Company NameWombwell Diesels Company Limited
DirectorCarol Grace
Company StatusActive
Company Number00854475
CategoryPrivate Limited Company
Incorporation Date16 July 1965(58 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carol Grace
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(50 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Wagstaff Lane
Jacksdale
Nottingham
Nottinghamshire
NG16 5HN
Secretary NameCarol Grace
StatusCurrent
Appointed28 September 2015(50 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address164 Wagstaff Lane
Jacksdale
Nottinghamshire
NG16 5HN
Director NameBetty Hoyle
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(26 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 May 1999)
RoleSecretary
Correspondence AddressPark Farm Everill Gate Lane
Broomhill
Barnsley
S73 0HJ
Director NameChristopher Hoyle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(26 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 1997)
RoleMetal Dealer
Correspondence AddressLimphill Green Farm
South Kirkby
Pontefract
WF9 3JP
Director NameDoreen Hoyle
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(26 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 04 June 2015)
RoleSecretary
Correspondence AddressLimphill Green Farm
South Kirkby
Pontefract
WF9 3JP
Director NameWilfred Hoyle
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(26 years, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 21 August 2015)
RoleMetal Dealer
Correspondence AddressPark Farm Everhill Gate Lane
Womrwell
Barnsley
South Yorkshire
S73 0YL
Secretary NameChristopher Hoyle
NationalityBritish
StatusResigned
Appointed22 September 1991(26 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressLimphill Green Farm
South Kirkby
Pontefract
WF9 3JP
Secretary NameDoreen Hoyle
NationalityBritish
StatusResigned
Appointed24 June 1997(31 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 04 June 2015)
RoleCompany Director
Correspondence AddressLimphill Green Farm
South Kirkby
Pontefract
WF9 3JP

Location

Registered Address50 Hoyland Road
Hoyland Common
Barnsley
S Yorkshire
S74 0PB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2019 (4 years, 7 months ago)
Next Return Due3 November 2020 (overdue)

Charges

23 May 1997Delivered on: 24 May 1997
Persons entitled: Peter O'brien Doyle and Cora Doyle

Classification: Legal charge
Secured details: £108,063.55 with interest thereon at 5% above the base rate of midland bank PLC from time to time applicable due from the company to the chargee under the terms of this legal charge.
Particulars: "Station villa" wombwell barnsley south yorkshire. Land formerly the site of numbers 86 to 108 (even numbers) station road wombwell barnsley aforesaid. Land containing an area of 28 acres or thereabouts situate near to station road wombwell barnsley aforesaid. Land containing an area of 30.721 acres or thereabouts situate at wombwell barnsley aforesaid with brickworks and other buildings thereon.
Outstanding
5 November 1979Delivered on: 7 November 1979
Satisfied on: 1 October 1999
Persons entitled: Yorkshire Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 1186 sq yds being the former site of nos 86-108 station rd, wombwell south yorks. Title no syk 71041.
Fully Satisfied
5 November 1979Delivered on: 7 November 1979
Satisfied on: 1 October 1999
Persons entitled: Yorkshire Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land comprising 3870 sq yds with bungalow thereon known as "bramwill" wath rd wombwell, south yorks title no syk 85637.
Fully Satisfied
5 November 1979Delivered on: 7 November 1979
Satisfied on: 1 October 1999
Persons entitled: Yorkshire Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing 5 acres or thereabouts lying to the east of wath rd broomhill, wombwell south yorkshire title no syk 84763.
Fully Satisfied
19 October 1979Delivered on: 1 November 1979
Satisfied on: 1 October 1999
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 28 acres of land at station road, wombwell south yorkshire.
Fully Satisfied
22 February 1971Delivered on: 11 March 1971
Satisfied on: 1 October 1999
Persons entitled: Yorkshire Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land at wombwell nr barnsly york with brickworks & other buildings erected thereon.
Fully Satisfied
27 September 1966Delivered on: 6 October 1966
Satisfied on: 1 October 1999
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due etc.
Particulars: F/H & l/h property, fixed plant & machinery & fixtures, uncalled capital, other property & assets by way of floating charge.
Fully Satisfied
7 September 1966Delivered on: 12 September 1966
Satisfied on: 1 October 1999
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: "Station villa"park hill road, wombwell in the parish of darfield yorkshire.
Fully Satisfied

Filing History

27 November 2020Confirmation statement made on 22 September 2019 with no updates (3 pages)
27 September 2019Confirmation statement made on 22 September 2018 with no updates (3 pages)
5 October 2018Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 November 2015Termination of appointment of Doreen Hoyle as a director on 4 June 2015 (2 pages)
6 November 2015Appointment of Carol Grace as a secretary on 28 September 2015 (3 pages)
6 November 2015Termination of appointment of Wilfred Hoyle as a director on 21 August 2015 (2 pages)
6 November 2015Appointment of Carol Grace as a director on 28 September 2015 (3 pages)
6 November 2015Termination of appointment of Doreen Hoyle as a secretary on 4 June 2015 (2 pages)
6 November 2015Restoration by order of the court (4 pages)
30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 August 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
26 October 2006Return made up to 22/09/06; full list of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
10 November 2005Return made up to 22/09/05; full list of members (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
11 December 2004Return made up to 22/09/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
17 November 2003Return made up to 22/09/03; full list of members (7 pages)
16 December 2002Return made up to 22/09/02; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
26 September 2001Return made up to 22/09/01; full list of members (6 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
24 October 2000Return made up to 22/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (10 pages)
4 January 2000Return made up to 22/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
23 October 1998Return made up to 22/09/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 January 1998Return made up to 22/09/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 1998New secretary appointed (2 pages)
4 August 1997Full accounts made up to 30 September 1996 (10 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
26 October 1996Return made up to 22/09/96; no change of members (4 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
28 September 1995Return made up to 22/09/95; full list of members
  • 363(287) ‐ Registered office changed on 28/09/95
(6 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 June 1984Accounts made up to 30 September 1982 (5 pages)