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

RYCON STEELS LIMITED

C/O IDEAL CORPORATE SOLUTIONS LTD, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
Company Registration Number
01029551
Private Limited Company
In Administration

Company Overview

About Rycon Steels Ltd
RYCON STEELS LIMITED was founded on 1971-11-02 and has its registered office in Bolton. The organisation's status is listed as "In Administration". Rycon Steels 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
RYCON STEELS LIMITED
 
Legal Registered Office
C/O IDEAL CORPORATE SOLUTIONS LTD, LANCASTER HOUSE
171 CHORLEY NEW ROAD
BOLTON
BL1 4QZ
Other companies in CF3
 
Telephone029 2049 8511
 
Filing Information
Company Number 01029551
Company ID Number 01029551
Date formed 1971-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134651676  
Last Datalog update: 2024-03-06 17:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYCON STEELS 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 RYCON STEELS LIMITED

Current Directors
Officer Role Date Appointed
ANDREJ DJORDJEVITCH
Company Secretary 2012-10-15
ANDREJ DJORDJEVITCH
Director 1994-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DUDLEY ALAN THOMAS BROWN
Director 1994-12-13 2013-10-02
DUDLEY ALAN THOMAS BROWN
Company Secretary 1995-01-01 2012-10-15
RICHARD FRANCOMBE
Director 2003-10-09 2006-02-27
ANDREW HARBEN
Director 2003-10-09 2006-02-27
RITA CANTOR
Company Secretary 1991-04-25 1995-01-06
DENNIS CANTOR
Director 1991-04-25 1995-01-06
RITA CANTOR
Director 1991-04-25 1995-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREJ DJORDJEVITCH RYCON HOLDINGS LIMITED Director 1994-12-15 CURRENT 1994-12-13 Active - Proposal to Strike off

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
2024-01-19Administrator's progress report
2024-01-05liquidation-in-administration-extension-of-period
2023-08-16Administrator's progress report
2023-04-18Notice of deemed approval of proposals
2023-03-10Statement of administrator's proposal
2023-01-24REGISTERED OFFICE CHANGED ON 24/01/23 FROM Unit 2 Alexandra Ind Est Wentloog Road Rumney Cardiff CF3 1EY
2023-01-16Appointment of an administrator
2022-12-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-31Termination of appointment of Andrej Djordjevitch on 2022-08-31
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ANDREJ DJORDJEVITCH
2022-08-31TM02Termination of appointment of Andrej Djordjevitch on 2022-08-31
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREJ DJORDJEVITCH
2022-08-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09AP01DIRECTOR APPOINTED MS HELENA DYER
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR HELENA DYER
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-08-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19AP01DIRECTOR APPOINTED MR DAVID LEWIS
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH UPDATES
2020-09-17PSC02Notification of Rycon Holdings Limited as a person with significant control on 2016-04-06
2020-09-17PSC07CESSATION OF DUDLEY ALAN THOMAS BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-02AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2019-06-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-05-21AP01DIRECTOR APPOINTED MRS HELENA DYER
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-12-31AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 5900
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-05-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 5900
2016-04-27AR0125/04/16 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 5900
2015-05-21AR0125/04/15 ANNUAL RETURN FULL LIST
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 5900
2014-06-02AR0125/04/14 ANNUAL RETURN FULL LIST
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY BROWN
2013-11-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0125/04/13 ANNUAL RETURN FULL LIST
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04CH01Director's details changed for Dudley Alan Thomas Brown on 2013-03-02
2013-02-27SH0120/02/13 STATEMENT OF CAPITAL GBP 5900
2012-11-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DUDLEY BROWN
2012-11-16AP03Appointment of Mr Andrej Djordjevitch as company secretary
2012-06-12AR0125/04/12 ANNUAL RETURN FULL LIST
2012-06-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0125/04/11 ANNUAL RETURN FULL LIST
2010-12-20AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-13AR0125/04/10 ANNUAL RETURN FULL LIST
2010-02-01AA30/09/09 TOTAL EXEMPTION FULL
2009-07-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-04363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-20AA30/09/08 TOTAL EXEMPTION FULL
2008-06-17363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07
2007-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-05-04363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04288bDIRECTOR RESIGNED
2006-05-04288bDIRECTOR RESIGNED
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: UNIT 2 ALEXANDER INDUSTRIAL ESTATE, WENTLOOG ROAD CARDIFF CF3 1EY
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: COLCHESTER FACTORY ESTATE COLCHESTER AVENUE CARDIFF SOUTH GLAMORGAN CF23 9AP
2005-05-10363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-05-27363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-18225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-10-15288aNEW DIRECTOR APPOINTED
2003-10-15288aNEW DIRECTOR APPOINTED
2003-04-24363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-05-10363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-02363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-05-10363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/99
1999-05-16363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-03-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-28363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-05-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-30363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1997-04-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-09123£ NC 5000/20000 17/12/96
1997-01-09SRES04NC INC ALREADY ADJUSTED 17/12/96
1997-01-0988(2)RAD 17/12/96--------- £ SI 500@1=500 £ IC 5000/5500
1996-06-24190LOCATION OF DEBENTURE REGISTER
1996-06-24353LOCATION OF REGISTER OF MEMBERS
1996-06-24363bRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-13288NEW SECRETARY APPOINTED
1995-06-09288NEW SECRETARY APPOINTED
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 OG0073769 Active Licenced property: ALEXANDRA INDUSTRIAL ESTATE UNIT 2 WENTLOOG ROAD RUMNEY CARDIFF WENTLOOG ROAD GB CF3 1EY.

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
Meetings of Creditors2024-03-07
Appointment of Administrators2023-01-16
Fines / Sanctions
No fines or sanctions have been issued against RYCON STEELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-17 Outstanding RBS INVOICE FINANCE LIMITED
SINGLE DEBENTURE 1993-03-30 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 867,143
Creditors Due Within One Year 2011-10-01 £ 784,916

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 RYCON STEELS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 5,900
Called Up Share Capital 2011-10-01 £ 5,500
Cash Bank In Hand 2012-10-01 £ 4,052
Cash Bank In Hand 2011-10-01 £ 15,655
Current Assets 2012-10-01 £ 910,908
Current Assets 2011-10-01 £ 803,729
Debtors 2012-10-01 £ 835,282
Debtors 2011-10-01 £ 671,589
Fixed Assets 2012-10-01 £ 45,570
Fixed Assets 2011-10-01 £ 52,096
Shareholder Funds 2012-10-01 £ 89,335
Shareholder Funds 2011-10-01 £ 70,909
Stocks Inventory 2012-10-01 £ 71,574
Stocks Inventory 2011-10-01 £ 116,485
Tangible Fixed Assets 2012-10-01 £ 45,570
Tangible Fixed Assets 2011-10-01 £ 52,096

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RYCON STEELS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of RYCON STEELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYCON STEELS 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 RYCON STEELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RYCON STEELS 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 RYCON STEELS 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 RYCON STEELS 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.