ABOUT EDWARD STEEL & CRAIG LIMITED
ESC (Edward Steel & Craig Ltd) are Architectural Ironmongers who have been serving the construction industry since September 1973. We work closely with builders, joiners and architects supplying an extensive range of guaranteed quality hardware products, ranging from traditional brassware to modern office door furniture, as well as providing a professional scheduling facility.
Over the years we have developed a wide and varied customer base, which includes house builders, joinery companies, architects, designers, and partitioning companies and have acquired a deserved reputation for friendly, expert advice and a fast-response delivery service. We are capable and happy to deal with all sizes of orders, from the supply of a single item to a major fit-out or new base-build project.
Edward Steel & Craig Ltd - Unit 5 | Chancerygate Business Centre | Tallon Road | Hutton | Brentwood | Essex | CM13 1TE
KEY FINANCES
Year
2016
Assets
£87.76k
▼ £-96.81k (-52.45 %)
Cash
£0k
▼ £-39.72k (-100.00 %)
Liabilities
£28.56k
▼ £-49.1k (-63.22 %)
Net Worth
£59.2k
▼ £-47.71k (-44.63 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Brentwood
- Company name
- EDWARD STEEL & CRAIG LIMITED
- Company number
- 01124750
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Jul 1973
Age - 52 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.edwardsteelandcraig.co.uk
- Phones
-
01277 233 933
01277 233 866
- Registered Address
- UNIT 6 CHANCERYGATE BUSINESS CENTRE,
TALLON ROAD HUTTON,
BRENTWOOD,
ESSEX,
CM13 1TE
ECONOMIC ACTIVITIES
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 08 Feb 2017
- Confirmation statement made on 4 February 2017 with updates
- 10 Aug 2016
- Total exemption small company accounts made up to 31 December 2015
- 08 Feb 2016
- Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
GBP 25,000
CHARGES
-
9 November 2001
- Status
- Satisfied
on 17 June 2011
- Delivered
- 15 November 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
13 February 1998
- Status
- Satisfied
on 1 December 2001
- Delivered
- 20 February 1998
-
Persons entitled
- A.T. Brown & Company Limited
- Description
- 205 crow lane, romford, essex title number EGL3942.
-
13 February 1998
- Status
- Satisfied
on 1 December 2001
- Delivered
- 20 February 1998
-
Persons entitled
- A.T. Brown & Company Limited
- Description
- Fixed and floating charge over all freehold and leasehold…
-
18 August 1997
- Status
- Satisfied
on 1 December 2001
- Delivered
- 20 August 1997
-
Persons entitled
- Midland Bank PLC
- Description
- 205 crow lane romford essex (freehold).. With the benefit…
-
12 September 1991
- Status
- Satisfied
on 1 December 2001
- Delivered
- 19 September 1991
-
Persons entitled
- Midland Bank PLC
- Description
- All goodwill and uncalled capital for the time-being (see…
-
9 April 1991
- Status
- Satisfied
on 1 December 2001
- Delivered
- 11 April 1991
-
Persons entitled
- Midland Bank PLC
- Description
- Undertaking and all property and assets present and future…
See Also
Last update 2018
EDWARD STEEL & CRAIG LIMITED DIRECTORS
Kenneth Robert Smith
Acting
- Appointed
- 19 April 2007
- Role
- Secretary
- Address
- Unit 6, Chancerygate Business Centre, Tallon Road Hutton, Brentwood, Essex, United Kingdom, CM13 1TE
- Name
- SMITH, Kenneth Robert
Jonathan Robert Bryan
Acting
PSC
- Appointed
- 01 October 1995
- Occupation
- Architectural Ironmonger
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Unit 6, Chancerygate Business Centre, Tallon Road Hutton, Brentwood, Essex, United Kingdom, CM13 1TE
- Country Of Residence
- England
- Name
- BRYAN, Jonathan Robert
- Notified On
- 4 February 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Peter James Gardner
Acting
- Appointed
- 18 August 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Unit 6, Chancerygate Business Centre, Tallon Road Hutton, Brentwood, Essex, United Kingdom, CM13 1TE
- Country Of Residence
- England
- Name
- GARDNER, Peter James
Margaret Lilian Salmon
Resigned
- Appointed
- 18 August 1997
- Resigned
- 15 May 2003
- Role
- Secretary
- Address
- 2 Duke Street, Manchester Square, London, W1U 3EH
- Name
- SALMON, Margaret Lilian
Pauline Ann Snell
Resigned
- Appointed
- 15 May 2003
- Resigned
- 19 April 2007
- Role
- Secretary
- Address
- 2 Duke Street, Manchester Square, London, W1U 3EH
- Name
- SNELL, Pauline Ann
Jean Voilet Steel
Resigned
- Resigned
- 18 August 1997
- Role
- Secretary
- Address
- 10 Thorpe Lodge, Parkstone Avenue, Hornchurch, Essex, RM11 2BE
- Name
- STEEL, Jean Voilet
John Christopher Cossins
Resigned
- Appointed
- 18 August 1997
- Resigned
- 20 June 2007
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Mulberry House, 11 Oxfield Close, Berkhamsted, Hertfordshire, HP4 3NE
- Name
- COSSINS, John Christopher
Colin Edward Steel
Resigned
- Resigned
- 31 December 1992
- Occupation
- Architectural Ironmonger & Consultant
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- 2 Shaw Close, Hornchurch, Essex, RM11 1FB
- Country Of Residence
- England
- Name
- STEEL, Colin Edward
Jean Voilet Steel
Resigned
- Resigned
- 18 August 1997
- Occupation
- Architectural Ironmonger & Consultant
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 10 Thorpe Lodge, Parkstone Avenue, Hornchurch, Essex, RM11 2BE
- Name
- STEEL, Jean Voilet
Walter Edward Steel
Resigned
- Resigned
- 18 August 1997
- Occupation
- Architectural Ironmonger & Con
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 10 Thorpe Lodge, Parkstone Avenue, Hornchurch, Essex, RM11 2BE
- Name
- STEEL, Walter Edward
REVIEWS
Check The Company
Excellent according to the company’s financial health.