29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Richard Alan Winegar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2020(73 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Francis Henry Davis |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 110 Busheywood Road Dore Sheffield South Yorkshire S17 3QD |
Director Name | George David Cecil Shaw |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Solicitor |
Correspondence Address | Torrs Farm Hassop Bakewell Derbyshire DE45 1NS |
Director Name | Mr Thomas Haydn Wolstenholme |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ranmoor Crescent Sheffield South Yorkshire S10 3GW |
Director Name | Mr Richard John Wolstenholme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorseats Hall Outseats Hathersage Hope Valley S32 1BR |
Secretary Name | Janet Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 65 Hillcote Close Sheffield South Yorkshire S10 3PT |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(48 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Secretary Name | Mr Andrew David Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(52 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Somerton Road Worksop Nottinghamshire S81 7SA |
Director Name | Davyd Neil Wilkinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(54 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kerwin Close Sheffield South Yorkshire S17 3DF |
Director Name | James William Wolstenholme |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 14 Belgrave Road Ranmoor Sheffield South Yorkshire S10 3LN |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(56 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Secretary Name | Mrs Lisa Louise Street |
---|---|
Status | Resigned |
Appointed | 09 October 2014(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2018) |
Role | Company Director |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Director Name | Mrs Lisa Marie Cork |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(70 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Director Name | Mr Steven John Corbett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2020) |
Role | Chief Operations Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Robert Groberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Director Name | Mr Michael Ranson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr John Julian Frederick Tattersfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2019) |
Role | Operating Executive |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Website | www.wolstenholme.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2445600 |
Telephone region | Sheffield |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 September 2018 | Delivered on: 24 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Outstanding |
---|---|
4 September 2018 | Delivered on: 21 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Outstanding |
27 June 2005 | Delivered on: 7 July 2005 Persons entitled: National Westminster Bank 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. Outstanding |
2 October 2002 | Delivered on: 12 October 2002 Satisfied on: 13 September 2005 Persons entitled: Fortis Bank S.A./N.V. 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. See the mortgage charge document for full details. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2020 | Application to strike the company off the register (3 pages) |
16 April 2020 | Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Steven John Corbett as a director on 16 April 2020 (1 page) |
18 February 2020 | Statement by Directors (1 page) |
18 February 2020 | Statement of capital on 18 February 2020
|
18 February 2020 | Solvency Statement dated 17/02/20 (1 page) |
18 February 2020 | Resolutions
|
24 December 2019 | Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page) |
19 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
27 September 2019 | Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page) |
18 June 2019 | Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
21 November 2018 | Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
24 September 2018 | Registration of charge 004264440004, created on 4 September 2018 (50 pages) |
21 September 2018 | Registration of charge 004264440003, created on 4 September 2018 (57 pages) |
21 September 2018 | Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT (1 page) |
21 May 2018 | Notification of Tgw (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page) |
15 May 2018 | Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages) |
14 March 2018 | Satisfaction of charge 2 in full (4 pages) |
31 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
31 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 August 2017 | Appointment of Mr Steven John Corbett as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Steven John Corbett as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 October 2014 | Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
8 April 2013 | Termination of appointment of Davyd Wilkinson as a director (1 page) |
8 April 2013 | Termination of appointment of Davyd Wilkinson as a director (1 page) |
20 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
20 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (8 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
20 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 20/09/05; full list of members (7 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
27 September 2004 | Return made up to 20/09/04; full list of members (7 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
7 October 2003 | Return made up to 20/09/03; full list of members
|
7 October 2003 | Return made up to 20/09/03; full list of members
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Resolutions
|
17 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
14 October 2002 | Memorandum and Articles of Association (7 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 October 2002 | Resolutions
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Memorandum and Articles of Association (7 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
14 October 2002 | Director resigned (1 page) |
12 October 2002 | Particulars of mortgage/charge (6 pages) |
12 October 2002 | Particulars of mortgage/charge (6 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (9 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
3 October 2001 | Return made up to 20/09/01; full list of members
|
3 October 2001 | Return made up to 20/09/01; full list of members
|
10 August 2001 | £ ic 50000/49000 29/06/01 £ sr 1000@1=1000 (1 page) |
10 August 2001 | £ ic 50000/49000 29/06/01 £ sr 1000@1=1000 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
19 July 2001 | Resolutions
|
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
4 October 2000 | Return made up to 20/09/00; full list of members
|
4 October 2000 | Return made up to 20/09/00; full list of members
|
17 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
22 September 1999 | Return made up to 20/09/99; full list of members (7 pages) |
22 September 1999 | Return made up to 20/09/99; full list of members (7 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 September 1998 | Return made up to 20/09/98; full list of members
|
24 September 1998 | Return made up to 20/09/98; full list of members
|
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
9 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (7 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
24 September 1996 | Return made up to 20/09/96; full list of members (7 pages) |
24 September 1996 | Return made up to 20/09/96; full list of members (7 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
25 October 1995 | Return made up to 20/09/95; no change of members (6 pages) |
25 October 1995 | Return made up to 20/09/95; no change of members (6 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
19 November 1991 | Memorandum and Articles of Association (14 pages) |
19 November 1991 | Memorandum and Articles of Association (14 pages) |
28 December 1946 | Certificate of incorporation (1 page) |
28 December 1946 | Certificate of incorporation (1 page) |