Sheffield
S9 1NJ
Director Name | Michael Anthony Phinn |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | Rose Cottage Sutton-Cum-Lound Retford Notts DN22 8PT |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 30 years (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fife Street Sheffield S9 1NJ |
Secretary Name | Michael Anthony Phinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | Rose Cottage Sutton-Cum-Lound Retford Notts DN22 8PT |
Director Name | Martin Jonathan Swann |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fife Street Sheffield S9 1NJ |
Secretary Name | Martin Jonathan Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fife Street Sheffield S9 1NJ |
Website | www.wiretie.com |
---|---|
Email address | [email protected] |
Registered Address | 3 Fife Street Sheffield S9 1NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
1 April 2022 | Delivered on: 8 April 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
30 September 2008 | Delivered on: 4 October 2008 Persons entitled: The Co-Operative Bank P.L.C 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 May 1990 | Delivered on: 2 June 1990 Satisfied on: 3 October 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
24 May 1990 | Delivered on: 31 May 1990 Satisfied on: 15 June 2000 Persons entitled: 3 I PLC Classification: Collateral debenture Secured details: All monies due or to become due from broomco (375) LTD to the chargee on any account whatsoever. Particulars: Stock in trade, work in progress pre-payments.. 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 |
17 October 1986 | Delivered on: 22 October 1986 Satisfied on: 15 June 2000 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from the winco bank steel co. Limited to the chargee on any account whatsoever. Particulars: Stock-in-trade work-in-progress pre-payments investments stock exchange cash.. 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 September 1986 | Delivered on: 9 October 1986 Satisfied on: 18 September 1990 Persons entitled: Barclays Bank PLC Classification: Further 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 |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 April 2022 | Statement of company's objects (2 pages) |
11 April 2022 | Resolutions
|
11 April 2022 | Memorandum and Articles of Association (10 pages) |
8 April 2022 | Registration of charge 012651890006, created on 1 April 2022 (22 pages) |
4 April 2022 | Termination of appointment of Martin Jonathan Swann as a director on 1 April 2022 (1 page) |
4 April 2022 | Appointment of Mr John Andrew Young as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Paul Butler as a director on 1 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Martin Jonathan Swann as a secretary on 1 April 2022 (1 page) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
8 March 2022 | Satisfaction of charge 5 in full (1 page) |
24 November 2021 | Director's details changed for Martin Jonathan Swann on 22 November 2021 (2 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 December 2014 | Accounts for a small company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Director's details changed for Paul Butler on 1 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Paul Butler on 1 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Paul Butler on 1 February 2012 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Butler on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Butler on 29 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Paul Butler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Butler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Paul Butler on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page) |
13 July 2009 | Appointment terminate, director and secretary michael anthony phinn logged form (1 page) |
13 July 2009 | Appointment terminate, director and secretary michael anthony phinn logged form (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
13 October 2008 | Appointment terminated director and secretary michael phinn (1 page) |
13 October 2008 | Appointment terminated director and secretary michael phinn (1 page) |
10 October 2008 | Director and secretary appointed martin jonathan swann (2 pages) |
10 October 2008 | Director and secretary appointed martin jonathan swann (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 October 2008 | Resolutions
|
6 October 2008 | Declaration of assistance for shares acquisition (8 pages) |
6 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 October 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 13/03/05; full list of members (3 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Return made up to 13/03/00; full list of members
|
10 April 2000 | Return made up to 13/03/00; full list of members
|
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
23 September 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
8 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 13/03/99; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
24 June 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
9 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 13/03/97; no change of members (4 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 13/03/96; full list of members (6 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
31 March 1995 | Company name changed gilthwaite holdings LIMITED\certificate issued on 03/04/95 (4 pages) |
31 March 1995 | Company name changed gilthwaite holdings LIMITED\certificate issued on 03/04/95 (4 pages) |
28 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
4 January 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
4 January 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
6 June 1990 | Resolutions
|
6 June 1990 | Director resigned;new director appointed (4 pages) |
6 June 1990 | Registered office changed on 06/06/90 from: belmayne house 99 clarkehouse road sheffield S10 2LN (1 page) |
6 June 1990 | Auditor's resignation (1 page) |
5 June 1990 | Resolutions
|
4 June 1990 | Ad 17/10/86--------- premium £ si 24444@1 (2 pages) |
11 April 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
30 March 1988 | Accounting reference date shortened from 31/07 to 31/03 (1 page) |
24 June 1976 | Incorporation (13 pages) |