Mowbray St
Sheffield
S3 8EN
Director Name | Mr Graham Mark Hill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray St Sheffield S3 8EN |
Director Name | Mr Harold Charles Robinson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 August 1999) |
Role | Company Director |
Correspondence Address | 1 Pentland Gardens Waterthorpe Sheffield South Yorkshire S20 7NQ |
Director Name | Mr Peter Brearley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray St Sheffield S3 8EN |
Director Name | Mrs Janet Marilyn Cooke |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray St Sheffield S3 8EN |
Director Name | Mr Kenneth Cooke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality Works Mowbray St Sheffield S3 8EN |
Secretary Name | Mr Kenneth Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(18 years, 9 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality Works Mowbray St Sheffield S3 8EN |
Director Name | Mrs Natalie Houlston |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 2014(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray St Sheffield S3 8EN |
Website | ctwhardfacing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2754786 |
Telephone region | Sheffield |
Registered Address | Quality Works Mowbray St Sheffield S3 8EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 3 other UK companies use this postal address |
1.8k at £1 | Ctw (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,307,272 |
Cash | £820,279 |
Current Liabilities | £912,759 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
17 December 2018 | Delivered on: 28 December 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
17 December 2018 | Delivered 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 2018 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 1978 | Delivered 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 |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
7 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
28 December 2018 | Registration of charge 010829190009, created on 17 December 2018 (9 pages) |
27 December 2018 | Termination of appointment of Janet Marilyn Cooke as a director on 17 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Kenneth Cooke as a secretary on 17 December 2018 (1 page) |
27 December 2018 | Appointment of Mr Adrian Carr as a director on 17 December 2018 (2 pages) |
27 December 2018 | Termination of appointment of Natalie Houlston as a director on 17 December 2018 (1 page) |
27 December 2018 | Appointment of Mr Graham Mark Hill as a director on 17 December 2018 (2 pages) |
27 December 2018 | Termination of appointment of Kenneth Cooke as a director on 17 December 2018 (1 page) |
21 December 2018 | Registration of charge 010829190007, created on 17 December 2018 (7 pages) |
21 December 2018 | Registration of charge 010829190008, created on 17 December 2018 (8 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
6 January 2015 | Termination of appointment of Peter Brearley as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Peter Brearley as a director on 31 December 2014 (1 page) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
26 June 2014 | Appointment of Mrs Natalie Houlston as a director (2 pages) |
26 June 2014 | Appointment of Mrs Natalie Houlston as a director (2 pages) |
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
31 July 2013 | Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Peter Brearley on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Peter Brearley on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Kenneth Cooke on 31 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page) |
31 July 2013 | Director's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (2 pages) |
31 July 2013 | Secretary's details changed for Mr Kenneth Cooke on 31 July 2013 (1 page) |
27 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
27 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 September 2010 | Director's details changed for Mr Peter Brearley on 24 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Mr Peter Brearley on 24 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 August 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
30 December 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
1 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 24/08/02; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 24/08/01; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members
|
30 August 2000 | Return made up to 24/08/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
19 October 1998 | Return made up to 24/08/98; no change of members (4 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
9 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 October 1995 | Full accounts made up to 31 January 1995 (7 pages) |
17 October 1995 | Full accounts made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
10 April 1986 | Resolutions
|
10 April 1986 | Resolutions
|
14 November 1984 | Annual return made up to 31/07/84 (4 pages) |
4 November 1983 | Accounts made up to 30 November 1982 (7 pages) |
3 November 1983 | Accounts made up to 30 November 1981 (7 pages) |
30 March 1982 | Accounts made up to 30 November 1980 (7 pages) |