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

EGGLESTON STEEL LIMITED

CENTURION WAY BUSINESS PARK, ALFRETON ROAD, DERBY, DE21 4AY,
Company Registration Number
00797154
Private Limited Company
Active

Company Overview

About Eggleston Steel Ltd
EGGLESTON STEEL LIMITED was founded on 1964-03-19 and has its registered office in Derby. The organisation's status is listed as "Active". Eggleston Steel Limited is a Private Limited Company registered in ENGLAND 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
EGGLESTON STEEL LIMITED
 
Legal Registered Office
CENTURION WAY BUSINESS PARK
ALFRETON ROAD
DERBY
DE21 4AY
Other companies in DE1
 
Previous Names
EGGLESTON BROS. LIMITED25/07/2008
Filing Information
Company Number 00797154
Company ID Number 00797154
Date formed 1964-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB125428580  
Last Datalog update: 2024-03-07 03:04:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGGLESTON STEEL 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 EGGLESTON STEEL LIMITED

Current Directors
Officer Role Date Appointed
SARAH HEWITT
Company Secretary 2017-01-31
PAULINE ERICA BROADGATE
Director 1991-08-06
ANDREW CHRISTOPHER HEWITT
Director 2008-07-14
ANTHEA ELIZABETH HEWITT
Director 1991-08-06
ANTHONY WILLIAM JAMES HEWITT
Director 1991-08-06
RICHARD JOHN HEWITT
Director 1993-04-06
SARAH HEWITT
Director 2008-07-14
JOHN ALLAN READY
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHEA ELIZABETH HEWITT
Company Secretary 1996-11-22 2017-01-30
MABEL BURROWS
Director 1991-08-06 1998-10-23
MABEL BURROWS
Company Secretary 1991-08-06 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HEWITT CENTURION WAY MANAGEMENT COMPANY (NO.1) LIMITED Director 2010-08-24 CURRENT 2004-03-29 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
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM The Mills Canal Street Derby Derbyshire DE1 2RJ
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2022-11-04AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-03-14PSC04Change of details for Mr Richard John Hewitt as a person with significant control on 2021-10-01
2022-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH HEWITT on 2021-10-01
2022-03-11CH01Director's details changed for Mr John Allan Ready on 2021-10-01
2021-12-17FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-17FULL ACCOUNTS MADE UP TO 30/04/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-12-06PSC04Change of details for Mr Anthony William James Hewitt as a person with significant control on 2021-10-01
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-11-18AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-01-09CH01Director's details changed for Mr Richard John Hewitt on 2018-12-13
2019-01-09PSC04Change of details for Mr Richard John Hewitt as a person with significant control on 2018-12-13
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH HEWITT on 2018-12-13
2018-11-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-08-16PSC04Change of details for Mr Richard John Hewitt as a person with significant control on 2018-07-25
2018-08-16PSC07CESSATION OF PAULINE ERICA BROADGATE AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 26000
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR JOHN ALLAN READY
2017-02-20AP03Appointment of Mrs Sarah Hewitt as company secretary on 2017-01-31
2017-02-20TM02Termination of appointment of Anthea Elizabeth Hewitt on 2017-01-30
2016-10-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 26000
2015-08-12AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANTHEA ELIZABETH HEWITT on 2015-08-06
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA ELIZABETH HEWITT / 06/08/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM JAMES HEWITT / 06/08/2015
2014-09-06AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 26000
2014-08-08AR0106/08/14 ANNUAL RETURN FULL LIST
2013-11-26AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/13 FROM Centurion Way Business Park Alfreton Road Derby Derbyshire DE21 4AY
2013-08-28AR0106/08/13 ANNUAL RETURN FULL LIST
2012-08-08AR0106/08/12 ANNUAL RETURN FULL LIST
2011-11-08RES01ADOPT ARTICLES 08/11/11
2011-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-08-09AR0106/08/11 FULL LIST
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-09-15AR0106/08/10 FULL LIST
2009-09-22363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-04-01RES01ADOPT MEM AND ARTS 27/02/2009
2009-04-01RES12VARYING SHARE RIGHTS AND NAMES
2008-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-29363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-31288aDIRECTOR APPOINTED ANDREW CHRISTOPHER HEWITT
2008-07-31288aDIRECTOR APPOINTED SARAH HEWITT
2008-07-25CERTNMCOMPANY NAME CHANGED EGGLESTON BROS. LIMITED CERTIFICATE ISSUED ON 25/07/08
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-03363sRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-06-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-05363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-06363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-01363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: STUART STREET DERBY DE1 2EJ
2003-08-26363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-18363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-15363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-24363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-13363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1998-11-18288bDIRECTOR RESIGNED
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-07363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1997-09-11(W)ELRESS366A DISP HOLDING AGM 02/09/97
1997-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-09-11(W)ELRESS252 DISP LAYING ACC 02/09/97
1997-08-27363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1996-12-20288bSECRETARY RESIGNED
1996-12-05288aNEW SECRETARY APPOINTED
1996-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-15363sRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1995-11-13288DIRECTOR'S PARTICULARS CHANGED
1995-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-18363sRETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS
1994-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-11363sRETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-31363sRETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS
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 OC0275858 Active Licenced property: CENTURION WAY BUSINESS PARK UNIT 1 ALFRETON ROAD DERBY ALFRETON ROAD GB DE21 4AY.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0275858 Active Licenced property: CENTURION WAY BUSINESS PARK UNIT 1 ALFRETON ROAD DERBY ALFRETON ROAD GB DE21 4AY.

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 EGGLESTON STEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 EGGLESTON STEEL LIMITED

Intangible Assets
Patents
We have not found any records of EGGLESTON STEEL LIMITED registering or being granted any patents
Domain Names

EGGLESTON STEEL LIMITED owns 1 domain names.

egglestonsteel.co.uk  

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

Government spend with EGGLESTON STEEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-10 GBP £113 401-Operational Equipment
Nottingham City Council 2014-1 GBP £225
Nottingham City Council 2013-12 GBP £205
Nottingham City Council 2013-11 GBP £334
Nottingham City Council 2013-7 GBP £40
Nottingham City Council 2013-6 GBP £276
Nottingham City Council 2012-10 GBP £175
Nottingham City Council 2012-9 GBP £622
Nottingham City Council 2012-8 GBP £941
Nottingham City Council 2012-7 GBP £155
Nottingham City Council 2012-2 GBP £602
Nottingham City Council 2011-4 GBP £49 OPERATIONAL EQUIPMENT
Derby City Council 0-0 GBP £4,039 Office Furniture

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 EGGLESTON STEEL 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 EGGLESTON STEEL 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 EGGLESTON STEEL 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.