Mowbray Street
Sheffield
South Yorkshire
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(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray Street Sheffield South Yorkshire S3 8EN |
Director Name | Dr John Malcolm Fletcher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 8 Freesia Close Anston Sheffield South Yorkshire S25 5JB |
Director Name | George Graham Woodcock |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 49 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Secretary Name | George Graham Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 49 Kiveton Lane Todwick Sheffield South Yorkshire S26 1HJ |
Secretary Name | Natalie Jayne Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Stonehouse 1 Slay Pit Lane Thorpe Salvin Worksop Nottinghamshire S80 3JW |
Director Name | Mr Kenneth Cooke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quality Works Mowbray Street Sheffield South Yorkshire S3 8EN |
Secretary Name | Mrs Janet Marilyn Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quality Works Mowbray Street Sheffield South Yorkshire S3 8EN |
Website | ctwhardfacing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2690771 |
Telephone region | Sheffield |
Registered Address | Quality Works Mowbray Street Sheffield South Yorkshire 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 |
1000 at £1 | Ctw Hardfacing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
16 October 1992 | Delivered on: 17 October 1992 Satisfied on: 10 March 1999 Persons entitled: Leigh Interests PLC Classification: Legal charge Secured details: £35,000 and all other moneys due or to become due from the company and/or electrode coating systems limited to the chargee under the terms of the charge. Particulars: Warehouse number 3, crown works, beighton, rotherham, sheffield south yorkshire being part of property now or formerly comprised within title number syk 133481. Fully Satisfied |
---|---|
1 November 1990 | Delivered on: 12 November 1990 Satisfied on: 10 March 1999 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: (Including trade fixtures.). 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 |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 December 2018 | Appointment of Mr Adrian Carr as a director on 17 December 2018 (2 pages) |
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 Janet Marilyn Cooke as a secretary on 17 December 2018 (1 page) |
27 December 2018 | Termination of appointment of Kenneth Cooke as a director on 17 December 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
31 July 2013 | Secretary's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (1 page) |
31 July 2013 | Secretary's details changed for Mrs Janet Marilyn Cooke on 31 July 2013 (1 page) |
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 Kenneth Cooke on 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (7 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (7 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 16/07/05; full list of members (2 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) |
23 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
7 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
7 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: unit 3 crown works rotherham road beighton sheffield S20 1AH (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: unit 3 crown works rotherham road beighton sheffield S20 1AH (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Auditor's resignation (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Auditor's resignation (1 page) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 January 2000 | £ ic 1500/1000 28/10/99 £ sr 500@1=500 (1 page) |
4 January 2000 | £ ic 1500/1000 28/10/99 £ sr 500@1=500 (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
25 July 1998 | Return made up to 30/07/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
22 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1995 | Return made up to 30/07/95; no change of members (4 pages) |
17 July 1995 | Return made up to 30/07/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 March 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
18 March 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
8 March 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
8 March 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
21 May 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
21 May 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
6 September 1990 | Company name changed\certificate issued on 06/09/90 (2 pages) |
30 July 1990 | Incorporation (13 pages) |
30 July 1990 | Incorporation (13 pages) |