Check the

ROWHAM STEEL PRODUCTS LIMITED

Company
ROWHAM STEEL PRODUCTS LIMITED (01426207)

ROWHAM STEEL PRODUCTS

Phone: 01617 863 700
A⁺ rating

ABOUT ROWHAM STEEL PRODUCTS LIMITED

Established in 1979, Rowham Steel Products has earned an enviable reputation as a reliable and cost effective supplier of mild steel flat rolled products. We listen to our customers requirements, then aim to deliver exactly what they want, when they want it.

Established in 1979, Rowham Steel Products has earned an enviable reputation as a reliable and cost effective supplier of mild steel...

We offer a comprehensive range of processing options to produce high quality steel products, quickly and competitively.

ROWHAM STEEL PRODUCTS LIMITED.

We do not display prices in this Site but we are committed to clarity in all aspects of our trading terms.

KEY FINANCES

Year
2017
Assets
£1964.16k ▲ £557.52k (39.63 %)
Cash
£202.89k ▲ £166.38k (455.68 %)
Liabilities
£215.97k ▼ £-27.02k (-11.12 %)
Net Worth
£1748.19k ▲ £584.54k (50.23 %)

REGISTRATION INFO

Company name
ROWHAM STEEL PRODUCTS LIMITED
Company number
01426207
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jun 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
rowhamsteel.co.uk
Phones
01617 863 700
01617 863 707
Registered Address
ROWHAM STEEL PRODUCTS LTD LYONS ROAD,
TRAFFORD PARK,
MANCHESTER,
ENGLAND,
M17 1RN

ECONOMIC ACTIVITIES

24100
Manufacture of basic iron and steel and of ferro-alloys

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

17 Nov 2016
Total exemption small company accounts made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
10 Feb 2016
Registered office address changed from Lyons Road Trafford Park Manchester M17 1RF to Rowham Steel Products Ltd Lyons Road Trafford Park Manchester M17 1RN on 10 February 2016

CHARGES

27 March 2015
Status
Outstanding
Delivered
10 April 2015
Persons entitled
Lloyds Bank PLC
Description
Lyons road trafford park manchester t/no. GM497388…

11 January 2010
Status
Outstanding
Delivered
26 January 2010
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

18 July 2002
Status
Outstanding
Delivered
20 July 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

11 January 1995
Status
Outstanding
Delivered
13 January 1995
Persons entitled
Kellock Limited
Description
Fixed and floating charges over the undertaking and all…

18 July 1983
Status
Satisfied on 22 January 2008
Delivered
19 July 1983
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ROWHAM STEEL PRODUCTS LIMITED DIRECTORS

Horace Spooner

  Acting
Appointed
22 October 1998
Role
Secretary
Address
32 Saint Marks Crescent, Worsley, Manchester, Lancashire, M28 7GF
Name
SPOONER, Horace

Trevor Mizon

  Acting PSC
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Rowham Steel Products Ltd, Lyons Road, Trafford Park, Manchester, England, M17 1RN
Country Of Residence
England
Name
MIZON, Trevor
Notified On
6 November 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Horace Spooner

  Acting
Appointed
01 November 2011
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
32 St. Marks Crescent, Worsley, Manchester, England, M28 7GF
Country Of Residence
England
Name
SPOONER, Horace

Anthony Michael Kaye Brown

  Resigned
Appointed
01 February 1995
Resigned
22 October 1998
Role
Secretary
Address
Fairfield Lodge Priest Lane, Cartmel, Grange Over Sands, Cumbria, LA11 6PY
Name
BROWN, Anthony Michael Kaye

Merle Southam

  Resigned
Resigned
31 January 1995
Role
Secretary
Address
Parvey Lodge Parvey Lane, Sutton, Macclesfield, Cheshire, SK11 0HX
Name
SOUTHAM, Merle

Nigel Sherrat Barnes

  Resigned
Appointed
01 August 1995
Resigned
30 November 2010
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
3 Herevale Grange, Worsley, Manchester, Lancashire, M28 1ZA
Country Of Residence
England
Name
BARNES, Nigel Sherrat

Anthony Michael Kaye Brown

  Resigned
Resigned
05 March 2004
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Fairfield Lodge Priest Lane, Cartmel, Grange Over Sands, Cumbria, LA11 6PY
Name
BROWN, Anthony Michael Kaye

Peter Southam

  Resigned
Resigned
20 March 1995
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Parvey Lodge, Sutton, Macclesfield, Cheshire, SK11 0XH
Name
SOUTHAM, Peter

REVIEWS


Check The Company
Excellent according to the company’s financial health.