Steele's Removals Limited BARROW IN FURNESS


Steele's Removals started in year 1995 as Private Limited Company with registration number 03082686. The Steele's Removals company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Barrow In Furness at Bouthwood Road Sowerby Woods Business Park. Postal code: LA14 4RD. Since Friday 12th March 2004 Steele's Removals Limited is no longer carrying the name Hallwheel.

The company has 2 directors, namely Jake S., Dean S.. Of them, Dean S. has been with the company the longest, being appointed on 31 January 1998 and Jake S. has been with the company for the least time - from 7 November 2022. Currently 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.

This company operates within the LA14 4RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1059004 . It is located at Steele's Removals Ltd, Bouthwood Road, Barrow - In - Furness with a total of 18 carsand 4 trailers.

Steele's Removals Limited Address / Contact

Office Address Bouthwood Road Sowerby Woods Business Park
Office Address2 Park Road
Town Barrow In Furness
Post code LA14 4RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03082686
Date of Incorporation Fri, 21st Jul 1995
Industry Operation of warehousing and storage facilities for land transport activities
Industry Removal services
End of financial Year 28th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (184 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Jake S.

Position: Director

Appointed: 07 November 2022

Dean S.

Position: Director

Appointed: 31 January 1998

Joanna R.

Position: Secretary

Appointed: 13 April 2006

Resigned: 26 August 2022

Linda H.

Position: Secretary

Appointed: 31 January 1998

Resigned: 13 April 2006

Valerie S.

Position: Secretary

Appointed: 02 November 1997

Resigned: 31 January 1998

Valerie S.

Position: Director

Appointed: 02 November 1997

Resigned: 31 January 1998

Raymond S.

Position: Director

Appointed: 02 November 1997

Resigned: 31 January 1998

Matthew W.

Position: Director

Appointed: 10 November 1995

Resigned: 02 November 1997

Nigel A.

Position: Director

Appointed: 07 November 1995

Resigned: 02 November 1997

Lesley A.

Position: Secretary

Appointed: 07 November 1995

Resigned: 02 November 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 1995

Resigned: 07 November 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1995

Resigned: 07 November 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Dean S. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another entity in the PSC register is Daniel S. This PSC owns 25-50% shares.

Dean S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Daniel S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hallwheel March 12, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 512 9141 671 1211 782 7441 812 6451 988 6362 006 131       
Balance Sheet
Cash Bank In Hand391 092436 990461 885395 348223 312299 855       
Cash Bank On Hand     299 855240 136451 274705 365351 508592 8871 040 6411 508 062
Current Assets628 598594 072645 181596 021383 491743 443778 788976 5111 270 451890 3921 312 5971 871 1042 371 119
Debtors218 506136 582158 146183 673142 629223 181273 152237 237220 836217 134219 060144 413124 807
Intangible Fixed Assets600300           
Net Assets Liabilities     2 006 1312 270 6732 467 5742 909 5523 157 2823 767 3524 443 4635 165 712
Net Assets Liabilities Including Pension Asset Liability1 512 9141 671 1211 782 7441 812 6451 988 6362 006 131       
Property Plant Equipment     1 653 5221 771 1131 659 9941 873 1692 363 2282 649 1252 766 1772 842 915
Stocks Inventory19 00020 50025 15017 00017 550220 407       
Tangible Fixed Assets1 092 5041 343 2131 395 4511 489 8661 852 8141 653 522       
Total Inventories     220 407265 500288 000344 250321 750500 650686 050738 250
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve1 512 9111 671 1181 782 7411 812 6421 988 6332 006 128       
Shareholder Funds1 512 9141 671 1211 782 7441 812 6451 988 6362 006 131       
Other
Accumulated Amortisation Impairment Intangible Assets     1 5001 5001 5001 5001 5001 5001 500 
Accumulated Depreciation Impairment Property Plant Equipment     1 125 7341 187 1061 276 4601 483 4891 682 4551 874 7372 139 3002 167 534
Additions Other Than Through Business Combinations Investment Property Fair Value Model      352 827      
Average Number Employees During Period      46332728302625
Creditors     34 875130 72084 08544 29839 321494 741465 082490 432
Creditors Due After One Year 80 00013 6131 976 34 875       
Creditors Due Within One Year 148 265202 342216 147115 067271 426       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      149 949144 15246 86255 37351 20817 819259 654
Disposals Property Plant Equipment      178 127164 31946 86566 13680 72640 022305 686
Fixed Assets1 093 1041 343 5131 395 4511 489 8661 852 8141 653 5222 123 9402 012 8212 225 9962 716 0553 001 9523 119 0043 395 742
Increase From Depreciation Charge For Year Property Plant Equipment      211 321233 506253 891254 339243 490282 382287 888
Intangible Assets Gross Cost     1 5001 5001 5001 5001 5001 5001 500 
Intangible Fixed Assets Aggregate Amortisation Impairment9001 2001 5001 5001 500        
Intangible Fixed Assets Cost Or Valuation1 5001 500 1 5001 500        
Investment Property      352 827352 827352 827352 827352 827352 827352 827
Investment Property Fair Value Model      352 827352 827352 827352 827352 827352 827 
Investments Fixed Assets            200 000
Net Current Assets Liabilities451 165445 807442 839379 874268 424472 017379 969627 487816 490540 422817 8561 406 0221 880 687
Number Shares Allotted  1 11       
Number Shares Issued Fully Paid      1111111
Par Value Share  1 111111111
Property Plant Equipment Gross Cost     2 779 2562 958 2192 936 4543 356 6584 045 6834 523 8624 905 4775 010 449
Provisions For Liabilities Balance Sheet Subtotal     84 533102 51688 64988 63659 87452 45681 563110 717
Provisions For Liabilities Charges27 27038 19941 93355 119132 60284 533       
Secured Debts  24 88213 6121 97659 868       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Cost Or Valuation2 043 6822 358 4162 441 5972 656 5193 063 4532 779 256       
Tangible Fixed Assets Depreciation951 1781 015 2031 046 1461 166 6531 210 6391 125 734       
Total Additions Including From Business Combinations Property Plant Equipment      357 090142 554467 069755 161558 905421 637410 658
Total Assets Less Current Liabilities1 544 2691 789 3201 838 2901 869 7402 121 2382 125 5392 503 9092 640 3083 042 4863 256 4773 819 8084 525 0265 276 429
Creditors Due After One Year Total Noncurrent Liabilities4 08580 000           
Creditors Due Within One Year Total Current Liabilities177 433148 265           
Intangible Fixed Assets Amortisation Charged In Period 300           
Tangible Fixed Assets Additions 370 084           
Tangible Fixed Assets Depreciation Charge For Period 119 327           
Tangible Fixed Assets Depreciation Disposals -55 302           
Tangible Fixed Assets Disposals -55 350           

Transport Operator Data

Steele's Removals Ltd
Address Bouthwood Road , Sowerby Woods Business Park
City Barrow - In - Furness
Post code LA14 4RF
Vehicles 18
Trailers 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 10th, November 2016
Free Download (8 pages)

Company search