Company NameSheffield Wire Rope Company Limited(The)
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number00103781
CategoryPrivate Limited Company
Incorporation Date29 June 1909(114 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(110 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(110 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(113 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameGeorge Joseph Dickens
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 1993)
RoleManaging Director
Correspondence AddressOrchards Quarry Lane Anston Hall
Quarry Lane Anston
Sheffield
S31 7DB
Director NameDavid Stanley Wilton Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressWest Heys 63 Whiteley Wood Road
Sheffield
South Yorkshire
S30 1RB
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Secretary NameWilliam Ingram
NationalityBritish
StatusResigned
Appointed25 January 1991(81 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 1993)
RoleCompany Director
Correspondence Address10 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed12 March 1993(83 years, 9 months after company formation)
Appointment Duration22 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(99 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(105 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(105 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(110 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameArthur Lee & Sons (Hot Rolling Mills) Limited (Corporation)
StatusResigned
Appointed08 March 1993(83 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 September 2008)
Correspondence AddressC/O Carclo Plc Springstone House
PO Box 88 27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Telephone01924 330500
Telephone regionWakefield

Location

Registered AddressUnit 5
Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 1 week ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

25 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
25 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
2 August 2023Resolutions
  • RES13 ‐ Re:ratification of directors conduct 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 August 2023Memorandum and Articles of Association (37 pages)
24 July 2023Statement of company's objects (2 pages)
29 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
24 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
17 November 2021Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
9 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
9 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
9 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 107,700
(3 pages)
25 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 107,700
(3 pages)
25 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
25 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
25 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 107,700
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 107,700
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 107,700
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 107,700
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 November 2008Director appointed eric cook (2 pages)
4 November 2008Appointment terminated director arthur lee & sons (hot rolling mills) LIMITED (1 page)
4 November 2008Appointment terminated director arthur lee & sons (hot rolling mills) LIMITED (1 page)
4 November 2008Director appointed eric cook (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007Accounts made up to 31 March 2007 (4 pages)
18 December 2007Accounts made up to 31 March 2007 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 January 2007Accounts made up to 31 March 2006 (4 pages)
17 January 2007Accounts made up to 31 March 2006 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2005Accounts made up to 31 March 2005 (4 pages)
28 December 2005Accounts made up to 31 March 2005 (4 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
17 January 2005Accounts made up to 31 March 2004 (4 pages)
17 January 2005Accounts made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 October 2003Accounts made up to 31 March 2003 (4 pages)
7 October 2003Accounts made up to 31 March 2003 (4 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2002Accounts made up to 31 March 2001 (3 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Accounts made up to 31 March 2001 (3 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2001Accounts made up to 31 March 2000 (3 pages)
15 January 2001Accounts made up to 31 March 2000 (3 pages)
7 March 2000Registered office changed on 07/03/00 from: trubrite steel works meadow hall sheffield S9 1HU (1 page)
7 March 2000Registered office changed on 07/03/00 from: trubrite steel works meadow hall sheffield S9 1HU (1 page)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Accounts made up to 31 March 1999 (3 pages)
24 November 1999Accounts made up to 31 March 1999 (3 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Accounts made up to 31 March 1998 (3 pages)
24 January 1999Accounts made up to 31 March 1998 (3 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Accounts made up to 31 March 1997 (3 pages)
19 January 1998Accounts made up to 31 March 1997 (3 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 January 1997Accounts made up to 31 March 1996 (3 pages)
10 January 1997Accounts made up to 31 March 1996 (3 pages)
23 December 1996Secretary's particulars changed (1 page)
23 December 1996Secretary's particulars changed (1 page)
27 October 1995Accounts made up to 31 March 1995 (3 pages)
27 October 1995Accounts made up to 31 March 1995 (3 pages)