Company NameWentworth Sawmills Limited
Company StatusDissolved
Company Number02340029
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameLoghand Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAnthony Daniel Earnshaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(18 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Long Lane
Clayton West
Huddersfield
West Yorkshire
HD8 9PR
Director NameMr Peter Earnshaw
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(18 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrush Nest 16 Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JQ
Secretary NameMrs Karen Esme Earnshaw
StatusClosed
Appointed13 February 2019(30 years after company formation)
Appointment Duration2 years, 6 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressJob Earnshaw & Bros Ltd Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
Director NameMr John Barry Hall Gillott
Date of BirthMay 1931 (Born 93 years ago)
NationalityEritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressHafod Bach
Pinfold Hill
Curbar
Sheffield
S30 1YL
Director NameMr Richard Mark Gillott
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Croft, Pinfold Hill
Curbar, Calver
Hope Valley
Derbyshire
S32 3YL
Secretary NameMr Richard Mark Gillott
NationalityBritish
StatusResigned
Appointed06 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Croft, Pinfold Hill
Curbar, Calver
Hope Valley
Derbyshire
S32 3YL
Director NameMr Alan Summers Norton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(5 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Occupation Road
Harley
Rotherham
South Yorkshire
S62 7UR
Secretary NameMr Alan Summers Norton
NationalityBritish
StatusResigned
Appointed09 December 1994(5 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Occupation Road
Harley
Rotherham
South Yorkshire
S62 7UR
Director NameMr John Stuart Earnshaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(18 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJob Earnshaw & Bros Ltd Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
Secretary NameJohn Stuart Earnshaw
NationalityBritish
StatusResigned
Appointed31 July 2007(18 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJob Earnshaw & Bros Ltd Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG

Contact

Websitewentworthsawmills.co.uk

Location

Registered AddressJob Earnshaw & Bros Ltd Stocksmoor Road
Midgley
Wakefield
West Yorkshire
WF4 4JG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishSitlington
WardWakefield Rural

Shareholders

45k at £1Job Earnshaw & Bros LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£229,401
Cash£5,320
Current Liabilities£1,572

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

29 September 2007Delivered on: 16 October 2007
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.
Outstanding
21 August 2003Delivered on: 23 August 2003
Satisfied on: 1 May 2014
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
14 February 1992Delivered on: 20 February 1992
Satisfied on: 26 September 2003
Persons entitled: Yorkshire 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 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
4 February 1992Delivered on: 18 February 1992
Satisfied on: 26 September 2003
Persons entitled: Yorkshire 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: Interest of the company in wentworth sawmills barrowfield lane wentworth rotherham and adjoining land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
11 June 2021Application to strike the company off the register (1 page)
26 November 2020Accounts for a small company made up to 30 June 2020 (7 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
11 November 2019Accounts for a small company made up to 30 June 2019 (7 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
1 April 2019Termination of appointment of John Stuart Earnshaw as a director on 31 March 2019 (1 page)
13 February 2019Appointment of Mrs Karen Esme Earnshaw as a secretary on 13 February 2019 (2 pages)
13 February 2019Termination of appointment of John Stuart Earnshaw as a secretary on 13 February 2019 (1 page)
8 November 2018Accounts for a small company made up to 30 June 2018 (7 pages)
4 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 30 June 2017 (7 pages)
17 October 2017Accounts for a small company made up to 30 June 2017 (7 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with updates (3 pages)
7 December 2016Full accounts made up to 30 June 2016 (12 pages)
7 December 2016Full accounts made up to 30 June 2016 (12 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
29 October 2015Accounts for a small company made up to 30 June 2015 (5 pages)
29 October 2015Accounts for a small company made up to 30 June 2015 (5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 45,000
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 45,000
(5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 45,000
(5 pages)
16 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
16 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 45,000
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 45,000
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 45,000
(5 pages)
1 May 2014Satisfaction of charge 3 in full (1 page)
1 May 2014Satisfaction of charge 3 in full (1 page)
14 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
14 October 2013Accounts for a small company made up to 30 June 2013 (6 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
15 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
15 October 2012Accounts for a small company made up to 30 June 2012 (7 pages)
16 August 2012Director's details changed for John Stuart Earnshaw on 1 January 2012 (2 pages)
16 August 2012Director's details changed for John Stuart Earnshaw on 1 January 2012 (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for John Stuart Earnshaw on 1 January 2012 (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
14 October 2011Accounts for a small company made up to 30 June 2011 (7 pages)
29 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
1 August 2011Termination of appointment of Alan Norton as a director (1 page)
1 August 2011Termination of appointment of Alan Norton as a director (1 page)
28 July 2011Secretary's details changed for John Stuart Earnshaw on 1 February 2011 (1 page)
28 July 2011Director's details changed for John Stuart Earnshaw on 1 February 2011 (2 pages)
28 July 2011Secretary's details changed for John Stuart Earnshaw on 1 February 2011 (1 page)
28 July 2011Secretary's details changed for John Stuart Earnshaw on 1 February 2011 (1 page)
28 July 2011Director's details changed for John Stuart Earnshaw on 1 February 2011 (2 pages)
28 July 2011Director's details changed for John Stuart Earnshaw on 1 February 2011 (2 pages)
15 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
15 October 2010Accounts for a small company made up to 30 June 2010 (7 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Alan Summers Norton on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Alan Summers Norton on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Mr Alan Summers Norton on 1 August 2010 (2 pages)
21 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
21 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
15 September 2009Registered office changed on 15/09/2009 from job earnshaw & brothers LTD stocksmoor road midgley wakefield west yorkshire WF4 4JG (1 page)
15 September 2009Location of debenture register (1 page)
15 September 2009Return made up to 06/08/09; full list of members (6 pages)
15 September 2009Location of debenture register (1 page)
15 September 2009Return made up to 06/08/09; full list of members (6 pages)
15 September 2009Location of register of members (1 page)
15 September 2009Registered office changed on 15/09/2009 from job earnshaw & brothers LTD stocksmoor road midgley wakefield west yorkshire WF4 4JG (1 page)
15 September 2009Location of register of members (1 page)
8 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 December 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
18 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 October 2008Return made up to 18/09/08; full list of members (8 pages)
21 October 2008Return made up to 18/09/08; full list of members (8 pages)
14 October 2008Director and secretary's change of particulars / john earnshaw / 01/07/2008 (1 page)
14 October 2008Director and secretary's change of particulars / john earnshaw / 01/07/2008 (1 page)
14 October 2008Director's change of particulars / peter earnshaw / 01/07/2008 (1 page)
14 October 2008Director's change of particulars / peter earnshaw / 01/07/2008 (1 page)
23 September 2008Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page)
23 September 2008Accounting reference date shortened from 30/11/2007 to 31/07/2007 (1 page)
16 October 2007Particulars of mortgage/charge (9 pages)
16 October 2007Particulars of mortgage/charge (9 pages)
30 August 2007Return made up to 06/08/07; full list of members (7 pages)
30 August 2007Return made up to 06/08/07; full list of members (7 pages)
9 August 2007Registered office changed on 09/08/07 from: wentworth saw mills barrowfield lane wentworth nr. Rotherham S62 7TP (1 page)
9 August 2007Registered office changed on 09/08/07 from: wentworth saw mills barrowfield lane wentworth nr. Rotherham S62 7TP (1 page)
9 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed;new director appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Secretary resigned (1 page)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 August 2006Return made up to 06/08/06; full list of members (8 pages)
21 August 2006Return made up to 06/08/06; full list of members (8 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 September 2005Return made up to 06/08/05; full list of members (8 pages)
1 September 2005Return made up to 06/08/05; full list of members (8 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 September 2004Return made up to 06/08/04; full list of members (8 pages)
6 September 2004Return made up to 06/08/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
28 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
8 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
8 October 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Return made up to 06/08/03; full list of members (7 pages)
26 August 2003Return made up to 06/08/03; full list of members (7 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
15 July 2003Ad 16/06/03--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
15 July 2003Ad 16/06/03--------- £ si 20000@1=20000 £ ic 25000/45000 (2 pages)
8 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 August 2002Return made up to 06/08/02; full list of members (7 pages)
15 August 2002Return made up to 06/08/02; full list of members (7 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 September 2001Return made up to 06/08/01; full list of members (6 pages)
12 September 2001Return made up to 06/08/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 August 1998Return made up to 06/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Return made up to 06/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1997Accounting reference date extended from 31/03/98 to 30/09/98 (2 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounting reference date extended from 31/03/98 to 30/09/98 (2 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 August 1997Return made up to 06/08/97; no change of members (4 pages)
20 August 1997Return made up to 06/08/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
14 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Return made up to 06/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 August 1995Return made up to 06/08/95; change of members (6 pages)
7 August 1995Return made up to 06/08/95; change of members (6 pages)
2 March 1995Ad 24/02/95--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
2 March 1995Ad 24/02/95--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 December 1994Ad 09/12/94--------- £ si 13000@1=13000 £ ic 2000/15000 (2 pages)
19 December 1994Ad 09/12/94--------- £ si 13000@1=13000 £ ic 2000/15000 (2 pages)
29 November 1990Accounts for a small company made up to 31 March 1990 (10 pages)
29 November 1990Accounts for a small company made up to 31 March 1990 (10 pages)
27 April 1990Ad 27/03/90--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
27 April 1990Ad 27/03/90--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)