Edward Steel & Craig Limited BRENTWOOD


Edward Steel & Craig started in year 1973 as Private Limited Company with registration number 01124750. The Edward Steel & Craig company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Brentwood at Unit 6 Chancerygate Business Centre. Postal code: CM13 1TE.

The company has 2 directors, namely Peter G., Jonathan B.. Of them, Jonathan B. has been with the company the longest, being appointed on 1 October 1995 and Peter G. has been with the company for the least time - from 18 August 1997. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edward Steel & Craig Limited Address / Contact

Office Address Unit 6 Chancerygate Business Centre
Office Address2 Tallon Road Hutton
Town Brentwood
Post code CM13 1TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01124750
Date of Incorporation Thu, 26th Jul 1973
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Peter G.

Position: Director

Appointed: 18 August 1997

Jonathan B.

Position: Director

Appointed: 01 October 1995

Kenneth S.

Position: Secretary

Appointed: 19 April 2007

Resigned: 01 January 2021

Pauline S.

Position: Secretary

Appointed: 15 May 2003

Resigned: 19 April 2007

Margaret S.

Position: Secretary

Appointed: 18 August 1997

Resigned: 15 May 2003

John C.

Position: Director

Appointed: 18 August 1997

Resigned: 20 June 2007

Colin S.

Position: Director

Appointed: 04 February 1991

Resigned: 31 December 1992

Jean S.

Position: Director

Appointed: 04 February 1991

Resigned: 18 August 1997

Walter S.

Position: Director

Appointed: 04 February 1991

Resigned: 18 August 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As we established, there is Jonathan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is A.t.brown & Co Limited that entered Brentwood, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan B.

Notified on 4 February 2017
Nature of control: 25-50% voting rights
25-50% shares

A.T.Brown & Co Limited

Unit 6 Chancerygate Business Centre Tallon Road, Hutton, Brentwood, CM13 1TE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 00397918
Notified on 4 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets101 285184 57787 764108 13458 09566 706164 859128 741183 147
Net Assets Liabilities 132 30081 81060 67015 83912 48962 29243 95663 450
Cash Bank In Hand9 57239 716       
Debtors63 172122 252       
Net Assets Liabilities Including Pension Asset Liability75 867132 300       
Stocks Inventory28 54122 609       
Tangible Fixed Assets28 15625 209       
Reserves/Capital
Called Up Share Capital25 00025 000       
Profit Loss Account Reserve50 867107 300       
Other
Average Number Employees During Period    56666
Creditors 77 66628 56467 78260 39555 65467 08867 214110 644
Fixed Assets28 43625 38922 61020 31818 13916 21914 52113 10912 001
Net Current Assets Liabilities47 431106 91159 20040 352-1 39711 05297 77161 52772 503
Total Assets Less Current Liabilities 132 30081 81060 67015 83927 271112 29274 63684 504
Capital Employed75 867132 300       
Creditors Due Within One Year53 85477 666       
Investments Fixed Assets280180       
Number Shares Allotted 25 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid25 00025 000       
Tangible Fixed Assets Additions 239       
Tangible Fixed Assets Cost Or Valuation50 45250 691       
Tangible Fixed Assets Depreciation22 29625 482       
Tangible Fixed Assets Depreciation Charged In Period 3 186       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (2 pages)

Company search

Advertisements