Company NameSteveweld Limited
Company StatusActive
Company Number01224513
CategoryPrivate Limited Company
Incorporation Date29 August 1975(48 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Peter John Elms
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Bight
South Woodham Ferrers
Chelmsford
Essex
CM3 5GJ
Director NameGary McInnes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(19 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ellerslie Road Bank Head
Bucksburn
Aberdeen
AB2 9EJ
Scotland
Secretary NameMr Allan John Smith
StatusCurrent
Appointed08 October 2014(39 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address23-25 Brook Road
Rayleigh
Essex
SS6 7XR
Director NameMr Simon Peter Elms
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(45 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Director NameMr Brian Henry Grisedale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address81 Hillview
Bicknacre
Chelmsford
Essex
CM3 4XD
Director NameMr Andrew Nicholas Bell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCleriach
Milton Of Auchenhove
Lumphanan
Aberdeenshire
AB43 4QR
Scotland
Director NameMr John William Elms
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 3 months after company formation)
Appointment Duration25 years, 11 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Greenway
Runwell
Wickford
Essex
SS11 7NU
Secretary NameMr John William Elms
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Greenway
Runwell
Wickford
Essex
SS11 7NU

Contact

Websitesteveweld.co.uk
Email address[email protected]
Telephone01224 899944
Telephone regionAberdeen

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£938,060
Cash£404,291
Current Liabilities£847,510

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

19 March 1987Delivered on: 24 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 January 2021Appointment of Mr Simon Peter Elms as a director on 5 January 2021 (2 pages)
15 December 2020Confirmation statement made on 13 December 2020 with updates (5 pages)
20 August 2020Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU to 2 High Street Burnham on Crouch Essex CM0 8AA on 20 August 2020 (1 page)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 November 2017Termination of appointment of John William Elms as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of John William Elms as a director on 8 November 2017 (1 page)
4 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 75,200
(7 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 75,200
(7 pages)
28 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 75,200
(7 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 75,200
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page)
16 October 2014Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page)
16 October 2014Termination of appointment of John William Elms as a secretary on 8 October 2014 (1 page)
10 October 2014Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Allan John Smith as a secretary on 8 October 2014 (2 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75,200
(7 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75,200
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 April 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Memorandum and Articles of Association (36 pages)
23 December 2010Memorandum and Articles of Association (36 pages)
10 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 75,300
(5 pages)
10 November 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 75,300
(5 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 November 2010Change of share class name or designation (2 pages)
4 November 2010Change of share class name or designation (2 pages)
31 March 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
15 January 2010Director's details changed for Mr Peter John Elms on 13 December 2009 (2 pages)
15 January 2010Director's details changed for Mr John William Elms on 13 December 2009 (2 pages)
15 January 2010Director's details changed for Mr John William Elms on 13 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Peter John Elms on 13 December 2009 (2 pages)
15 January 2010Director's details changed for Gary Mcinnes on 13 December 2009 (2 pages)
15 January 2010Director's details changed for Gary Mcinnes on 13 December 2009 (2 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 January 2009Return made up to 13/12/08; full list of members (4 pages)
5 February 2008Registered office changed on 05/02/08 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
5 February 2008Registered office changed on 05/02/08 from: 2 high street burnham on crouch essex CM0 8AA (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 December 2007Return made up to 13/12/07; full list of members (3 pages)
31 December 2007Return made up to 13/12/07; full list of members (3 pages)
19 January 2007Return made up to 13/12/06; full list of members (3 pages)
19 January 2007Return made up to 13/12/06; full list of members (3 pages)
8 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
8 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2005Return made up to 13/12/05; full list of members (3 pages)
20 December 2005Return made up to 13/12/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
23 February 2004Return made up to 13/12/03; full list of members (7 pages)
23 February 2004Return made up to 13/12/03; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2003Return made up to 13/12/02; full list of members (7 pages)
13 January 2003Return made up to 13/12/02; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 December 2001Return made up to 13/12/01; full list of members (7 pages)
21 December 2001Return made up to 13/12/01; full list of members (7 pages)
15 August 2001Full accounts made up to 28 February 2001 (12 pages)
15 August 2001Full accounts made up to 28 February 2001 (12 pages)
14 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 June 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 January 2001Return made up to 13/12/00; full list of members (7 pages)
18 January 2001Return made up to 13/12/00; full list of members (7 pages)
18 September 2000Full accounts made up to 28 February 2000 (11 pages)
18 September 2000Full accounts made up to 28 February 2000 (11 pages)
12 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Return made up to 13/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 1999Full accounts made up to 28 February 1999 (10 pages)
12 August 1999Full accounts made up to 28 February 1999 (10 pages)
18 December 1998Return made up to 13/12/98; full list of members (6 pages)
18 December 1998Return made up to 13/12/98; full list of members (6 pages)
14 December 1998Full accounts made up to 28 February 1998 (12 pages)
14 December 1998Full accounts made up to 28 February 1998 (12 pages)
29 December 1997Return made up to 13/12/97; full list of members (6 pages)
29 December 1997Return made up to 13/12/97; full list of members (6 pages)
26 September 1997Full accounts made up to 28 February 1997 (13 pages)
26 September 1997Full accounts made up to 28 February 1997 (13 pages)
20 December 1996Return made up to 13/12/96; no change of members (4 pages)
20 December 1996Return made up to 13/12/96; no change of members (4 pages)
22 October 1996Full accounts made up to 28 February 1996 (15 pages)
22 October 1996Full accounts made up to 28 February 1996 (15 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
19 December 1995Return made up to 13/12/95; no change of members (4 pages)
19 December 1995Return made up to 13/12/95; no change of members (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
6 September 1995Full accounts made up to 28 February 1995 (16 pages)
6 September 1995Full accounts made up to 28 February 1995 (16 pages)
12 December 1994Return made up to 13/12/94; full list of members (5 pages)
12 December 1994Return made up to 13/12/94; full list of members (5 pages)
25 June 1992Memorandum and Articles of Association (11 pages)
25 June 1992Memorandum and Articles of Association (11 pages)
19 November 1987Return made up to 12/11/87; full list of members (4 pages)
19 November 1987Return made up to 12/11/87; full list of members (4 pages)
29 August 1975Incorporation (16 pages)
29 August 1975Incorporation (16 pages)