Chilwell
Nottingham
NG9 6RZ
Director Name | Susan Mitton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Highs Hideaway Main Road Little Haywood Staffordshire ST18 0TU |
Director Name | Mr Michael Alan Phillips |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Eaves Green Park Showell Lane Meriden Coventry West Midlands CV7 7JA |
Secretary Name | Susan Mitton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Highs Hideaway Main Road Little Haywood Staffordshire ST18 0TU |
Secretary Name | Mr Michael Alan Phillips |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 February 2002(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 19 Eaves Green Park Showell Lane Meriden Coventry West Midlands CV7 7JA |
Director Name | Lucille Phillips |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 19 Eaves Green Park Meriden Warwickshire CV7 7JA |
Director Name | Mr Colin Trevor Davies |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cromford Road Langley Mill Nottingham Nottinghamshire NG16 4EU |
Director Name | Jane Ann Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wts Manufacturing Ltd Unit 18 Langley Bridge Indus Linkmel Road Langley Mill Nottinghamshire NG16 3RZ |
Director Name | Readymade Nominees Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Cardiff CF23 8XE Wales |
Secretary Name | Readymade Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Pendragon House Caxton Place Cardiff CF23 8XE Wales |
Website | wtsmanufacturingltd.co.uk |
---|---|
Telephone | 01773 716100 |
Telephone region | Ripley |
Registered Address | 228 Middlewood Road Sheffield S6 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Colin Trevor Davies 50.00% Ordinary |
---|---|
500 at £1 | Jane Ann Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £381,133 |
Gross Profit | £241,908 |
Net Worth | £36,816 |
Cash | £200 |
Current Liabilities | £140,218 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 December 2020 | Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to 228 Middlewood Road Sheffield S6 1TE on 1 December 2020 (1 page) |
25 November 2020 | Director's details changed for Dr Nirupa Mestry on 25 November 2020 (2 pages) |
25 November 2020 | Registered office address changed from 228 Middlewood Road Sheffield S6 1TE England to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 25 November 2020 (1 page) |
29 October 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
20 October 2020 | Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED England to 228 Middlewood Road Sheffield S6 1TE on 20 October 2020 (1 page) |
25 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
27 July 2017 | Termination of appointment of Colin Trevor Davies as a director on 22 May 2017 (1 page) |
27 July 2017 | Cessation of Colin Trevor Davies as a person with significant control on 22 May 2017 (1 page) |
27 July 2017 | Appointment of Dr Nirupa Mestry as a director on 22 May 2017 (2 pages) |
27 July 2017 | Cessation of Jane Davies as a person with significant control on 22 May 2017 (1 page) |
27 July 2017 | Cessation of Jane Davies as a person with significant control on 22 May 2017 (1 page) |
27 July 2017 | Appointment of Dr Nirupa Mestry as a director on 22 May 2017 (2 pages) |
27 July 2017 | Cessation of Olin Trevor Davie as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Cessation of Colin Trevor Davies as a person with significant control on 22 May 2017 (1 page) |
27 July 2017 | Cessation of Jane Davie as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Hawkstone Holdings Ltd as a person with significant control on 22 May 2017 (2 pages) |
27 July 2017 | Termination of appointment of Colin Trevor Davies as a director on 22 May 2017 (1 page) |
27 July 2017 | Notification of Hawkstone Holdings Ltd as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Jane Ann Davies as a director on 22 May 2017 (1 page) |
27 July 2017 | Termination of appointment of Jane Ann Davies as a director on 22 May 2017 (1 page) |
27 July 2017 | Notification of Hawkstone Holdings Ltd as a person with significant control on 22 May 2017 (2 pages) |
17 January 2017 | Registered office address changed from Unit 18 Langley Bridge Ind Estate Linkmel Road Langley Mill Notts NG16 3RZ to 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Unit 18 Langley Bridge Ind Estate Linkmel Road Langley Mill Notts NG16 3RZ to 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED on 17 January 2017 (1 page) |
17 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
17 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
29 January 2015 | Total exemption full accounts made up to 31 August 2014 (18 pages) |
29 January 2015 | Total exemption full accounts made up to 31 August 2014 (18 pages) |
22 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
11 March 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
19 February 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
19 February 2013 | Total exemption full accounts made up to 31 August 2012 (18 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
21 February 2012 | Total exemption full accounts made up to 31 August 2011 (18 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
10 February 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
9 September 2010 | Director's details changed for Colin Trevor Davies on 28 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Colin Trevor Davies on 28 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
1 March 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
13 November 2009 | Appointment of Jane Ann Davies as a director (3 pages) |
13 November 2009 | Appointment of Jane Ann Davies as a director (3 pages) |
2 November 2009 | Termination of appointment of Michael Phillips as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Michael Phillips as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Michael Phillips as a director (2 pages) |
2 November 2009 | Termination of appointment of Michael Phillips as a director (2 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (9 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (9 pages) |
6 August 2009 | Director's change of particulars / colin davies / 03/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / colin davies / 03/08/2009 (1 page) |
15 January 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
26 June 2008 | Return made up to 23/05/08; no change of members (7 pages) |
26 June 2008 | Return made up to 23/05/08; no change of members (7 pages) |
21 February 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
21 February 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
31 August 2007 | Return made up to 23/05/07; no change of members
|
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | Return made up to 23/05/07; no change of members
|
10 August 2007 | Registered office changed on 10/08/07 from: unit 15 langley bridge ind est linkmel road langley mill nottinghamshire NG16 3RZ (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: unit 15 langley bridge ind est linkmel road langley mill nottinghamshire NG16 3RZ (1 page) |
10 August 2007 | Director resigned (1 page) |
9 March 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
9 March 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members
|
7 June 2005 | Return made up to 23/05/05; full list of members
|
11 April 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
11 April 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
12 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
24 February 2004 | Ad 31/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
24 February 2004 | Ad 31/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
6 June 2003 | Return made up to 23/05/03; full list of members
|
6 June 2003 | Return made up to 23/05/03; full list of members
|
24 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
24 February 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
10 August 2002 | Return made up to 23/05/02; full list of members
|
10 August 2002 | Return made up to 23/05/02; full list of members
|
10 August 2002 | Registered office changed on 10/08/02 from: unit 15 langley bridge ind est linkmel road, langley mill nottinghamshire NG16 3RZ (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: unit 15 langley bridge ind est linkmel road, langley mill nottinghamshire NG16 3RZ (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
10 August 2002 | Secretary resigned;director resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed;new director appointed (2 pages) |
4 June 2001 | Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2001 | Incorporation (16 pages) |
23 May 2001 | Incorporation (16 pages) |