Company NameWMI Limited
DirectorJohn Andrew Young
Company StatusActive
Company Number00386397
CategoryPrivate Limited Company
Incorporation Date23 March 1944(80 years, 1 month ago)
Previous NamesWincobank Steel Co.Limited and Wincro Metal Industries Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Andrew Young
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(78 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincobank Steel Works 3 Fife Street
Wincobank
Sheffield
South Yorkshire
S9 1NJ
Director NameMichael Anthony Phinn
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(47 years after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressRose Cottage
Sutton-Cum-Lound
Retford
Notts
DN22 8PT
Director NameMr Paul Butler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(47 years after company formation)
Appointment Duration31 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincobank Steel Works
3 Fife Street
Wincobank
Sheffield
S9 1NJ
Secretary NameMichael Anthony Phinn
NationalityBritish
StatusResigned
Appointed13 March 1991(47 years after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressRose Cottage
Sutton-Cum-Lound
Retford
Notts
DN22 8PT
Director NameMartin Jonathan Swann
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(64 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincobank Steel Works
3 Fife Street
Wincobank
Sheffield
S9 1NJ
Secretary NameMartin Jonathan Swann
NationalityBritish
StatusResigned
Appointed16 September 2008(64 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWincobank Steel Works
3 Fife Street
Wincobank
Sheffield
S9 1NJ

Contact

Websitewincro.com
Email address[email protected]
Telephone0114 2422171
Telephone regionSheffield

Location

Registered AddressWincobank Steel Works 3 Fife Street
Wincobank
Sheffield
South Yorkshire
S9 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

26.7k at £1Wincro Metal Industries LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

1 April 2022Delivered on: 8 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
30 September 2008Delivered on: 4 October 2008
Persons entitled: The Co-Operative Bank P.L.C

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 May 1990Delivered on: 2 June 1990
Satisfied on: 3 October 2008
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 May 1990Delivered on: 31 May 1990
Satisfied on: 20 June 2000
Persons entitled: 3I PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from the broomco (375) limited. To the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1986Delivered on: 22 October 1986
Satisfied on: 16 September 2008
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade, work-in-progress, prepayments, investments.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 1986Delivered on: 9 October 1986
Persons entitled: Barclays Bank PLC

Classification: Further guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
11 February 1986Delivered on: 19 February 1986
Satisfied on: 18 September 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
22 April 2023Amended accounts for a dormant company made up to 31 March 2022 (3 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 December 2022Director's details changed for Mr John Andrew Young on 21 December 2022 (2 pages)
21 December 2022Registered office address changed from Wincobank Steel Works 3 Fife Street Wincobank Sheffield S9 1NJ to Wincobank Steel Works 3 Fife Street Wincobank Sheffield South Yorkshire S9 1NJ on 21 December 2022 (1 page)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
21 April 2022Statement of company's objects (2 pages)
11 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2022Memorandum and Articles of Association (7 pages)
8 April 2022Registration of charge 003863970007, created on 1 April 2022 (22 pages)
4 April 2022Termination of appointment of Martin Jonathan Swann as a secretary on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Paul Butler as a director on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Martin Jonathan Swann as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Mr John Andrew Young as a director on 1 April 2022 (2 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
8 March 2022Satisfaction of charge 6 in full (1 page)
24 November 2021Director's details changed for Martin Jonathan Swann on 22 November 2021 (2 pages)
26 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26,666
(5 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26,666
(5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 26,666
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 26,666
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 26,666
(5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 26,666
(5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Paul Butler on 1 February 2012 (2 pages)
3 February 2012Director's details changed for Paul Butler on 1 February 2012 (2 pages)
3 February 2012Director's details changed for Paul Butler on 1 February 2012 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 April 2010Director's details changed for Paul Butler on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Paul Butler on 29 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 October 2009Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Butler on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Butler on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Butler on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page)
13 July 2009Appointment terminate, director and secretary michael anthony phinn logged form (1 page)
13 July 2009Appointment terminate, director and secretary michael anthony phinn logged form (1 page)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 October 2008Appointment terminated director and secretary michael phinn (1 page)
13 October 2008Appointment terminated director and secretary michael phinn (1 page)
10 October 2008Director and secretary appointed martin jonathan swann (2 pages)
10 October 2008Director and secretary appointed martin jonathan swann (2 pages)
6 October 2008Declaration of assistance for shares acquisition (9 pages)
6 October 2008Declaration of assistance for shares acquisition (9 pages)
6 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
7 April 2008Return made up to 13/03/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 April 2007Return made up to 13/03/07; full list of members (3 pages)
2 April 2007Return made up to 13/03/07; full list of members (3 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Return made up to 13/03/06; full list of members (3 pages)
27 March 2006Return made up to 13/03/06; full list of members (3 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 April 2005Return made up to 13/03/05; full list of members (3 pages)
7 April 2005Return made up to 13/03/05; full list of members (3 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2004Return made up to 13/03/04; full list of members (7 pages)
13 April 2004Return made up to 13/03/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
4 April 2002Return made up to 13/03/02; full list of members (6 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 April 2001Return made up to 13/03/01; full list of members (6 pages)
10 April 2001Return made up to 13/03/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 April 1999Return made up to 13/03/99; no change of members (4 pages)
8 April 1999Return made up to 13/03/99; no change of members (4 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 April 1997Return made up to 13/03/97; full list of members (6 pages)
9 April 1997Return made up to 13/03/97; full list of members (6 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 April 1996Return made up to 13/03/96; no change of members (4 pages)
12 April 1996Return made up to 13/03/96; no change of members (4 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 March 1995Return made up to 13/03/95; no change of members (4 pages)
28 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
24 December 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
24 December 1993Accounts for a dormant company made up to 31 March 1993 (3 pages)
31 May 1990Articles of association (10 pages)
19 November 1986Company name changed wincobank steel co.LIMITED\certificate issued on 19/11/86 (2 pages)
23 March 1944Incorporation (20 pages)