Company NameWTS (Manufacturing) Limited
DirectorNirupa Mestry
Company StatusActive
Company Number04222256
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDr Nirupa Mestry
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(16 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regan Way Chetwynd Business Park
Chilwell
Nottingham
NG9 6RZ
Director NameSusan Mitton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleProposed Director
Correspondence AddressHighs Hideaway
Main Road
Little Haywood
Staffordshire
ST18 0TU
Director NameMr Michael Alan Phillips
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Eaves Green Park Showell Lane
Meriden
Coventry
West Midlands
CV7 7JA
Secretary NameSusan Mitton
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleProposed Director
Correspondence AddressHighs Hideaway
Main Road
Little Haywood
Staffordshire
ST18 0TU
Secretary NameMr Michael Alan Phillips
NationalityEnglish
StatusResigned
Appointed25 February 2002(9 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address19 Eaves Green Park Showell Lane
Meriden
Coventry
West Midlands
CV7 7JA
Director NameLucille Phillips
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address19 Eaves Green Park
Meriden
Warwickshire
CV7 7JA
Director NameMr Colin Trevor Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cromford Road
Langley Mill
Nottingham
Nottinghamshire
NG16 4EU
Director NameJane Ann Davies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(8 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWts Manufacturing Ltd Unit 18 Langley Bridge Indus
Linkmel Road
Langley Mill
Nottinghamshire
NG16 3RZ
Director NameReadymade Nominees Ltd. (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressPendragon House
Caxton Place
Cardiff
CF23 8XE
Wales
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressPendragon House
Caxton Place
Cardiff
CF23 8XE
Wales

Contact

Websitewtsmanufacturingltd.co.uk
Telephone01773 716100
Telephone regionRipley

Location

Registered Address228 Middlewood Road
Sheffield
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Colin Trevor Davies
50.00%
Ordinary
500 at £1Jane Ann Davies
50.00%
Ordinary

Financials

Year2014
Turnover£381,133
Gross Profit£241,908
Net Worth£36,816
Cash£200
Current Liabilities£140,218

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Registered 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 2020Director's details changed for Dr Nirupa Mestry on 25 November 2020 (2 pages)
25 November 2020Registered 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 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
20 October 2020Registered 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
30 July 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
27 July 2017Termination of appointment of Colin Trevor Davies as a director on 22 May 2017 (1 page)
27 July 2017Cessation of Colin Trevor Davies as a person with significant control on 22 May 2017 (1 page)
27 July 2017Appointment of Dr Nirupa Mestry as a director on 22 May 2017 (2 pages)
27 July 2017Cessation of Jane Davies as a person with significant control on 22 May 2017 (1 page)
27 July 2017Cessation of Jane Davies as a person with significant control on 22 May 2017 (1 page)
27 July 2017Appointment of Dr Nirupa Mestry as a director on 22 May 2017 (2 pages)
27 July 2017Cessation of Olin Trevor Davie as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Colin Trevor Davies as a person with significant control on 22 May 2017 (1 page)
27 July 2017Cessation of Jane Davie as a person with significant control on 27 July 2017 (1 page)
27 July 2017Notification of Hawkstone Holdings Ltd as a person with significant control on 22 May 2017 (2 pages)
27 July 2017Termination of appointment of Colin Trevor Davies as a director on 22 May 2017 (1 page)
27 July 2017Notification of Hawkstone Holdings Ltd as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Termination of appointment of Jane Ann Davies as a director on 22 May 2017 (1 page)
27 July 2017Termination of appointment of Jane Ann Davies as a director on 22 May 2017 (1 page)
27 July 2017Notification of Hawkstone Holdings Ltd as a person with significant control on 22 May 2017 (2 pages)
17 January 2017Registered 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 2017Registered 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 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
17 January 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
8 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
29 January 2015Total exemption full accounts made up to 31 August 2014 (18 pages)
29 January 2015Total exemption full accounts made up to 31 August 2014 (18 pages)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(4 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
19 February 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
19 February 2013Total exemption full accounts made up to 31 August 2012 (18 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
21 February 2012Total exemption full accounts made up to 31 August 2011 (18 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
10 February 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
9 September 2010Director's details changed for Colin Trevor Davies on 28 July 2010 (2 pages)
9 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Colin Trevor Davies on 28 July 2010 (2 pages)
9 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
1 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
13 November 2009Appointment of Jane Ann Davies as a director (3 pages)
13 November 2009Appointment of Jane Ann Davies as a director (3 pages)
2 November 2009Termination of appointment of Michael Phillips as a secretary (2 pages)
2 November 2009Termination of appointment of Michael Phillips as a secretary (2 pages)
2 November 2009Termination of appointment of Michael Phillips as a director (2 pages)
2 November 2009Termination of appointment of Michael Phillips as a director (2 pages)
10 August 2009Return made up to 28/07/09; full list of members (9 pages)
10 August 2009Return made up to 28/07/09; full list of members (9 pages)
6 August 2009Director's change of particulars / colin davies / 03/08/2009 (1 page)
6 August 2009Director's change of particulars / colin davies / 03/08/2009 (1 page)
15 January 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
26 June 2008Return made up to 23/05/08; no change of members (7 pages)
26 June 2008Return made up to 23/05/08; no change of members (7 pages)
21 February 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
21 February 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
31 August 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
31 August 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 August 2007Registered office changed on 10/08/07 from: unit 15 langley bridge ind est linkmel road langley mill nottinghamshire NG16 3RZ (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 15 langley bridge ind est linkmel road langley mill nottinghamshire NG16 3RZ (1 page)
10 August 2007Director resigned (1 page)
9 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
9 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
14 June 2006Return made up to 23/05/06; full list of members (7 pages)
14 June 2006Return made up to 23/05/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
7 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
11 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
12 July 2004Return made up to 23/05/04; full list of members (7 pages)
12 July 2004Return made up to 23/05/04; full list of members (7 pages)
24 February 2004Ad 31/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
24 February 2004Ad 31/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
6 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
24 February 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
10 August 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 August 2002Return made up to 23/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/08/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 August 2002Registered office changed on 10/08/02 from: unit 15 langley bridge ind est linkmel road, langley mill nottinghamshire NG16 3RZ (1 page)
10 August 2002Registered office changed on 10/08/02 from: unit 15 langley bridge ind est linkmel road, langley mill nottinghamshire NG16 3RZ (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed;new director appointed (2 pages)
4 June 2001Ad 23/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2001Incorporation (16 pages)
23 May 2001Incorporation (16 pages)