Check the

EDWARD STEEL & CRAIG LIMITED

Company
EDWARD STEEL & CRAIG LIMITED (01124750)

EDWARD STEEL & CRAIG

Phone: 01277 233 933
A rating

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

Company name
EDWARD STEEL & CRAIG LIMITED
Company number
01124750
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Jul 1973
Age - 51 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
61
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
72
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
80
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
66
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
91
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
95
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.