Company NameWintwire Limited
DirectorsBenjamin Alexander Turner and Christopher John Mosley
Company StatusActive
Company Number04250311
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 8 months ago)
Previous NamesReadco 302 Limited and Winterbottom (Wiredrawers) Limited

Business Activity

Section CManufacturing
SIC 2734Wire drawing
SIC 24340Cold drawing of wire

Directors

Director NameMr Benjamin Alexander Turner
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(13 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Oxspring Wiremills
Oxspring
Sheffield
South Yorkshire
S36 8YW
Director NameMr Christopher John Mosley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Oxspring Wiremills
Oxspring
Sheffield
South Yorkshire
S36 8YW
Director NameMr Julian Bond
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroomfield House
32 Hullen Edge Road
Elland
Yorkshire
HX5 0QY
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameGraham Charles Wheeler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address24 Shoreham Drive
Moorgate
Rotherham
South Yorkshire
S60 3DS
Director NameMr Richard Marc Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(1 month after company formation)
Appointment Duration18 years, 9 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Oxspring Wiremills
Oxspring
Sheffield
South Yorkshire
S36 8YW
Secretary NameRichard Marc Turner
NationalityBritish
StatusResigned
Appointed16 August 2001(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address3 Rookery Way
Thurgoland
Sheffield
South Yorkshire
S35 7BX
Secretary NameGraham Charles Wheeler
NationalityBritish
StatusResigned
Appointed08 April 2003(1 year, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 04 April 2008)
RoleCo Director
Correspondence Address24 Shoreham Drive
Moorgate
Rotherham
South Yorkshire
S60 3DS
Director NameJacqueline Sonia Dunstan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Saxon Row
Conisbrough
Doncaster
South Yorkshire
DN12 2HT
Secretary NameSally Louise Wilson
NationalityBritish
StatusResigned
Appointed01 February 2009(7 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Correspondence AddressUnit 3 Oxspring Wiremills
Oxspring
Sheffield
South Yorkshire
S36 8YW
Secretary NameRichard Marc Turner
StatusResigned
Appointed31 July 2019(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2021)
RoleCompany Director
Correspondence AddressUnit 3 Oxspring Wiremills
Oxspring
Sheffield
South Yorkshire
S36 8YW

Contact

Websitewww.wintwire.co.uk
Email address[email protected]
Telephone01226 763081
Telephone regionBarnsley

Location

Registered AddressUnit 3 Oxspring Wiremills
Oxspring
Sheffield
South Yorkshire
S36 8YW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishOxspring
WardPenistone East
Built Up AreaPenistone
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£122,316
Cash£62,307
Current Liabilities£737,806

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

1 March 2006Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
7 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
16 March 2021Termination of appointment of Richard Marc Turner as a secretary on 5 February 2021 (1 page)
23 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
30 July 2020Second filing of Confirmation Statement dated 11 July 2017 (8 pages)
30 July 2020Second filing of Confirmation Statement dated 11 July 2018 (8 pages)
8 June 2020Notification of Wintwire Holdings Limited as a person with significant control on 28 May 2020 (2 pages)
8 June 2020Notification of Benjamin Alexander Turner as a person with significant control on 28 May 2020 (2 pages)
8 June 2020Cessation of Richard Marc Turner as a person with significant control on 28 May 2020 (1 page)
8 June 2020Termination of appointment of Richard Marc Turner as a director on 28 May 2020 (1 page)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
1 August 2019Appointment of Richard Marc Turner as a secretary on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Sally Louise Wilson as a secretary on 31 July 2019 (1 page)
25 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
15 August 2018Confirmation statement made on 11 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/07/2020.
(5 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
4 September 2017Confirmation statement made on 11 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/07/2020.
(5 pages)
4 September 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 May 2017Change of share class name or designation (2 pages)
26 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 200
(5 pages)
26 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 200
(5 pages)
26 May 2017Change of share class name or designation (2 pages)
23 May 2017Resolutions
  • RES13 ‐ Creation of new share classes 25/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 May 2017Resolutions
  • RES13 ‐ Creation of new share classes 25/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 May 2017Appointment of Mr Christopher John Mosley as a director on 25 April 2017 (2 pages)
15 May 2017Appointment of Mr Christopher John Mosley as a director on 25 April 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
30 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
10 July 2014Appointment of Mr Benjamin Alexander Turner as a director (2 pages)
10 July 2014Appointment of Mr Benjamin Alexander Turner as a director (2 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
6 February 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 100
(4 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 July 2010Secretary's details changed for Sally Louise Wilson on 1 July 2010 (1 page)
21 July 2010Director's details changed for Richard Marc Turner on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
21 July 2010Secretary's details changed for Sally Louise Wilson on 1 July 2010 (1 page)
21 July 2010Secretary's details changed for Sally Louise Wilson on 1 July 2010 (1 page)
21 July 2010Director's details changed for Richard Marc Turner on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Richard Marc Turner on 1 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (3 pages)
12 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (3 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
31 July 2009Return made up to 11/07/09; full list of members (3 pages)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 February 2009Secretary appointed sally louise wilson (1 page)
12 February 2009Secretary appointed sally louise wilson (1 page)
10 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
7 August 2008Return made up to 11/07/08; full list of members (3 pages)
7 August 2008Return made up to 11/07/08; full list of members (3 pages)
4 April 2008Appointment terminated director jacqueline dunstan (1 page)
4 April 2008Appointment terminated director graham wheeler (1 page)
4 April 2008Appointment terminated secretary graham wheeler (1 page)
4 April 2008Appointment terminated director graham wheeler (1 page)
4 April 2008Appointment terminated secretary graham wheeler (1 page)
4 April 2008Appointment terminated director jacqueline dunstan (1 page)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 July 2007Return made up to 11/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Return made up to 11/07/07; full list of members (3 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
30 November 2006Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2006Ad 20/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2006Return made up to 11/07/06; full list of members (7 pages)
10 August 2006Return made up to 11/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 March 2006Particulars of mortgage/charge (6 pages)
10 March 2006Particulars of mortgage/charge (6 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
16 August 2005Return made up to 11/07/05; full list of members (7 pages)
16 August 2005Return made up to 11/07/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
22 July 2003Return made up to 11/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
(7 pages)
28 April 2003Accounts made up to 28 February 2003 (1 page)
28 April 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
28 April 2003Accounts made up to 28 February 2003 (1 page)
28 April 2003Accounting reference date shortened from 31/07/03 to 28/02/03 (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (2 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Company name changed winterbottom (wiredrawers) limit ed\certificate issued on 14/03/03 (2 pages)
15 March 2003Company name changed winterbottom (wiredrawers) limit ed\certificate issued on 14/03/03 (2 pages)
5 March 2003Accounts made up to 31 July 2002 (1 page)
5 March 2003Accounts made up to 31 July 2002 (1 page)
13 September 2002Return made up to 11/07/02; full list of members (7 pages)
13 September 2002Return made up to 11/07/02; full list of members (7 pages)
25 September 2001Company name changed readco 302 LIMITED\certificate issued on 25/09/01 (2 pages)
25 September 2001Company name changed readco 302 LIMITED\certificate issued on 25/09/01 (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001New secretary appointed;new director appointed (2 pages)
17 September 2001New secretary appointed;new director appointed (2 pages)
17 September 2001Secretary resigned;director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned;director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
11 July 2001Incorporation (26 pages)
11 July 2001Incorporation (26 pages)