Sheffield
South Yorkshire
S12 4YF
Director Name | Wayne Phillips |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Machinist |
Correspondence Address | 82 Archdale Road Sheffield South Yorkshire S2 1NZ |
Secretary Name | Pauline Susan Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Archdale Road Sheffield South Yorkshire S2 1NZ |
Director Name | Darren Phillips |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Machinist |
Correspondence Address | 8 Watch Street Sheffield South Yorkshire S13 9WX |
Director Name | Andrew Leslie Harris |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 26 September 2016) |
Role | Machinist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Portway Close Sheffield S12 4RN |
Secretary Name | Andrew Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Machinist |
Country of Residence | United Kingdom |
Correspondence Address | 115 Dyke Vale Road Sheffield South Yorkshire S12 4TA |
Secretary Name | Mrs Gail Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Thornbridge Drive Frecheville Sheffield South Yorkshire S12 4YF |
Website | wdaknives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2693311 |
Telephone region | Sheffield |
Registered Address | Unit 14c Dore House Industrial Estate Orgreave Close Sheffield S13 9NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £540 |
Current Liabilities | £167,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
19 October 2016 | Delivered on: 20 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
20 May 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 |
11 February 2021 | Change of details for Mr Paul Jonathon Harris as a person with significant control on 26 January 2021 (2 pages) |
---|---|
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 May 2018 | Termination of appointment of Andrew Leslie Harris as a director on 26 September 2016 (1 page) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Termination of appointment of Gail Oxley as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Registered 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 2017 | Termination of appointment of Gail Oxley as a secretary on 10 February 2017 (1 page) |
10 February 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Registration of charge 039234680004, created on 19 October 2016 (13 pages) |
20 October 2016 | Registration of charge 039234680004, created on 19 October 2016 (13 pages) |
11 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 April 2012 | Director's details changed for Andrew Leslie Harris on 1 April 2010 (2 pages) |
20 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Director's details changed for Andrew Leslie Harris on 1 April 2010 (2 pages) |
20 April 2012 | Director's details changed for Andrew Leslie Harris on 1 April 2010 (2 pages) |
20 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Director's details changed for Andrew Leslie Harris on 10 February 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew Leslie Harris on 10 February 2010 (2 pages) |
8 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Paul Jonathan Harris on 10 February 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Director's details changed for Paul Jonathan Harris on 10 February 2010 (2 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 10/02/08; no change of members (10 pages) |
17 April 2009 | Return made up to 10/02/09; no change of members (7 pages) |
17 April 2009 | Return made up to 10/02/08; no change of members (10 pages) |
17 April 2009 | Return made up to 10/02/07; no change of members (5 pages) |
17 April 2009 | Return made up to 10/02/07; no change of members (5 pages) |
17 April 2009 | Return made up to 10/02/09; no change of members (7 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 28-30 enterprise park worthing road sheffield south yorkshire S9 3JL (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 28-30 enterprise park worthing road sheffield south yorkshire S9 3JL (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 July 2006 | Company name changed W.D.A. knives LIMITED\certificate issued on 04/07/06 (4 pages) |
4 July 2006 | Company name changed W.D.A. knives LIMITED\certificate issued on 04/07/06 (4 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Return made up to 10/02/06; full list of members
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 10/02/06; full list of members
|
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New secretary appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 February 2003 | Return made up to 10/02/03; full list of members
|
13 February 2003 | Return made up to 10/02/03; full list of members
|
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
4 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
16 March 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: unit 6 soho works, saxon road sheffield south yorkshire S8 0XZ (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: unit 6 soho works, saxon road sheffield south yorkshire S8 0XZ (1 page) |
9 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
9 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 March 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
10 February 2000 | Incorporation (17 pages) |
10 February 2000 | Incorporation (17 pages) |