Company NameJohn Wilson Skates Limited
DirectorsRobert Patrick Donahoe and Paul F Harrity
Company StatusActive
Company Number01467459
CategoryPrivate Limited Company
Incorporation Date18 December 1979(44 years, 4 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Patrick Donahoe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NamePaul F Harrity
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2014(34 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Works Rutland Way
Sheffield
S3 8DG
Director NameEric Edward Bogg
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1992)
RoleManaging Director
Correspondence AddressThe Russets
Sandal
Wakefield
West Yorkshire
WF2 6JF
Director NameMr Howard Eric Culley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 1996)
RoleSolicitor
Correspondence AddressSt Peters House
Hartshead
Sheffield
South Yorkshire
S1 2EL
Director NameWallace Waterman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 1991)
RoleDirector/Company Secretary
Correspondence Address35 Cinder Hill Lane
Grenoside
Sheffield
South Yorkshire
S35 8NG
Director NameGeorge Albert Brumpton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 2 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 October 2014)
RoleDirector-Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG
Secretary NameWallace Waterman
NationalityBritish
StatusResigned
Appointed21 February 1991(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 1991)
RoleCompany Director
Correspondence Address35 Cinder Hill Lane
Grenoside
Sheffield
South Yorkshire
S35 8NG
Secretary NameAndrew Robert Flemming
NationalityBritish
StatusResigned
Appointed29 August 1991(11 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address2 Old Vicarage
Edensor
Bakewell
Derbyshire
DE45 1PH
Director NameRoger Margereson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(12 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG
Director NameJohn Talbot Fitton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1994)
RoleConsultant
Correspondence Address7 St Saviours Close
Retford
Nottinghamshire
DN22 6SA
Director NamePierre Bolvin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 1994(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 1996)
RoleCompany Director
Correspondence Address5705 Rue Ferrier
Suite 200 Ville Moute Royal
Quebec
H4p 1n3
Director NamePatricia Ann Ineson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(18 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG
Secretary NamePatricia Ann Ineson
NationalityBritish
StatusResigned
Appointed10 December 1998(18 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Rutland Way
Sheffield
S3 8DG

Contact

Websiteworldsbestblades.com
Telephone0114 2413350
Telephone regionSheffield

Location

Registered AddressRiverside Works
Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

78k at £1Hd Sports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

6 August 1993Delivered on: 10 August 1993
Satisfied on: 29 May 1996
Persons entitled: Midland 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: F/H property k/a unit 4 greystock street sheffield t/n syk 248074. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 February 1989Delivered on: 18 February 1989
Satisfied on: 29 May 1996
Persons entitled: Midland 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: F/H units 2 & 3, prospect works soville st. East, sheffied, S. yorks.
Fully Satisfied
14 March 1986Delivered on: 19 March 1986
Satisfied on: 11 March 1994
Persons entitled: Ncb (Enterprise) Limited.

Classification: Debenture
Secured details: £164,000 due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
14 March 1986Delivered on: 19 March 1986
Satisfied on: 11 March 1994
Persons entitled: British Steel Corporation (Industry) Limited.

Classification: Debenture
Secured details: £66,000 due from the company to the chargee.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts. Uncalled capital.
Fully Satisfied
14 March 1986Delivered on: 18 March 1986
Satisfied on: 9 April 1990
Persons entitled: Midland 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: F/H witton gardens and kimberworth road, rotherham, S. yorks. T/n syk 45628 and part of syk 161339.
Fully Satisfied
14 March 1986Delivered on: 18 March 1986
Satisfied on: 30 September 2014
Persons entitled: Midland Bank PLC

Classification: Charge
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:- undertaking and all property and assets present and future including book & all other debts. Uncalled capital.
Fully Satisfied
14 March 1986Delivered on: 18 March 1986
Satisfied on: 9 April 1990
Persons entitled: Investors in Industry PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the junction of kimberworth road, and wilton gardens rotherham, S. yorks., Part of which is registered under title nos syk 45628 & syk 161339. 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

Filing History

27 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
4 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 May 2020 (3 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 March 2016Registered office address changed from Unit 1 Rutland Way Sheffield S3 8DG to Riverside Works Rutland Way Sheffield S3 8DG on 1 March 2016 (1 page)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 78,000
(3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 78,000
(3 pages)
1 March 2016Registered office address changed from Unit 1 Rutland Way Sheffield S3 8DG to Riverside Works Rutland Way Sheffield S3 8DG on 1 March 2016 (1 page)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 78,000
(3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 78,000
(3 pages)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a secretary on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Roger Margereson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of Patricia Ann Ineson as a director on 1 October 2014 (1 page)
6 October 2014Termination of appointment of George Albert Brumpton as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Robert Patrick Donahoe as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
3 October 2014Appointment of Paul F Harrity as a director on 1 October 2014 (2 pages)
30 September 2014Satisfaction of charge 2 in full (1 page)
30 September 2014Satisfaction of charge 2 in full (1 page)
29 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 78,000
(4 pages)
29 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 78,000
(4 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 March 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 2 Bells Square Sheffield South Yorkshire S1 2FY England on 21 March 2012 (1 page)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 August 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Unit 1 Rutland Way Sheffield South Yorkshire S3 8DG on 7 December 2010 (1 page)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
12 April 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
12 April 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
12 April 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
12 April 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
12 April 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
12 April 2010Director's details changed for George Albert Brumpton on 1 November 2009 (2 pages)
12 April 2010Director's details changed for Roger Margereson on 1 November 2009 (2 pages)
12 April 2010Secretary's details changed for Patricia Ann Ineson on 1 November 2009 (1 page)
12 April 2010Director's details changed for Patricia Ann Ineson on 1 November 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
27 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 May 2009Return made up to 27/02/09; full list of members (4 pages)
15 May 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
15 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
15 August 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
15 May 2008Return made up to 27/02/08; full list of members (4 pages)
15 May 2008Return made up to 27/02/08; full list of members (4 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
10 April 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
29 March 2007Return made up to 27/02/07; full list of members (2 pages)
29 March 2007Return made up to 27/02/07; full list of members (2 pages)
10 April 2006Return made up to 27/02/06; full list of members (7 pages)
10 April 2006Return made up to 27/02/06; full list of members (7 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
20 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
1 April 2005Return made up to 27/02/05; full list of members (7 pages)
1 April 2005Return made up to 27/02/05; full list of members (7 pages)
25 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
17 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
23 March 2003Return made up to 27/02/03; full list of members (7 pages)
23 March 2003Return made up to 27/02/03; full list of members (7 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
29 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
31 January 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
28 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
19 February 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Return made up to 27/02/00; full list of members (7 pages)
16 March 2000Return made up to 27/02/00; full list of members (7 pages)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield S4 7WA (1 page)
29 July 1999Registered office changed on 29/07/99 from: 71 greystock street sheffield S4 7WA (1 page)
22 April 1999Return made up to 27/02/99; no change of members (4 pages)
22 April 1999Return made up to 27/02/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
19 March 1998Return made up to 27/02/98; no change of members (4 pages)
19 March 1998Return made up to 27/02/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (9 pages)
27 March 1997Return made up to 27/02/97; full list of members (6 pages)
27 March 1997Return made up to 27/02/97; full list of members (6 pages)
31 October 1996Full accounts made up to 31 May 1996 (17 pages)
31 October 1996Full accounts made up to 31 May 1996 (17 pages)
6 August 1996Company name changed skates r us LIMITED\certificate issued on 07/08/96 (2 pages)
6 August 1996Company name changed skates r us LIMITED\certificate issued on 07/08/96 (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
30 May 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 May 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of mortgage charge released/ceased (1 page)
29 May 1996Declaration of mortgage charge released/ceased (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of assistance for shares acquisition (6 pages)
24 May 1996Director resigned (1 page)
24 May 1996Declaration of assistance for shares acquisition (6 pages)
24 May 1996Director resigned (1 page)
21 May 1996Company name changed hattersley & davidson LIMITED\certificate issued on 21/05/96 (3 pages)
21 May 1996Company name changed hattersley & davidson LIMITED\certificate issued on 21/05/96 (3 pages)
13 March 1996Return made up to 27/02/96; no change of members (4 pages)
13 March 1996Return made up to 27/02/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 May 1995 (19 pages)
29 January 1996Full accounts made up to 31 May 1995 (19 pages)
11 May 1995Accounting reference date shortened from 31/03 to 31/05 (1 page)
11 May 1995Accounting reference date shortened from 31/03 to 31/05 (1 page)
28 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 27/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)