Company NameW D A Machine Knives Ltd
DirectorPaul Jonathan Harris
Company StatusActive
Company Number03923468
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Previous NameW.D.A. Knives Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePaul Jonathan Harris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(6 years, 1 month after company formation)
Appointment Duration18 years
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence Address34 Thornbridge Drive
Sheffield
South Yorkshire
S12 4YF
Director NameWayne Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleMachinist
Correspondence Address82 Archdale Road
Sheffield
South Yorkshire
S2 1NZ
Secretary NamePauline Susan Dell
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address82 Archdale Road
Sheffield
South Yorkshire
S2 1NZ
Director NameDarren Phillips
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleMachinist
Correspondence Address8 Watch Street
Sheffield
South Yorkshire
S13 9WX
Director NameAndrew Leslie Harris
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 26 September 2016)
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence Address4 Portway Close
Sheffield
S12 4RN
Secretary NameAndrew Leslie Harris
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2003)
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence Address115 Dyke Vale Road
Sheffield
South Yorkshire
S12 4TA
Secretary NameMrs Gail Oxley
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Thornbridge Drive
Frecheville
Sheffield
South Yorkshire
S12 4YF

Contact

Websitewdaknives.co.uk
Email address[email protected]
Telephone0114 2693311
Telephone regionSheffield

Location

Registered AddressUnit 14c Dore House Industrial Estate
Orgreave Close
Sheffield
S13 9NP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2013
Net Worth£540
Current Liabilities£167,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

19 October 2016Delivered on: 20 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 May 2006Delivered on: 23 May 2006
Persons entitled: Hsbc 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.
Outstanding
16 March 2006Delivered on: 17 March 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
12 March 2002Delivered on: 16 March 2002
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.
Outstanding

Filing History

11 February 2021Change of details for Mr Paul Jonathon Harris as a person with significant control on 26 January 2021 (2 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 May 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 May 2018Termination of appointment of Andrew Leslie Harris as a director on 26 September 2016 (1 page)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Termination of appointment of Gail Oxley as a secretary on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Registered office address changed from Unit 11C Orgreave Road Dore House Ind Estate Sheffield South Yorks S13 9LQ to Unit 14C Dore House Industrial Estate Orgreave Close Sheffield S13 9NP on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Gail Oxley as a secretary on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Unit 11C Orgreave Road Dore House Ind Estate Sheffield South Yorks S13 9LQ to Unit 14C Dore House Industrial Estate Orgreave Close Sheffield S13 9NP on 10 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Registration of charge 039234680004, created on 19 October 2016 (13 pages)
20 October 2016Registration of charge 039234680004, created on 19 October 2016 (13 pages)
11 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 540
(6 pages)
11 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 540
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 540
(6 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 540
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 540
(6 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 540
(6 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 April 2012Director's details changed for Andrew Leslie Harris on 1 April 2010 (2 pages)
20 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
20 April 2012Director's details changed for Andrew Leslie Harris on 1 April 2010 (2 pages)
20 April 2012Director's details changed for Andrew Leslie Harris on 1 April 2010 (2 pages)
20 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Director's details changed for Andrew Leslie Harris on 10 February 2010 (2 pages)
8 June 2010Director's details changed for Andrew Leslie Harris on 10 February 2010 (2 pages)
8 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Paul Jonathan Harris on 10 February 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Paul Jonathan Harris on 10 February 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 10/02/08; no change of members (10 pages)
17 April 2009Return made up to 10/02/09; no change of members (7 pages)
17 April 2009Return made up to 10/02/08; no change of members (10 pages)
17 April 2009Return made up to 10/02/07; no change of members (5 pages)
17 April 2009Return made up to 10/02/07; no change of members (5 pages)
17 April 2009Return made up to 10/02/09; no change of members (7 pages)
12 January 2009Registered office changed on 12/01/2009 from unit 28-30 enterprise park worthing road sheffield south yorkshire S9 3JL (1 page)
12 January 2009Registered office changed on 12/01/2009 from unit 28-30 enterprise park worthing road sheffield south yorkshire S9 3JL (1 page)
16 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 July 2006Company name changed W.D.A. knives LIMITED\certificate issued on 04/07/06 (4 pages)
4 July 2006Company name changed W.D.A. knives LIMITED\certificate issued on 04/07/06 (4 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Return made up to 10/02/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(6 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 March 2005Return made up to 10/02/05; full list of members (6 pages)
11 March 2005Return made up to 10/02/05; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
1 March 2004Return made up to 10/02/04; full list of members (6 pages)
1 March 2004Return made up to 10/02/04; full list of members (6 pages)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
1 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
13 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/02/03
(7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 April 2002Return made up to 10/02/02; full list of members (7 pages)
4 April 2002Return made up to 10/02/02; full list of members (7 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: unit 6 soho works, saxon road sheffield south yorkshire S8 0XZ (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: unit 6 soho works, saxon road sheffield south yorkshire S8 0XZ (1 page)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
9 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
10 February 2000Incorporation (17 pages)
10 February 2000Incorporation (17 pages)