ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Embrace Steel Group Ltd

Embrace Steel Group Ltd is an active company incorporated on 8 October 2020 with the registered office located in Nottingham, Nottinghamshire. Embrace Steel Group Ltd was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12939220
Private limited company
Age
5 years
Incorporated 8 October 2020
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 7 October 2025 (1 month ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Cawley House
149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
United Kingdom
Address changed on 16 Oct 2024 (1 year ago)
Previous address was 71 Shelton Street London WC2H 9JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1949
Director • British • Lives in England • Born in Sep 1967
Director • British • Lives in UK • Born in Mar 1983
Director • British • Lives in Scotland • Born in Jul 1992
Director • British • Lives in England • Born in May 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shufflebottom Limited
Ross Andrew McAdam is a mutual person.
Active
Hambleton Steel Limited
Ross Andrew McAdam is a mutual person.
Active
Hambleton Structures Limited
Ross Andrew McAdam is a mutual person.
Active
Rapidrop Global Limited
Richard Antony Whiting is a mutual person.
Active
Hambleton Steel (South) Limited
Ross Andrew McAdam is a mutual person.
Active
Waa (Holdings) Limited
Ross Andrew McAdam is a mutual person.
Active
Celtic Cladding Services Ltd
Ross Andrew McAdam is a mutual person.
Active
Hambleton Steel Group Ltd
Ross Andrew McAdam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.21M
Increased by £482K (+13%)
Turnover
£41.43M
Increased by £15.19M (+58%)
Employees
101
Increased by 73 (+261%)
Total Assets
£30.92M
Increased by £14.66M (+90%)
Total Liabilities
-£27.43M
Increased by £13.12M (+92%)
Net Assets
£3.49M
Increased by £1.54M (+79%)
Debt Ratio (%)
89%
Increased by 0.7% (+1%)
Latest Activity
Mr Simon John Longfield Appointed
15 Days Ago on 23 Oct 2025
Mr Martin Thomas Kelly Appointed
15 Days Ago on 23 Oct 2025
Mr Ross Andrew Mcadam Appointed
15 Days Ago on 23 Oct 2025
Confirmation Submitted
15 Days Ago on 23 Oct 2025
Group Accounts Submitted
1 Month Ago on 26 Sep 2025
Mr Richard Antony Whiting Appointed
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Oct 2024
Group Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Aug 2024
Get Credit Report
Discover Embrace Steel Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Simon John Longfield as a director on 23 October 2025
Submitted on 27 Oct 2025
Appointment of Mr Martin Thomas Kelly as a director on 23 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Ross Andrew Mcadam as a director on 23 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
Submitted on 23 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Appointment of Mr Richard Antony Whiting as a director on 1 November 2024
Submitted on 5 Dec 2024
Registered office address changed from 71 Shelton Street London WC2H 9JQ England to Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR on 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
Submitted on 7 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 3 Sep 2024
Registered office address changed from 11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England to 71 Shelton Street London WC2H 9JQ on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year