STEEL DYNAMICS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewAdministrator's progress report

View Document

21/05/2521 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

12/04/2512 April 2025 Statement of affairs with form AM02SOA/AM02SOC

View Document

07/02/257 February 2025 Notice of deemed approval of proposals

View Document

20/01/2520 January 2025 Statement of administrator's proposal

View Document

20/01/2520 January 2025 Registered office address changed from Unit 8 Walker Industrial Park Guide Blackburn BB1 2QE United Kingdom to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on 2025-01-20

View Document

16/01/2516 January 2025 Appointment of an administrator

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Registration of charge 077931250007, created on 2024-07-05

View Document

13/05/2413 May 2024 Satisfaction of charge 1 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 077931250003 in full

View Document

13/05/2413 May 2024 Satisfaction of charge 077931250005 in full

View Document

02/01/242 January 2024 Termination of appointment of William John Morrissey as a director on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

01/09/231 September 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Change of details for Steel Dynamics Group Limited as a person with significant control on 2023-04-24

View Document

20/06/2320 June 2023 Registered office address changed from Unit 10/11 Walker Industrial Park Guide Blackburn BB1 2QE United Kingdom to Unit 8 Walker Industrial Park Guide Blackburn BB1 2QE on 2023-06-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Registration of charge 077931250006, created on 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/09/2128 September 2021 Cessation of Ian Peter Griffiths as a person with significant control on 2021-06-24

View Document

28/09/2128 September 2021 Notification of Steel Dynamics Group Limited as a person with significant control on 2021-06-24

View Document

23/09/2123 September 2021 Registered office address changed from Unit 10/11 Walker Industrial Park Guide Blackburn United Kingdom BB1 2EQ United Kingdom to Unit 10/11 Walker Industrial Park Guide Blackburn BB1 2QE on 2021-09-23

View Document

04/08/214 August 2021 Appointment of Mr Darren Rose as a director on 2021-08-01

View Document

05/07/215 July 2021 Registration of charge 077931250004, created on 2021-06-24

View Document

30/06/2130 June 2021 Registration of charge 077931250005, created on 2021-06-24

View Document

18/06/2018 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2019

View Document

19/05/2019 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/05/2015 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077931250002

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM UNIT 10/11 WALKER INDUSTRIAL ESTATE WALKER ROAD BLACKBURN BB1 2QE UNITED KINGDOM

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR EBRAHIM YUSUF PATEL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 28/08/2018

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 28/08/2018

View Document

06/08/186 August 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077931250003

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 22/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM UNIT 16 BRADLEY FOLD TRADING ESTATE RADCLIFFE BOLTON LANCASHIRE BL2 6RT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 06/04/2016

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ANDREW BERRY

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MCKINLEY / 18/05/2017

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 16/11/2015

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 25/01/2017

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077931250002

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/06/1320 June 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

04/02/134 February 2013 DIRECTOR APPOINTED IAN PETER GRIFFITHS

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/125 November 2012 30/10/12 STATEMENT OF CAPITAL GBP 150000

View Document

01/11/121 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 40 LEIGH PARK HAPTON BURNLEY LANCASHIRE BB11 5PD ENGLAND

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED ROBERT PATTENDEN

View Document

24/04/1224 April 2012 04/04/12 STATEMENT OF CAPITAL GBP 100000

View Document

18/01/1218 January 2012 ALTER ARTICLES 17/11/2011

View Document

18/01/1218 January 2012 ARTICLES OF ASSOCIATION

View Document

30/09/1130 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information