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

COUNTY STEEL SUPPLIES LIMITED

UNIT 21 MELMERBY INDUSTRIAL ESTATE, GREEN LANE MELMERBY, RIPON, NORTH YORKSHIRE, HG4 5HP,
Company Registration Number
02715002
Private Limited Company
Active

Company Overview

About County Steel Supplies Ltd
COUNTY STEEL SUPPLIES LIMITED was founded on 1992-05-15 and has its registered office in Ripon. The organisation's status is listed as "Active". County Steel Supplies 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
COUNTY STEEL SUPPLIES LIMITED
 
Legal Registered Office
UNIT 21 MELMERBY INDUSTRIAL ESTATE
GREEN LANE MELMERBY
RIPON
NORTH YORKSHIRE
HG4 5HP
Other companies in HG4
 
Filing Information
Company Number 02715002
Company ID Number 02715002
Date formed 1992-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB606926725  
Last Datalog update: 2024-04-06 19:02:56
Primary Source:Companies House
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 COUNTY STEEL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
MARTYN JAMES WINTER
Company Secretary 1992-08-15
TIMOTHY ANDREW BEVINGTON
Director 1992-05-15
MARTYN JAMES WINTER
Director 1992-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1992-05-15 1992-05-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1992-05-15 1992-05-05

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
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-02-1430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MARTYN JAMES WINTER on 2021-10-06
2021-10-06PSC04Change of details for Martyn Winter as a person with significant control on 2021-10-06
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-02-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-09AR0115/05/16 ANNUAL RETURN FULL LIST
2016-01-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0115/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0115/05/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0115/05/12 ANNUAL RETURN FULL LIST
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/12 FROM Unit 21, Melmerby Indu Strial Estate, Green Lane Melberby, Ripon N. Yorkshire.HG4 5HP.
2011-11-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0115/05/11 ANNUAL RETURN FULL LIST
2011-06-09CH01Director's details changed for Martyn James Winter on 2011-05-15
2011-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MARTYN JAMES WINTER on 2011-05-15
2011-01-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0115/05/10 ANNUAL RETURN FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW BEVINGTON / 15/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES WINTER / 15/05/2010
2009-12-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-11-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-08AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-26363sRETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-23363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/04
2004-05-27363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-29363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-12363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-14395PARTICULARS OF MORTGAGE/CHARGE
2001-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-17363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-14363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-03363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-19363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1998-02-23AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-19363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1996-12-18AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-10363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-05363sRETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS
1995-03-24AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-05-19363sRETURN MADE UP TO 15/05/94; NO CHANGE OF MEMBERS
1994-03-17AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-28363sRETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS
1993-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-06-29287REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 9, DUCHY AVENUE HARROGATE N. YORKSHIRE HG2 ONB.
1992-06-1188(2)RAD 21/05/92--------- £ SI 98@1=98 £ IC 2/100
1992-05-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-05-22288NEW DIRECTOR APPOINTED
1992-05-22287REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1992-05-22288NEW SECRETARY APPOINTED
1992-05-22288SECRETARY RESIGNED
1992-05-22288DIRECTOR RESIGNED
1992-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0215825 Active Licenced property: MELMERBY INDUSTRIAL ESTATE UNIT 21 MELMERBY GREEN LANE MELMERBY RIPON MELMERBY GREEN LANE GB HG4 5HP.

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 COUNTY STEEL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-14 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 935
Creditors Due Within One Year 2012-07-01 £ 580,312
Provisions For Liabilities Charges 2012-07-01 £ 11,508

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2017-06-30
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 COUNTY STEEL SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Current Assets 2012-07-01 £ 682,578
Debtors 2012-07-01 £ 455,708
Fixed Assets 2012-07-01 £ 58,880
Shareholder Funds 2012-07-01 £ 148,703
Stocks Inventory 2012-07-01 £ 106,308
Tangible Fixed Assets 2012-07-01 £ 58,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY STEEL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY STEEL SUPPLIES LIMITED
Trademarks
We have not found any records of COUNTY STEEL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY STEEL SUPPLIES 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 (46720 - Wholesale of metals and metal ores) as COUNTY STEEL SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY STEEL SUPPLIES 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 COUNTY STEEL SUPPLIES 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 COUNTY STEEL SUPPLIES 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.
    Other companies at postcode HG4 5HP

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1