CompanyTrack
T

TAMWORTH STEEL STOCKHOLDERS LIMITED

Active Tamworth

Wholesale of metals and metal ores

130 employees Website
Wholesale of metals and metal ores
T

TAMWORTH STEEL STOCKHOLDERS LIMITED

Wholesale of metals and metal ores

Founded 19 Apr 1973 Active Tamworth,, United Kingdom 130 employees tamworthsteel.co.uk
Wholesale of metals and metal ores
Accounts Submitted 12 Dec 2025
Confirmation Statement Submitted 26 Mar 2025
Net assets £20.87M £1.72M 2023 year on year
Total assets £26.65M £1.48M 2023 year on year
Total Liabilities £5.79M £238.94K 2023 year on year
Charges 7
7 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Gagarin, Lichfield Road, Tamworth, Staffordshire. B79 7TA

Office (Tamworth)

Mariner, Lichfield Road Industrial Estate, Tamworth B79 7UL

Credit Report

Discover TAMWORTH STEEL STOCKHOLDERS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£11.56M

Increased by £1.84M (+19%)

Net Assets

£20.87M

Increased by £1.72M (+9%)

Total Liabilities

£5.79M

Decreased by £238.94k (-4%)

Turnover

£21.37M

Decreased by £1.59M (-7%)

Employees

130

Increased by 4 (+3%)

Debt Ratio

22%

Decreased by 2 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 2 resigned
Status
John William RatledgeDirectorBritishUnited Kingdom9430 Nov 1991Active
Jonathan Edward Vernon RatledgeSecretaryUnknownUnknown20 Nov 2019Active
Jonathan Edward Vernon RatledgeDirectorBritishEngland6216 Apr 1991Active

Shareholders

Shareholders (4)

Jonathan Edward Vernon Ratledge
71.1%
64026 Mar 2025
Maria Jean Elizabeth Celton
0.0%
026 Mar 2025
Lisa Helen Marcia Martin
0.0%
026 Mar 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Mills & Reeve Trust Corporation Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Jonathan Edward Vernon Ratledge

British

Active
Notified 6 Apr 2016
Residence England
DOB June 1963
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

John William Ratledge

Ceased 26 Mar 2025

Ceased

Marcus Hugh Paul Daly

Ceased 26 Mar 2025

Ceased

Group Structure

Group Structure

MILLS & REEVE TRUST CORPORATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILLS & REEVE LLP united kingdom
TAMWORTH STEEL STOCKHOLDERS LIMITED Current Company
JAYCEE (COPPICE SIDE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LYCETT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
STAINLESS TUBE & NEEDLE COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TAYLOR SPECIAL STEELS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

7 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(27 pages)
10 Dec 2025OfficersAppointment of Mr Oscar Frank Ratledge as director on 2025-11-27View(2 pages)
3 Dec 2025OfficersTermination of John William Ratledge as director on 2025-11-17View(1 page)
17 Apr 2025Persons With Significant ControlCessation of John William Ratledge as a person with significant control on 2025-03-26View(1 page)
17 Apr 2025Persons With Significant ControlCessation of Marcus Hugh Paul Daly as a person with significant control on 2025-03-26View(1 page)
12 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

10 Dec 2025 Officers

Appointment of Mr Oscar Frank Ratledge as director on 2025-11-27

3 Dec 2025 Officers

Termination of John William Ratledge as director on 2025-11-17

17 Apr 2025 Persons With Significant Control

Cessation of John William Ratledge as a person with significant control on 2025-03-26

17 Apr 2025 Persons With Significant Control

Cessation of Marcus Hugh Paul Daly as a person with significant control on 2025-03-26

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

1 months ago on 12 Dec 2025

Appointment of Mr Oscar Frank Ratledge as director on 2025-11-27

1 months ago on 10 Dec 2025

Termination of John William Ratledge as director on 2025-11-17

2 months ago on 3 Dec 2025

Cessation of John William Ratledge as a person with significant control on 2025-03-26

9 months ago on 17 Apr 2025

Cessation of Marcus Hugh Paul Daly as a person with significant control on 2025-03-26

9 months ago on 17 Apr 2025