Oxspring
Sheffield
South Yorkshire
S36 8YW
Director Name | Mr Christopher John Mosley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Oxspring Wiremills Oxspring Sheffield South Yorkshire S36 8YW |
Director Name | Mr Julian Bond |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield House 32 Hullen Edge Road Elland Yorkshire HX5 0QY |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Graham Charles Wheeler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 24 Shoreham Drive Moorgate Rotherham South Yorkshire S60 3DS |
Director Name | Mr Richard Marc Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Oxspring Wiremills Oxspring Sheffield South Yorkshire S36 8YW |
Secretary Name | Richard Marc Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 3 Rookery Way Thurgoland Sheffield South Yorkshire S35 7BX |
Secretary Name | Graham Charles Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 04 April 2008) |
Role | Co Director |
Correspondence Address | 24 Shoreham Drive Moorgate Rotherham South Yorkshire S60 3DS |
Director Name | Jacqueline Sonia Dunstan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Saxon Row Conisbrough Doncaster South Yorkshire DN12 2HT |
Secretary Name | Sally Louise Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 July 2019) |
Role | Company Director |
Correspondence Address | Unit 3 Oxspring Wiremills Oxspring Sheffield South Yorkshire S36 8YW |
Secretary Name | Richard Marc Turner |
---|---|
Status | Resigned |
Appointed | 31 July 2019(18 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | Unit 3 Oxspring Wiremills Oxspring Sheffield South Yorkshire S36 8YW |
Website | www.wintwire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01226 763081 |
Telephone region | Barnsley |
Registered Address | Unit 3 Oxspring Wiremills Oxspring Sheffield South Yorkshire S36 8YW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Oxspring |
Ward | Penistone East |
Built Up Area | Penistone |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £122,316 |
Cash | £62,307 |
Current Liabilities | £737,806 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2005 | Delivered on: 23 December 2005 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. Outstanding |
7 March 2003 | Delivered on: 18 March 2003 Satisfied on: 6 May 2009 Persons entitled: Bibby Factors Northwest LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company formerly known as winterbottom (wiredrawers) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Fully Satisfied |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
24 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 June 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
16 March 2021 | Termination of appointment of Richard Marc Turner as a secretary on 5 February 2021 (1 page) |
23 November 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 11 July 2017 (8 pages) |
30 July 2020 | Second filing of Confirmation Statement dated 11 July 2018 (8 pages) |
8 June 2020 | Notification of Wintwire Holdings Limited as a person with significant control on 28 May 2020 (2 pages) |
8 June 2020 | Notification of Benjamin Alexander Turner as a person with significant control on 28 May 2020 (2 pages) |
8 June 2020 | Cessation of Richard Marc Turner as a person with significant control on 28 May 2020 (1 page) |
8 June 2020 | Termination of appointment of Richard Marc Turner as a director on 28 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
1 August 2019 | Appointment of Richard Marc Turner as a secretary on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Sally Louise Wilson as a secretary on 31 July 2019 (1 page) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 11 July 2018 with updates
|
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 11 July 2017 with updates
|
4 September 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
26 May 2017 | Change of share class name or designation (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
26 May 2017 | Change of share class name or designation (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
15 May 2017 | Appointment of Mr Christopher John Mosley as a director on 25 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Christopher John Mosley as a director on 25 April 2017 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 July 2014 | Appointment of Mr Benjamin Alexander Turner as a director (2 pages) |
10 July 2014 | Appointment of Mr Benjamin Alexander Turner as a director (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 July 2010 | Secretary's details changed for Sally Louise Wilson on 1 July 2010 (1 page) |
21 July 2010 | Director's details changed for Richard Marc Turner on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Secretary's details changed for Sally Louise Wilson on 1 July 2010 (1 page) |
21 July 2010 | Secretary's details changed for Sally Louise Wilson on 1 July 2010 (1 page) |
21 July 2010 | Director's details changed for Richard Marc Turner on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Richard Marc Turner on 1 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
12 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (3 pages) |
12 December 2009 | Previous accounting period extended from 28 February 2009 to 31 May 2009 (3 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 February 2009 | Secretary appointed sally louise wilson (1 page) |
12 February 2009 | Secretary appointed sally louise wilson (1 page) |
10 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
4 April 2008 | Appointment terminated director jacqueline dunstan (1 page) |
4 April 2008 | Appointment terminated director graham wheeler (1 page) |
4 April 2008 | Appointment terminated secretary graham wheeler (1 page) |
4 April 2008 | Appointment terminated director graham wheeler (1 page) |
4 April 2008 | Appointment terminated secretary graham wheeler (1 page) |
4 April 2008 | Appointment terminated director jacqueline dunstan (1 page) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
30 November 2006 | Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 November 2006 | Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 March 2006 | Particulars of mortgage/charge (6 pages) |
10 March 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 July 2004 | Return made up to 11/07/04; full list of members
|
14 July 2004 | Return made up to 11/07/04; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 July 2003 | Return made up to 11/07/03; full list of members
|
22 July 2003 | Return made up to 11/07/03; full list of members
|
28 April 2003 | Accounts made up to 28 February 2003 (1 page) |
28 April 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
28 April 2003 | Accounts made up to 28 February 2003 (1 page) |
28 April 2003 | Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Company name changed winterbottom (wiredrawers) limit ed\certificate issued on 14/03/03 (2 pages) |
15 March 2003 | Company name changed winterbottom (wiredrawers) limit ed\certificate issued on 14/03/03 (2 pages) |
5 March 2003 | Accounts made up to 31 July 2002 (1 page) |
5 March 2003 | Accounts made up to 31 July 2002 (1 page) |
13 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
13 September 2002 | Return made up to 11/07/02; full list of members (7 pages) |
25 September 2001 | Company name changed readco 302 LIMITED\certificate issued on 25/09/01 (2 pages) |
25 September 2001 | Company name changed readco 302 LIMITED\certificate issued on 25/09/01 (2 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New secretary appointed;new director appointed (2 pages) |
17 September 2001 | New secretary appointed;new director appointed (2 pages) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
28 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
11 July 2001 | Incorporation (26 pages) |
11 July 2001 | Incorporation (26 pages) |