29 Wellington Street
Leeds
LS1 4DL
Director Name | Aakash Patel |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Richard John Wolstenholme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 26 years, 9 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorseats Hall Outseats Hathersage Hope Valley S32 1BR |
Director Name | Mr Francis Henry Davis |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 110 Busheywood Road Dore Sheffield South Yorkshire S17 3QD |
Director Name | Mr Nicholas William Wolstenholme |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hawthorn Dene Station Road, Hathersage Hope Valley Derbyshire S32 1DD |
Secretary Name | Janet Hibberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 65 Hillcote Close Sheffield South Yorkshire S10 3PT |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Davyd Neil Wilkinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kerwin Close Sheffield South Yorkshire S17 3DF |
Director Name | Mr Thomas Haydn Wolstenholme |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Ranmoor Crescent Sheffield South Yorkshire S10 3GW |
Secretary Name | Mr Andrew David Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Somerton Road Worksop Nottinghamshire S81 7SA |
Director Name | Sidney Frederick Cripps |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2004) |
Role | Managing Director |
Correspondence Address | 17 Bar Lane Hambleton Selby North Yorkshire YO8 9LN |
Director Name | Raymond Philip Brindley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 41 Gordon Road Tideswell Stockport Derbyshire SK17 8PR |
Director Name | Mr Andrew David Hodkinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 July 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16 Somerton Road Worksop Nottinghamshire S81 7SA |
Director Name | Jeffery Alan Litmer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(11 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 191 Capri Drive Fort Thomas Kentucky 41071 United States |
Director Name | Donald Glyn Stain |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Den Bank Drive Sheffield South Yorkshire S10 5PF |
Director Name | Jeffery Alan Litmer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 191 Capri Drive Fort Thomas Kentucky 41071 United States |
Director Name | David Clowes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2015) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stradbroke Drive Sheffield South Yorkshire S13 8SA |
Director Name | Mr Dean Alan Hinchsliff |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2006(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 34 Springwell Grove Beighton Sheffield South Yorkshire S20 1XE |
Director Name | Mr Steven John Corbett |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 April 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Ian Keith Brazewell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 June 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Nicholas John Harrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2020) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mrs Lisa Louise Street |
---|---|
Status | Resigned |
Appointed | 09 October 2014(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2018) |
Role | Company Director |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Director Name | Mrs Lisa Marie Cork |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Director Name | Mr Anthony Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Director Name | Mr Robert Groberg |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2019) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT |
Director Name | Mr Michael Ranson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr John Julian Frederick Tattersfield |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2018(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 December 2019) |
Role | Operating Executive |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Marc Alexander Shaw |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Miss Katherine Christina Elizabeth Carrington |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 14 June 2019(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2020) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Website | tgwglobal.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2445600 |
Telephone region | Sheffield |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | T G Wolstenholme (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,477,498 |
Net Worth | £6,614,241 |
Cash | £8,121 |
Current Liabilities | £3,866,753 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
4 September 2018 | Delivered on: 24 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Outstanding |
---|---|
4 September 2018 | Delivered on: 21 September 2018 Persons entitled: Mgg Investment Group LP Classification: A registered charge Outstanding |
14 October 2011 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
24 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
1 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (24 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
5 May 2021 | Full accounts made up to 31 December 2019 (26 pages) |
5 January 2021 | Full accounts made up to 31 December 2018 (25 pages) |
19 August 2020 | Confirmation statement made on 17 August 2020 with updates (5 pages) |
14 August 2020 | Appointment of Aakash Patel as a director on 31 July 2020 (2 pages) |
14 August 2020 | Termination of appointment of Nicholas John Harrison as a director on 31 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Katherine Christina Elizabeth Carrington as a director on 31 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Marc Alexander Shaw as a director on 31 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Ian Keith Brazewell as a director on 12 June 2020 (1 page) |
16 April 2020 | Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page) |
16 April 2020 | Termination of appointment of Steven John Corbett as a director on 16 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages) |
4 March 2020 | Cessation of T G Wolstenholme (Holdings) Limited as a person with significant control on 19 February 2020 (1 page) |
4 March 2020 | Notification of Tgw (Holdings) Limited as a person with significant control on 19 February 2020 (2 pages) |
24 December 2019 | Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page) |
24 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 September 2019 | Registered 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 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page) |
7 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 March 2019 | Appointment of Mr Marc Alexander Shaw as a director on 1 March 2019 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (22 pages) |
21 November 2018 | Termination of appointment of Anthony Walton as a director on 30 September 2018 (1 page) |
21 November 2018 | Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page) |
24 September 2018 | Registration of charge 025321350007, created on 4 September 2018 (50 pages) |
21 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
21 September 2018 | Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT (1 page) |
21 September 2018 | Registration of charge 025321350006, created on 4 September 2018 (57 pages) |
31 August 2018 | Satisfaction of charge 5 in full (1 page) |
16 August 2018 | Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page) |
8 August 2018 | Memorandum and Articles of Association (4 pages) |
21 May 2018 | Notification of T G Wolstenholme (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages) |
17 May 2018 | Resolutions
|
15 May 2018 | Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages) |
15 May 2018 | Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page) |
15 May 2018 | Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
4 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Lisa Marie Cork as a director on 1 June 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr Anthony Walton as a director on 1 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs Lisa Marie Cork as a director on 1 June 2017 (2 pages) |
4 August 2017 | Appointment of Mr Anthony Walton as a director on 1 August 2017 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
13 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
2 September 2015 | Termination of appointment of David Clowes as a director on 1 April 2015 (1 page) |
2 September 2015 | Termination of appointment of David Clowes as a director on 1 April 2015 (1 page) |
2 September 2015 | Termination of appointment of David Clowes as a director on 1 April 2015 (1 page) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas John Harrison on 1 September 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Termination of appointment of Andrew David Hodkinson as a director on 16 July 2014 (1 page) |
9 January 2015 | Director's details changed for Mr Steven John Corbett on 17 July 2014 (2 pages) |
9 January 2015 | Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas John Harrison on 1 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Nicholas John Harrison on 1 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Steven John Corbett on 17 July 2014 (2 pages) |
9 January 2015 | Termination of appointment of Andrew David Hodkinson as a director on 16 July 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
5 January 2015 | Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page) |
5 January 2015 | Termination of appointment of Andrew David Hodkinson as a secretary on 18 July 2014 (1 page) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
3 July 2013 | Termination of appointment of Donald Stain as a director (1 page) |
8 April 2013 | Termination of appointment of Davyd Wilkinson as a director (1 page) |
8 April 2013 | Termination of appointment of Davyd Wilkinson as a director (1 page) |
14 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (11 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (11 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2012 | Termination of appointment of Jeffery Litmer as a director (1 page) |
11 January 2012 | Appointment of Mr Nicholas John Harrison as a director (2 pages) |
11 January 2012 | Termination of appointment of Jeffery Litmer as a director (1 page) |
11 January 2012 | Appointment of Mr Nicholas John Harrison as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (11 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (11 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
2 November 2010 | Termination of appointment of Dean Hinchsliff as a director (1 page) |
2 November 2010 | Termination of appointment of Dean Hinchsliff as a director (1 page) |
1 October 2010 | Director's details changed for Mr Ian Keith Brazewell on 24 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Ian Keith Brazewell on 24 September 2010 (2 pages) |
13 September 2010 | Appointment of Mr Ian Keith Brazewell as a director (2 pages) |
13 September 2010 | Appointment of Mr Ian Keith Brazewell as a director (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (12 pages) |
17 August 2010 | Director's details changed for David Clowes on 17 August 2010 (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Steven John Corbett on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for David Clowes on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew David Hodkinson on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Dean Hinchsliff on 17 August 2010 (2 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Director's details changed for Jeffery Alan Litmer on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Dean Hinchsliff on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Andrew David Hodkinson on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Jeffery Alan Litmer on 17 August 2010 (2 pages) |
17 August 2010 | Register(s) moved to registered inspection location (1 page) |
17 August 2010 | Director's details changed for Davyd Neil Wilkinson on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Davyd Neil Wilkinson on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Steven John Corbett on 17 August 2010 (2 pages) |
15 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
15 January 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
9 January 2009 | Accounts for a medium company made up to 31 March 2008 (21 pages) |
27 August 2008 | Director's change of particulars / dean hinchsliff / 19/08/2008 (2 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (5 pages) |
27 August 2008 | Director's change of particulars / dean hinchsliff / 19/08/2008 (2 pages) |
6 May 2008 | Director appointed steven john corbett (2 pages) |
6 May 2008 | Director appointed steven john corbett (2 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (20 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
22 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
22 January 2007 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (10 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (10 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
25 January 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
25 January 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Return made up to 17/08/05; full list of members (9 pages) |
25 August 2005 | Return made up to 17/08/05; full list of members (9 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (9 pages) |
25 August 2004 | Return made up to 17/08/04; full list of members (9 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
22 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
5 September 2003 | Return made up to 17/08/03; full list of members
|
5 September 2003 | Return made up to 17/08/03; full list of members
|
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
17 January 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
17 January 2003 | Accounts for a medium company made up to 31 March 2002 (20 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Resolutions
|
15 October 2002 | Director resigned (1 page) |
12 October 2002 | Particulars of mortgage/charge (6 pages) |
12 October 2002 | Particulars of mortgage/charge (6 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
12 October 2002 | Particulars of mortgage/charge (5 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
23 August 2002 | Return made up to 17/08/02; full list of members
|
23 August 2002 | Return made up to 17/08/02; full list of members
|
8 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
8 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 17/08/01; full list of members
|
22 August 2001 | Return made up to 17/08/01; full list of members
|
7 July 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
12 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members
|
22 August 2000 | Return made up to 17/08/00; full list of members
|
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
17 January 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
17 January 2000 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
20 August 1999 | Return made up to 17/08/99; no change of members (5 pages) |
20 August 1999 | Return made up to 17/08/99; no change of members (5 pages) |
13 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
13 January 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
24 August 1998 | Return made up to 17/08/98; no change of members
|
24 August 1998 | Return made up to 17/08/98; no change of members
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
13 May 1998 | Company name changed t g wolstenholme & sons LIMITED\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed t g wolstenholme & sons LIMITED\certificate issued on 14/05/98 (2 pages) |
12 May 1998 | Resolutions
|
12 May 1998 | Resolutions
|
9 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
9 January 1998 | Accounts for a medium company made up to 31 March 1997 (15 pages) |
20 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
20 August 1997 | Return made up to 17/08/97; full list of members (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 August 1996 | Return made up to 17/08/96; no change of members (5 pages) |
23 August 1996 | Return made up to 17/08/96; no change of members (5 pages) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 October 1995 | New director appointed (4 pages) |
10 October 1995 | New director appointed (4 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
9 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
19 August 1994 | Return made up to 17/08/94; full list of members
|
15 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
15 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
21 August 1993 | Return made up to 17/08/93; no change of members
|
11 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
11 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
2 September 1992 | Return made up to 17/08/92; no change of members (4 pages) |
5 May 1992 | Ad 21/02/91--------- £ si 9998@1 (2 pages) |
5 May 1992 | Statement of affairs (14 pages) |
27 March 1992 | Ad 21/02/91--------- £ si 9998@1 (2 pages) |
23 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
23 January 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
23 December 1991 | Return made up to 17/08/91; full list of members (7 pages) |
15 May 1991 | Resolutions
|
15 May 1991 | Resolutions
|
15 May 1991 | £ nc 100/10000 21/02/91 (1 page) |
23 January 1991 | Company name changed\certificate issued on 23/01/91 (2 pages) |
23 January 1991 | Company name changed\certificate issued on 23/01/91 (2 pages) |
17 August 1990 | Incorporation (15 pages) |
17 August 1990 | Incorporation (15 pages) |