Company NameO.I.W. (Steels) Limited
DirectorsKenneth Charles Bull and Gregory Charles Bull
Company StatusActive
Company Number01447514
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Kenneth Charles Bull
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Benfleet Road
Benfleet
Essex
SS7 1QB
Director NameGregory Charles Bull
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1996(16 years, 7 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Secretary NameMr Kenneth Charles Bull
NationalityBritish
StatusCurrent
Appointed21 May 2001(21 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Benfleet Road
Benfleet
Essex
SS7 1QB
Director NameSonia Dorothy Bull
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address109 Daws Heath Road
Thundersley
Benfleet
Essex
SS7 2TA
Secretary NameSonia Dorothy Bull
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 03 November 2000)
RoleCompany Director
Correspondence Address109 Daws Heath Road
Thundersley
Benfleet
Essex
SS7 2TA

Contact

Websitewww.oiwsteels.co.uk/
Email address[email protected]
Telephone01702 557373
Telephone regionSouthend-on-Sea

Location

Registered Address12 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Kenneth Charles Bull
70.00%
Ordinary A
30 at £1G.c. Bull
30.00%
Ordinary B

Financials

Year2014
Net Worth£31,136
Cash£10,250
Current Liabilities£152,811

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

17 November 2005Delivered on: 18 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot adjoining 12 benfleet road benfleet essex t/no ex 583392. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 May 2005Delivered on: 25 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 October 1997Delivered on: 27 October 1997
Satisfied on: 6 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings adjacent to 12 benfleet road hadleigh benfleet essex.
Fully Satisfied

Filing History

28 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 June 2021Amended micro company accounts made up to 31 December 2020 (2 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
31 October 2018Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL England to 12 Benfleet Road Hadleigh Benfleet Essex SS7 1QB on 31 October 2018 (1 page)
7 September 2018Registered office address changed from 12 Benfleet Road Benfleet Essex SS7 1QB to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL on 7 September 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 June 2015Satisfaction of charge 1 in full (3 pages)
6 June 2015Satisfaction of charge 1 in full (3 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Director's details changed for Gregory Charles Bull on 14 May 2015 (2 pages)
18 May 2015Director's details changed for Gregory Charles Bull on 14 May 2015 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 March 2014Resolutions
  • RES13 ‐ Division 14/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2014Resolutions
  • RES13 ‐ Division 14/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 May 2010Director's details changed for Gregory Charles Bull on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Kenneth Charles Bull on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Gregory Charles Bull on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Kenneth Charles Bull on 14 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
7 July 2009Return made up to 14/05/09; full list of members (4 pages)
7 July 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2008Return made up to 14/05/08; full list of members (4 pages)
1 August 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
29 May 2007Return made up to 14/05/07; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 14/05/06; full list of members (2 pages)
17 May 2006Director's particulars changed (1 page)
18 November 2005Particulars of mortgage/charge (5 pages)
18 November 2005Particulars of mortgage/charge (5 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 May 2005Particulars of mortgage/charge (7 pages)
25 May 2005Particulars of mortgage/charge (7 pages)
17 May 2005Return made up to 14/05/05; full list of members (2 pages)
17 May 2005Return made up to 14/05/05; full list of members (2 pages)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 June 2003Return made up to 14/05/03; full list of members (7 pages)
7 June 2003Return made up to 14/05/03; full list of members (7 pages)
12 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 April 2002Ad 22/03/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
4 April 2002Nc inc already adjusted 22/03/02 (1 page)
4 April 2002Nc inc already adjusted 22/03/02 (1 page)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 April 2002Ad 22/03/02--------- £ si 20@1=20 £ ic 100/120 (2 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 June 2001New secretary appointed (3 pages)
4 June 2001New secretary appointed (3 pages)
25 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
25 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Return made up to 14/05/00; full list of members (7 pages)
25 May 2000Return made up to 14/05/00; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
21 May 1999Return made up to 14/05/99; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 June 1998Return made up to 14/05/98; full list of members (6 pages)
3 June 1998Return made up to 14/05/98; full list of members (6 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
25 May 1997Return made up to 14/05/97; no change of members (4 pages)
25 May 1997Return made up to 14/05/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996New director appointed (1 page)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996New director appointed (1 page)
30 June 1995Return made up to 14/05/95; no change of members (4 pages)
30 June 1995Return made up to 14/05/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 September 1979Incorporation (16 pages)
7 September 1979Incorporation (16 pages)