Company NameT G Wolstenholme (Holdings) Limited
Company StatusDissolved
Company Number00426444
CategoryPrivate Limited Company
Incorporation Date28 December 1946(77 years, 4 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameT.G.Wolstenholme & Sons,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Katherine Christina Elizabeth Carrington
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish,American
StatusClosed
Appointed14 June 2019(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard Alan Winegar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2020(73 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Francis Henry Davis
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(44 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address110 Busheywood Road
Dore
Sheffield
South Yorkshire
S17 3QD
Director NameGeorge David Cecil Shaw
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleSolicitor
Correspondence AddressTorrs Farm
Hassop
Bakewell
Derbyshire
DE45 1NS
Director NameMr Thomas Haydn Wolstenholme
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(44 years, 9 months after company formation)
Appointment Duration11 years (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GW
Director NameMr Richard John Wolstenholme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(44 years, 9 months after company formation)
Appointment Duration26 years, 8 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorseats Hall
Outseats Hathersage
Hope Valley
S32 1BR
Secretary NameJanet Hibberd
NationalityBritish
StatusResigned
Appointed20 September 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address65 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameDonald Glyn Stain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(48 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Secretary NameMr Andrew David Hodkinson
NationalityBritish
StatusResigned
Appointed01 December 1999(52 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Somerton Road
Worksop
Nottinghamshire
S81 7SA
Director NameDavyd Neil Wilkinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(54 years, 3 months after company formation)
Appointment Duration12 years (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kerwin Close
Sheffield
South Yorkshire
S17 3DF
Director NameJames William Wolstenholme
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2002)
RoleCompany Director
Correspondence Address14 Belgrave Road
Ranmoor
Sheffield
South Yorkshire
S10 3LN
Director NameDonald Glyn Stain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(56 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Secretary NameMrs Lisa Louise Street
StatusResigned
Appointed09 October 2014(67 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2018)
RoleCompany Director
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMrs Lisa Marie Cork
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(70 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMr Steven John Corbett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(70 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2020)
RoleChief Operations Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Robert Groberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(71 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMr Michael Ranson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(71 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Julian Frederick Tattersfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(71 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2019)
RoleOperating Executive
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitewww.wolstenholme.co.uk
Email address[email protected]
Telephone0114 2445600
Telephone regionSheffield

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

4 September 2018Delivered on: 24 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 21 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding
27 June 2005Delivered 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 2002Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
29 April 2020Application to strike the company off the register (3 pages)
16 April 2020Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages)
16 April 2020Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page)
16 April 2020Termination of appointment of Steven John Corbett as a director on 16 April 2020 (1 page)
18 February 2020Statement by Directors (1 page)
18 February 2020Statement of capital on 18 February 2020
  • GBP 1
(3 pages)
18 February 2020Solvency Statement dated 17/02/20 (1 page)
18 February 2020Resolutions
  • RES13 ‐ Reduce capital redemption reserve 17/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 December 2019Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
27 September 2019Registered 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 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page)
18 June 2019Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (17 pages)
21 November 2018Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page)
11 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 September 2018Registration of charge 004264440004, created on 4 September 2018 (50 pages)
21 September 2018Registration of charge 004264440003, created on 4 September 2018 (57 pages)
21 September 2018Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT (1 page)
21 May 2018Notification of Tgw (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages)
15 May 2018Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages)
15 May 2018Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page)
15 May 2018Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page)
15 May 2018Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages)
15 May 2018Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page)
15 May 2018Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages)
14 March 2018Satisfaction of charge 2 in full (4 pages)
31 October 2017Full accounts made up to 31 March 2017 (16 pages)
31 October 2017Full accounts made up to 31 March 2017 (16 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 August 2017Appointment of Mr Steven John Corbett as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Steven John Corbett as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 pages)
20 December 2016Full accounts made up to 31 March 2016 (15 pages)
20 December 2016Full accounts made up to 31 March 2016 (15 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 49,000
(5 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 49,000
(5 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 October 2014Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 49,000
(5 pages)
7 October 2014Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 49,000
(5 pages)
24 December 2013Full accounts made up to 31 March 2013 (15 pages)
24 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 49,000
(6 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 49,000
(6 pages)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
8 April 2013Termination of appointment of Davyd Wilkinson as a director (1 page)
8 April 2013Termination of appointment of Davyd Wilkinson as a director (1 page)
20 November 2012Full accounts made up to 31 March 2012 (15 pages)
20 November 2012Full accounts made up to 31 March 2012 (15 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
14 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (8 pages)
21 September 2010Register inspection address has been changed (1 page)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
21 September 2009Return made up to 20/09/09; full list of members (4 pages)
9 January 2009Full accounts made up to 31 March 2008 (14 pages)
9 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Return made up to 20/09/07; full list of members (3 pages)
20 September 2007Return made up to 20/09/07; full list of members (3 pages)
22 January 2007Full accounts made up to 31 March 2006 (13 pages)
22 January 2007Full accounts made up to 31 March 2006 (13 pages)
6 October 2006Return made up to 20/09/06; full list of members (7 pages)
6 October 2006Return made up to 20/09/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
25 January 2006Full accounts made up to 31 March 2005 (12 pages)
12 October 2005Return made up to 20/09/05; full list of members (7 pages)
12 October 2005Return made up to 20/09/05; full list of members (7 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
28 January 2005Full accounts made up to 31 March 2004 (16 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
16 January 2004Full accounts made up to 31 March 2003 (18 pages)
16 January 2004Full accounts made up to 31 March 2003 (18 pages)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
12 May 2003Resolutions
  • RES13 ‐ Sell part of business 28/04/03
(1 page)
12 May 2003Resolutions
  • RES13 ‐ Sell part of business 28/04/03
(1 page)
17 January 2003Full accounts made up to 31 March 2002 (18 pages)
17 January 2003Full accounts made up to 31 March 2002 (18 pages)
14 October 2002Memorandum and Articles of Association (7 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2002Declaration of assistance for shares acquisition (6 pages)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2002Director resigned (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2002Director resigned (1 page)
14 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 October 2002Memorandum and Articles of Association (7 pages)
14 October 2002Director resigned (1 page)
14 October 2002Declaration of assistance for shares acquisition (6 pages)
14 October 2002Director resigned (1 page)
12 October 2002Particulars of mortgage/charge (6 pages)
12 October 2002Particulars of mortgage/charge (6 pages)
3 October 2002Return made up to 20/09/02; full list of members (9 pages)
3 October 2002Return made up to 20/09/02; full list of members (9 pages)
8 January 2002Full accounts made up to 31 March 2001 (18 pages)
8 January 2002Full accounts made up to 31 March 2001 (18 pages)
3 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
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 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
19 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (17 pages)
12 January 2001Full accounts made up to 31 March 2000 (17 pages)
4 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
4 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 January 2000Full accounts made up to 31 March 1999 (17 pages)
17 January 2000Full accounts made up to 31 March 1999 (17 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
22 September 1999Return made up to 20/09/99; full list of members (7 pages)
22 September 1999Return made up to 20/09/99; full list of members (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (17 pages)
13 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1998Full accounts made up to 31 March 1997 (18 pages)
9 January 1998Full accounts made up to 31 March 1997 (18 pages)
30 September 1997Return made up to 20/09/97; full list of members (7 pages)
30 September 1997Return made up to 20/09/97; full list of members (7 pages)
7 January 1997Full accounts made up to 31 March 1996 (17 pages)
7 January 1997Full accounts made up to 31 March 1996 (17 pages)
24 September 1996Return made up to 20/09/96; full list of members (7 pages)
24 September 1996Return made up to 20/09/96; full list of members (7 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
9 January 1996Full accounts made up to 31 March 1995 (16 pages)
9 January 1996Full accounts made up to 31 March 1995 (16 pages)
25 October 1995Return made up to 20/09/95; no change of members (6 pages)
25 October 1995Return made up to 20/09/95; no change of members (6 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
19 November 1991Memorandum and Articles of Association (14 pages)
19 November 1991Memorandum and Articles of Association (14 pages)
28 December 1946Certificate of incorporation (1 page)
28 December 1946Certificate of incorporation (1 page)