15363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-12-11395PARTICULARS OF MORTGAGE/CHARGE
2001-09-17AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-19363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-06-30288aNEW DIRECTOR APPOINTED
2000-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-03-10AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-20AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-16363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-03-19395PARTICULARS OF MORTGAGE/CHARGE
1998-03-09288aNEW DIRECTOR APPOINTED
1998-03-07395PARTICULARS OF MORTGAGE/CHARGE
1998-03-05288bDIRECTOR RESIGNED
1998-03-05AUDAUDITOR'S RESIGNATION
1998-03-05288bDIRECTOR RESIGNED
1998-03-05WRES01ADOPT MEM AND ARTS 26/02/98
1998-03-05288bDIRECTOR RESIGNED
1998-03-05288aNEW DIRECTOR APPOINTED
1998-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-03-04WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/02/98
1998-03-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-03-04WRES01ALTER MEM AND ARTS 26/02/98
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0291737 Active Licenced property: RIVER LANE DEVA WORKS SALTNEY CHESTER SALTNEY GB CH4 8RH;JOHNSON BROOK ROAD HYDE GB SK14 4RB;EAST TAME BUSINESS PARK UNIT 3A-3B REXCINE WAY HYDE REXCINE WAY GB SK14 4GX. Correspondance address: JOHNSON BROOK ROAD HYDE GB SK14 4RB

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
Notices to Creditors2026-02-12
Appointment of Liquidators2026-02-12
Resolutions for Winding-up2026-02-12
Fines / Sanctions
No fines or sanctions have been issued against LION STEEL EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-21 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2016-09-21 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT))
2016-09-21 Outstanding HAYFIN SERVICES LLP (AS SECURITY AGENT FOR THE SECURED PARTIES (EACH AS DEFINED IN THE INSTRUMENT)
LEGAL CHARGE 2008-05-07 Satisfied BARCLAYS BANK PLC
DEPOSIT DEED 2004-03-09 Satisfied DAVID ROSE
LEGAL CHARGE 2001-12-11 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1998-03-19 Satisfied BARCLAYS COMMERCIAL SERVICES LIMITED
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1998-02-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-28 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1998-02-26 Satisfied JFB INVESTMENTS LIMITED
GUARANTEE & DEBENTURE 1987-11-30 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1983-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 LION STEEL EQUIPMENT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LION STEEL EQUIPMENT LIMITED

LION STEEL EQUIPMENT LIMITED has registered 1 patents

GB2401028 ,

Domain Names
We could not find the registrant information for the domain

LION STEEL EQUIPMENT LIMITED owns 1 domain names.

probe.co.uk  

Trademarks
We have not found any records of LION STEEL EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LION STEEL EQUIPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-03-10 1,435 External Fees
London Borough of Havering 2011-05-05 984
Bath & North East Somerset Council 0000-00-00 1,793 External Fees

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 LION STEEL EQUIPMENT 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 LION STEEL EQUIPMENT 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 LION STEEL EQUIPMENT 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.