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
-
Check the company
-
UK
-
Trafford
- Company name
- ROWHAM STEEL PRODUCTS LIMITED
- Company number
- 01426207
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Jun 1979
Age - 46 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
- 66
- 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
- 61
- 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
- 73
- 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
- 86
- 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
- 82
- 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.