Company NameC.T.W. Hardfacing Limited
DirectorsAdrian Carr and Graham Mark Hill
Company StatusActive
Company Number01082919
CategoryPrivate Limited Company
Incorporation Date21 November 1972(51 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Adrian Carr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(46 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray St
Sheffield
S3 8EN
Director NameMr Graham Mark Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(46 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray St
Sheffield
S3 8EN
Director NameMr Harold Charles Robinson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 August 1999)
RoleCompany Director
Correspondence Address1 Pentland Gardens
Waterthorpe
Sheffield
South Yorkshire
S20 7NQ
Director NameMr Peter Brearley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray St
Sheffield
S3 8EN
Director NameMrs Janet Marilyn Cooke
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray St
Sheffield
S3 8EN
Director NameMr Kenneth Cooke
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Works
Mowbray St
Sheffield
S3 8EN
Secretary NameMr Kenneth Cooke
NationalityBritish
StatusResigned
Appointed24 August 1991(18 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuality Works
Mowbray St
Sheffield
S3 8EN
Director NameMrs Natalie Houlston
Date of BirthDecember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2014(41 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 December 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressQuality Works
Mowbray St
Sheffield
S3 8EN

Contact

Websitectwhardfacing.co.uk
Email address[email protected]
Telephone0114 2754786
Telephone regionSheffield

Location

Registered AddressQuality Works
Mowbray St
Sheffield
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1.8k at £1Ctw (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,307,272
Cash£820,279
Current Liabilities£912,759

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

17 December 2018Delivered on: 28 December 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. For more details, please refer to the instrument.
Outstanding
17 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Quality works, mowbray street, sheffield, S3 8EN (land registry title number: SYK602094). For more details please refer to the instrument.
Outstanding
31 May 1991Delivered on: 17 June 1991
Satisfied on: 20 September 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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: (See form 395- ref m 584C for full details).. 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
23 May 1986Delivered on: 3 June 1986
Satisfied on: 20 September 2012
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
26 February 1986Delivered on: 15 March 1986
Satisfied on: 10 February 2000
Persons entitled: Investors in Industry PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the c t w holdings LTD. To the chargee on any account whatsoever.
Particulars: Deposit of 3 shares in selkiam (engineering) LTD.
Fully Satisfied
26 February 1986Delivered on: 28 February 1986
Satisfied on: 10 February 2000
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from the C. T. W. (holdings) LTD to the chargee on any account whatsoever.
Particulars: L/H property k/a quality works mowbray street, sheffield being land and buildings on the north east side of mowbray street sheffield title no: syk 165665 please see doc M18. 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
22 November 1982Delivered on: 6 December 1982
Satisfied on: 3 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises on the north east side of mowbray street sheffield south yorkshire title no syk 127269 and described in a transfer dated 22.11.82.
Fully Satisfied
6 September 1978Delivered on: 11 September 1978
Satisfied on: 3 April 1998
Persons entitled: Barclays 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 & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital & book debts. Tog. With all fixtures plant & machinery (see doc M16).
Fully Satisfied

Filing History

3 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
28 December 2018Registration of charge 010829190009, created on 17 December 2018 (9 pages)
27 December 2018Termination of appointment of Janet Marilyn Cooke as a director on 17 December 2018 (1 page)
27 December 2018Termination of appointment of Kenneth Cooke as a secretary on 17 December 2018 (1 page)
27 December 2018Appointment of Mr Adrian Carr as a director on 17 December 2018 (2 pages)
27 December 2018Termination of appointment of Natalie Houlston as a director on 17 December 2018 (1 page)
27 December 2018Appointment of Mr Graham Mark Hill as a director on 17 December 2018 (2 pages)
27 December 2018Termination of appointment of Kenneth Cooke as a director on 17 December 2018 (1 page)
21 December 2018Registration of charge 010829190007, created on 17 December 2018 (7 pages)
21 December 2018Registration of charge 010829190008, created on 17 December 2018 (8 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
11 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,800
(4 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,800
(4 pages)
6 January 2015Termination of appointment of Peter Brearley as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Peter Brearley as a director on 31 December 2014 (1 page)
8 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,800
(5 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,800
(5 pages)
26 June 2014Appointment of Mrs Natalie Houlston as a director (2 pages)
26 June 2014Appointment of Mrs Natalie Houlston as a director (2 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,800
(4 pages)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,800
(4 pages)
31 July 2013Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Peter Brearley on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Peter Brearley on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages)
31 July 2013Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page)
31 July 2013Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages)
31 July 2013Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page)
27 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
7 September 2010Director's details changed for Mr Peter Brearley on 24 August 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Mr Peter Brearley on 24 August 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
2 September 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
26 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
12 September 2008Return made up to 24/08/08; full list of members (4 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 24/08/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
14 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 September 2006Return made up to 24/08/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 24/08/06; full list of members (2 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 24/08/05; full list of members (3 pages)
15 September 2005Return made up to 24/08/05; full list of members (3 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
31 August 2004Return made up to 24/08/04; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 December 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
1 September 2003Return made up to 24/08/03; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
29 August 2002Return made up to 24/08/02; full list of members (7 pages)
29 August 2002Return made up to 24/08/02; full list of members (7 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 June 2002Accounts for a small company made up to 31 January 2002 (6 pages)
31 August 2001Return made up to 24/08/01; full list of members (7 pages)
31 August 2001Return made up to 24/08/01; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1999Return made up to 24/08/99; full list of members (6 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 October 1998Return made up to 24/08/98; no change of members (4 pages)
19 October 1998Return made up to 24/08/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
9 September 1996Return made up to 24/08/96; full list of members (6 pages)
16 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
16 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 October 1995Full accounts made up to 31 January 1995 (7 pages)
17 October 1995Full accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
10 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 April 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 November 1984Annual return made up to 31/07/84 (4 pages)
4 November 1983Accounts made up to 30 November 1982 (7 pages)
3 November 1983Accounts made up to 30 November 1981 (7 pages)
30 March 1982Accounts made up to 30 November 1980 (7 pages)