Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(5 months ago)
Next confirmation dated
6 August 2026
Due by
20 August 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Due Soon
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(25 days remaining)
Learn more about Eggleston Steel Limited
Contact
Update Details
Address
Centurion Way Business Park
Alfreton Road
Derby
DE21 4AY
England
Address changed on
10 Jan 2024
(1 year 12 months ago)
Previous address was
The Mills Canal Street Derby Derbyshire DE1 2RJ
Companies in DE21 4AY
Telephone
01332341536
Email
Available in Endole App
Website
Egglestonsteel.co.uk
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Mrs Sarah Hewitt
Secretary • Director • British • Lives in England • Born in May 1967
Anthea Elizabeth Hewitt
Director • Company Secretary • British • Lives in England • Born in Dec 1939
John Allan Ready
Director • Operations Director • British • Lives in UK • Born in Feb 1976
Andrew Christopher Hewitt
Director • British • Born in Jul 1966
Pauline Erica Broadgate
Director • Housewife • British • Lives in UK • Born in Aug 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Centurion Way Management Company (No.1) Limited
Richard John Hewitt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 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%)
See 10 Year Full Financials
Latest Activity
Anthony William James Hewitt Resigned
1 Month Ago on 11 Nov 2025
Anthony William James Hewitt (PSC) Resigned
3 Months Ago on 7 Oct 2025
Anthea Elizabeth Hewitt (PSC) Resigned
3 Months Ago on 7 Oct 2025
Mr Richard John Hewitt (PSC) Details Changed
3 Months Ago on 7 Oct 2025
Confirmation Submitted
4 Months Ago on 11 Aug 2025
Full Accounts Submitted
11 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 12 Months Ago on 10 Jan 2024
Full Accounts Submitted
2 Years Ago on 22 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 7 Aug 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 28 Nov 2025
Resolutions
Submitted on 28 Nov 2025
Change of share class name or designation
Submitted on 27 Nov 2025
Termination of appointment of Anthony William James Hewitt as a director on 11 November 2025
Submitted on 13 Nov 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
Cessation of Anthony William James 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs