Wincobank
Sheffield
South Yorkshire
S9 1NJ
Director Name | Michael Anthony Phinn |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(47 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | Rose Cottage Sutton-Cum-Lound Retford Notts DN22 8PT |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(47 years after company formation) |
Appointment Duration | 31 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincobank Steel Works 3 Fife Street Wincobank Sheffield S9 1NJ |
Secretary Name | Michael Anthony Phinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(47 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Rose Cottage Sutton-Cum-Lound Retford Notts DN22 8PT |
Director Name | Martin Jonathan Swann |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(64 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincobank Steel Works 3 Fife Street Wincobank Sheffield S9 1NJ |
Secretary Name | Martin Jonathan Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(64 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincobank Steel Works 3 Fife Street Wincobank Sheffield S9 1NJ |
Website | wincro.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2422171 |
Telephone region | Sheffield |
Registered Address | Wincobank Steel Works 3 Fife Street Wincobank Sheffield South Yorkshire S9 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
26.7k at £1 | Wincro Metal Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
1 April 2022 | Delivered on: 8 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
30 September 2008 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
22 April 2023 | Amended accounts for a dormant company made up to 31 March 2022 (3 pages) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
21 December 2022 | Director's details changed for Mr John Andrew Young on 21 December 2022 (2 pages) |
21 December 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 April 2022 | Statement of company's objects (2 pages) |
11 April 2022 | Resolutions
|
11 April 2022 | Memorandum and Articles of Association (7 pages) |
8 April 2022 | Registration of charge 003863970007, created on 1 April 2022 (22 pages) |
4 April 2022 | Termination of appointment of Martin Jonathan Swann as a secretary on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Paul Butler as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Martin Jonathan Swann as a director on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Mr John Andrew Young as a director on 1 April 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
8 March 2022 | Satisfaction of charge 6 in full (1 page) |
24 November 2021 | Director's details changed for Martin Jonathan Swann on 22 November 2021 (2 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Paul Butler on 1 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Paul Butler on 1 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Paul Butler on 1 February 2012 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Butler on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Butler on 29 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Butler on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Butler on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Paul Butler on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page) |
13 July 2009 | Appointment terminate, director and secretary michael anthony phinn logged form (1 page) |
13 July 2009 | Appointment terminate, director and secretary michael anthony phinn logged form (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
13 October 2008 | Appointment terminated director and secretary michael phinn (1 page) |
13 October 2008 | Appointment terminated director and secretary michael phinn (1 page) |
10 October 2008 | Director and secretary appointed martin jonathan swann (2 pages) |
10 October 2008 | Director and secretary appointed martin jonathan swann (2 pages) |
6 October 2008 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2008 | Declaration of assistance for shares acquisition (9 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Resolutions
|
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Return made up to 13/03/00; full list of members
|
10 April 2000 | Return made up to 13/03/00; full list of members
|
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
8 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
9 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 13/03/96; no change of members (4 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
24 December 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
24 December 1993 | Accounts for a dormant company made up to 31 March 1993 (3 pages) |
31 May 1990 | Articles of association (10 pages) |
19 November 1986 | Company name changed wincobank steel co.LIMITED\certificate issued on 19/11/86 (2 pages) |
23 March 1944 | Incorporation (20 pages) |