Company NameWolstenholme Machine Knives Limited
DirectorsRichard Alan Winegar and Aakash Patel
Company StatusActive
Company Number02532135
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Richard Alan Winegar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2020(29 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameAakash Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard John Wolstenholme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration26 years, 9 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorseats Hall
Outseats Hathersage
Hope Valley
S32 1BR
Director NameMr Francis Henry Davis
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address110 Busheywood Road
Dore
Sheffield
South Yorkshire
S17 3QD
Director NameMr Nicholas William Wolstenholme
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHawthorn Dene
Station Road, Hathersage
Hope Valley
Derbyshire
S32 1DD
Secretary NameJanet Hibberd
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address65 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Director NameDonald Glyn Stain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameDavyd Neil Wilkinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 7 months after company formation)
Appointment Duration17 years (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kerwin Close
Sheffield
South Yorkshire
S17 3DF
Director NameMr Thomas Haydn Wolstenholme
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ranmoor Crescent
Sheffield
South Yorkshire
S10 3GW
Secretary NameMr Andrew David Hodkinson
NationalityBritish
StatusResigned
Appointed01 December 1999(9 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Somerton Road
Worksop
Nottinghamshire
S81 7SA
Director NameSidney Frederick Cripps
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2004)
RoleManaging Director
Correspondence Address17 Bar Lane
Hambleton
Selby
North Yorkshire
YO8 9LN
Director NameRaymond Philip Brindley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address41 Gordon Road
Tideswell
Stockport
Derbyshire
SK17 8PR
Director NameMr Andrew David Hodkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 July 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Somerton Road
Worksop
Nottinghamshire
S81 7SA
Director NameJeffery Alan Litmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(11 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address191 Capri Drive
Fort Thomas
Kentucky 41071
United States
Director NameDonald Glyn Stain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Den Bank Drive
Sheffield
South Yorkshire
S10 5PF
Director NameJeffery Alan Litmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(12 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address191 Capri Drive
Fort Thomas
Kentucky 41071
United States
Director NameDavid Clowes
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(15 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2015)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stradbroke Drive
Sheffield
South Yorkshire
S13 8SA
Director NameMr Dean Alan Hinchsliff
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2006(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Springwell Grove
Beighton
Sheffield
South Yorkshire
S20 1XE
Director NameMr Steven John Corbett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 April 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Ian Keith Brazewell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(19 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 June 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Nicholas John Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2020)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMrs Lisa Louise Street
StatusResigned
Appointed09 October 2014(24 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2018)
RoleCompany Director
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMrs Lisa Marie Cork
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMr Anthony Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMr Robert Groberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressClough Bank Works
Downgate Drive
Carlisle Street East
Sheffield
S4 8BT
Director NameMr Michael Ranson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Julian Frederick Tattersfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2019)
RoleOperating Executive
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Marc Alexander Shaw
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(28 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMiss Katherine Christina Elizabeth Carrington
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish,American
StatusResigned
Appointed14 June 2019(28 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitetgwglobal.com
Email address[email protected]
Telephone0114 2445600
Telephone regionSheffield

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1T G Wolstenholme (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,477,498
Net Worth£6,614,241
Cash£8,121
Current Liabilities£3,866,753

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

4 September 2018Delivered on: 24 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 21 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding
14 October 2011Delivered on: 18 October 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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, plant & machinery see image for full details.
Outstanding
27 June 2005Delivered on: 7 July 2005
Satisfied on: 31 July 2012
Persons entitled: National Westminster 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
2 October 2002Delivered on: 12 October 2002
Satisfied on: 13 September 2005
Persons entitled: Fortis Bank S.A./N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold property unit a carlisle street east sheffield and all buildings and fixtures (including trade and tenant's fixtures) from time to time on such property and all plant machinery vehicles computers and office and other equipment from time to time on any such property present and future. The benefit of all rights and claims.. See the mortgage charge document for full details.
Fully Satisfied
2 October 2002Delivered on: 12 October 2002
Satisfied on: 13 September 2005
Persons entitled: Fortis Bank S.A./N.V.

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
3 July 2001Delivered on: 7 July 2001
Satisfied on: 18 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
24 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
1 December 2022Full accounts made up to 31 December 2021 (25 pages)
1 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (24 pages)
17 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
5 May 2021Full accounts made up to 31 December 2019 (26 pages)
5 January 2021Full accounts made up to 31 December 2018 (25 pages)
19 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
14 August 2020Appointment of Aakash Patel as a director on 31 July 2020 (2 pages)
14 August 2020Termination of appointment of Nicholas John Harrison as a director on 31 July 2020 (1 page)
14 August 2020Termination of appointment of Katherine Christina Elizabeth Carrington as a director on 31 July 2020 (1 page)
14 August 2020Termination of appointment of Marc Alexander Shaw as a director on 31 July 2020 (1 page)
17 July 2020Termination of appointment of Ian Keith Brazewell as a director on 12 June 2020 (1 page)
16 April 2020Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page)
16 April 2020Termination of appointment of Steven John Corbett as a director on 16 April 2020 (1 page)
16 April 2020Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages)
4 March 2020Cessation of T G Wolstenholme (Holdings) Limited as a person with significant control on 19 February 2020 (1 page)
4 March 2020Notification of Tgw (Holdings) Limited as a person with significant control on 19 February 2020 (2 pages)
24 December 2019Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page)
24 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 September 2019Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page)
14 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
18 June 2019Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages)
18 June 2019Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page)
7 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
5 March 2019Appointment of Mr Marc Alexander Shaw as a director on 1 March 2019 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (22 pages)
21 November 2018Termination of appointment of Anthony Walton as a director on 30 September 2018 (1 page)
21 November 2018Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page)
24 September 2018Registration of charge 025321350007, created on 4 September 2018 (50 pages)
21 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
21 September 2018Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT (1 page)
21 September 2018Registration of charge 025321350006, created on 4 September 2018 (57 pages)
31 August 2018Satisfaction of charge 5 in full (1 page)
16 August 2018Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page)
8 August 2018Memorandum and Articles of Association (4 pages)
21 May 2018Notification of T G Wolstenholme (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 May 2018Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page)
15 May 2018Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages)
15 May 2018Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page)
15 May 2018Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages)
15 May 2018Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
19 December 2017Full accounts made up to 31 March 2017 (21 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Lisa Marie Cork as a director on 1 June 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
4 August 2017Appointment of Mr Anthony Walton as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Lisa Marie Cork as a director on 1 June 2017 (2 pages)
4 August 2017Appointment of Mr Anthony Walton as a director on 1 August 2017 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (24 pages)
8 January 2017Full accounts made up to 31 March 2016 (24 pages)
13 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
5 January 2016Full accounts made up to 31 March 2015 (21 pages)
2 September 2015Termination of appointment of David Clowes as a director on 1 April 2015 (1 page)
2 September 2015Termination of appointment of David Clowes as a director on 1 April 2015 (1 page)
2 September 2015Termination of appointment of David Clowes as a director on 1 April 2015 (1 page)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(7 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(7 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas John Harrison on 1 September 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Termination of appointment of Andrew David Hodkinson as a director on 16 July 2014 (1 page)
9 January 2015Director's details changed for Mr Steven John Corbett on 17 July 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas John Harrison on 1 September 2014 (2 pages)
9 January 2015Director's details changed for Mr Nicholas John Harrison on 1 September 2014 (2 pages)
9 January 2015Director's details changed for Mr Steven John Corbett on 17 July 2014 (2 pages)
9 January 2015Termination of appointment of Andrew David Hodkinson as a director on 16 July 2014 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (21 pages)
8 January 2015Full accounts made up to 31 March 2014 (21 pages)
5 January 2015Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page)
5 January 2015Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(9 pages)
11 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(9 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
24 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(9 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10,000
(9 pages)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
3 July 2013Termination of appointment of Donald Stain as a director (1 page)
8 April 2013Termination of appointment of Davyd Wilkinson as a director (1 page)
8 April 2013Termination of appointment of Davyd Wilkinson as a director (1 page)
14 December 2012Full accounts made up to 31 March 2012 (21 pages)
14 December 2012Full accounts made up to 31 March 2012 (21 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (11 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (11 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2012Termination of appointment of Jeffery Litmer as a director (1 page)
11 January 2012Appointment of Mr Nicholas John Harrison as a director (2 pages)
11 January 2012Termination of appointment of Jeffery Litmer as a director (1 page)
11 January 2012Appointment of Mr Nicholas John Harrison as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
19 December 2011Full accounts made up to 31 March 2011 (21 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (11 pages)
14 December 2010Full accounts made up to 31 March 2010 (20 pages)
14 December 2010Full accounts made up to 31 March 2010 (20 pages)
2 November 2010Termination of appointment of Dean Hinchsliff as a director (1 page)
2 November 2010Termination of appointment of Dean Hinchsliff as a director (1 page)
1 October 2010Director's details changed for Mr Ian Keith Brazewell on 24 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Ian Keith Brazewell on 24 September 2010 (2 pages)
13 September 2010Appointment of Mr Ian Keith Brazewell as a director (2 pages)
13 September 2010Appointment of Mr Ian Keith Brazewell as a director (2 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (12 pages)
18 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (12 pages)
17 August 2010Director's details changed for David Clowes on 17 August 2010 (2 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Director's details changed for Steven John Corbett on 17 August 2010 (2 pages)
17 August 2010Director's details changed for David Clowes on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew David Hodkinson on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Dean Hinchsliff on 17 August 2010 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Director's details changed for Jeffery Alan Litmer on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Dean Hinchsliff on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Andrew David Hodkinson on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Jeffery Alan Litmer on 17 August 2010 (2 pages)
17 August 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Director's details changed for Davyd Neil Wilkinson on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Davyd Neil Wilkinson on 17 August 2010 (2 pages)
17 August 2010Director's details changed for Steven John Corbett on 17 August 2010 (2 pages)
15 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
15 January 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
25 August 2009Return made up to 17/08/09; full list of members (5 pages)
25 August 2009Return made up to 17/08/09; full list of members (5 pages)
9 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
9 January 2009Accounts for a medium company made up to 31 March 2008 (21 pages)
27 August 2008Director's change of particulars / dean hinchsliff / 19/08/2008 (2 pages)
27 August 2008Return made up to 17/08/08; full list of members (5 pages)
27 August 2008Return made up to 17/08/08; full list of members (5 pages)
27 August 2008Director's change of particulars / dean hinchsliff / 19/08/2008 (2 pages)
6 May 2008Director appointed steven john corbett (2 pages)
6 May 2008Director appointed steven john corbett (2 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
10 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
20 August 2007Return made up to 17/08/07; full list of members (3 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
22 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
22 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
29 August 2006Return made up to 17/08/06; full list of members (10 pages)
29 August 2006Return made up to 17/08/06; full list of members (10 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
25 January 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
25 January 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
13 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 August 2005Return made up to 17/08/05; full list of members (9 pages)
25 August 2005Return made up to 17/08/05; full list of members (9 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
28 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
25 August 2004Return made up to 17/08/04; full list of members (9 pages)
25 August 2004Return made up to 17/08/04; full list of members (9 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
22 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
22 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
5 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 September 2003Return made up to 17/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
17 January 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
17 January 2003Accounts for a medium company made up to 31 March 2002 (20 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
15 October 2002Declaration of assistance for shares acquisition (6 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2002Declaration of assistance for shares acquisition (6 pages)
15 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 October 2002Director resigned (1 page)
15 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 October 2002Director resigned (1 page)
12 October 2002Particulars of mortgage/charge (6 pages)
12 October 2002Particulars of mortgage/charge (6 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
23 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
8 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
12 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
12 January 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
22 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 August 2000Return made up to 17/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
17 January 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
17 January 2000Accounts for a medium company made up to 31 March 1999 (17 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
20 August 1999Return made up to 17/08/99; no change of members (5 pages)
20 August 1999Return made up to 17/08/99; no change of members (5 pages)
13 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
13 January 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
24 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 August 1998Return made up to 17/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
13 May 1998Company name changed t g wolstenholme & sons LIMITED\certificate issued on 14/05/98 (2 pages)
13 May 1998Company name changed t g wolstenholme & sons LIMITED\certificate issued on 14/05/98 (2 pages)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
9 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
20 August 1997Return made up to 17/08/97; full list of members (7 pages)
20 August 1997Return made up to 17/08/97; full list of members (7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 August 1996Return made up to 17/08/96; no change of members (5 pages)
23 August 1996Return made up to 17/08/96; no change of members (5 pages)
21 July 1996Director resigned (1 page)
21 July 1996Director resigned (1 page)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995New director appointed (4 pages)
10 October 1995New director appointed (4 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
9 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
19 August 1994Return made up to 17/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
15 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
21 August 1993Return made up to 17/08/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
11 January 1993Accounts for a small company made up to 31 March 1992 (5 pages)
2 September 1992Return made up to 17/08/92; no change of members (4 pages)
5 May 1992Ad 21/02/91--------- £ si 9998@1 (2 pages)
5 May 1992Statement of affairs (14 pages)
27 March 1992Ad 21/02/91--------- £ si 9998@1 (2 pages)
23 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
23 January 1992Accounts for a small company made up to 31 March 1991 (5 pages)
23 December 1991Return made up to 17/08/91; full list of members (7 pages)
15 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 May 1991£ nc 100/10000 21/02/91 (1 page)
23 January 1991Company name changed\certificate issued on 23/01/91 (2 pages)
23 January 1991Company name changed\certificate issued on 23/01/91 (2 pages)
17 August 1990Incorporation (15 pages)
17 August 1990Incorporation (15 pages)