ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eggleston Steel Limited

Eggleston Steel Limited is an active company incorporated on 19 March 1964 with the registered office located in Derby, Derbyshire. Eggleston Steel Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00797154
Private limited company
Age
61 years
Incorporated 19 March 1964
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 6 August 2025 (2 months ago)
Next confirmation dated 6 August 2026
Due by 20 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Centurion Way Business Park
Alfreton Road
Derby
DE21 4AY
England
Address changed on 10 Jan 2024 (1 year 9 months ago)
Previous address was The Mills Canal Street Derby Derbyshire DE1 2RJ
Telephone
01332341536
Email
Available in Endole App
People
Officers
8
Shareholders
6
Controllers (PSC)
1
Director • PSC • Steelstockholder • British • Lives in England • Born in Jul 1968
Director • Secretary • British • Lives in England • Born in May 1967
Director • Operations Director • British • Lives in UK • Born in Feb 1976
Director • Housewife • British • Lives in UK • Born in Aug 1945
Director • Steel Stockholder • British • Lives in England • Born in Apr 1936
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Centurion Way Management Company (No.1) Limited
Mr Richard John Hewitt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£876K
Increased by £316K (+56%)
Turnover
£10.69M
Decreased by £2.92M (-21%)
Employees
55
Increased by 3 (+6%)
Total Assets
£7.59M
Decreased by £1.02M (-12%)
Total Liabilities
-£4.43M
Decreased by £582K (-12%)
Net Assets
£3.17M
Decreased by £441K (-12%)
Debt Ratio (%)
58%
Increased by 0.17% (0%)
Latest Activity
Anthony William James Hewitt (PSC) Resigned
26 Days Ago on 7 Oct 2025
Anthea Elizabeth Hewitt (PSC) Resigned
26 Days Ago on 7 Oct 2025
Mr Richard John Hewitt (PSC) Details Changed
26 Days Ago on 7 Oct 2025
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 7 Aug 2023
Full Accounts Submitted
2 Years 12 Months Ago on 4 Nov 2022
Get Credit Report
Discover Eggleston Steel Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Anthony William James Hewitt as a person with significant control on 7 October 2025
Submitted on 20 Oct 2025
Change of details for Mr Richard John Hewitt as a person with significant control on 7 October 2025
Submitted on 20 Oct 2025
Cessation of Anthea Elizabeth Hewitt as a person with significant control on 7 October 2025
Submitted on 20 Oct 2025
Confirmation statement made on 6 August 2025 with updates
Submitted on 11 Aug 2025
Full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 6 August 2024 with updates
Submitted on 6 Aug 2024
Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ to Centurion Way Business Park Alfreton Road Derby DE21 4AY on 10 January 2024
Submitted on 10 Jan 2024
Full accounts made up to 30 April 2023
Submitted on 22 Dec 2023
Confirmation statement made on 6 August 2023 with updates
Submitted on 7 Aug 2023
Full accounts made up to 30 April 2022
Submitted on 4 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year