Off Sheffield Road, Oxspring
Sheffield
South Yorkshire
S36 8YW
Director Name | Mr Peter James Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW |
Director Name | Mrs Elizabeth Margaret Robinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenways Crane Moor Nook Crane Moor Sheffield S35 7AN |
Secretary Name | Mr David Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivermill Farm Old Mill Lane Thurgoland Sheffield South Yorkshire S35 7EG |
Director Name | Mr Peter James Robinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(5 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watersmead South Lane Cawthorne Barnsley S75 4EF |
Secretary Name | Elizabeth Margaret Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 12 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Crane Moor Nook Crane Moor Sheffield S35 7AN |
Director Name | Mr David Robinson |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | D R Baling Wire Manufacturers Limited Sheffield Ro Oxspring Sheffield S36 8YW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.drbalingwire.co.uk/ |
---|---|
Telephone | 01226 766775 |
Telephone region | Barnsley |
Registered Address | Oxspring Wire Mills 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 |
25 at £1 | David Robinson 25.00% Ordinary |
---|---|
25 at £1 | Elizabeth Robinson 25.00% Ordinary |
25 at £1 | Matthew David Robinson 25.00% Ordinary |
25 at £1 | Peter James Robinson 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,729,726 |
Net Worth | £5,493,864 |
Cash | £1,181,854 |
Current Liabilities | £1,216,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
14 December 2011 | Delivered on: 21 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Oxspring wire mills sheffield road oxspring sheffield t/no SYK299137 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
5 December 2011 | Delivered on: 6 December 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 June 2003 | Delivered on: 7 June 2003 Satisfied on: 20 November 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oxspring wire mill oxspring sheffield t/no SYK299137. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 May 2003 | Delivered on: 14 May 2003 Satisfied on: 20 November 2009 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. Fully Satisfied |
29 February 2024 | Confirmation statement made on 29 February 2024 with updates (5 pages) |
---|---|
26 June 2023 | Full accounts made up to 31 December 2022 (27 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
1 February 2023 | Withdrawal of a person with significant control statement on 1 February 2023 (2 pages) |
1 February 2023 | Notification of Dr Baling Wire Holdings Ltd as a person with significant control on 21 October 2022 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
24 October 2022 | Sub-division of shares on 21 October 2022 (4 pages) |
24 October 2022 | Termination of appointment of David Robinson as a director on 5 October 2022 (1 page) |
24 October 2022 | Resolutions
|
24 October 2022 | Termination of appointment of Elizabeth Margaret Robinson as a director on 5 October 2022 (1 page) |
24 October 2022 | Appointment of Mr Peter James Robinson as a director on 5 October 2022 (2 pages) |
24 October 2022 | Termination of appointment of Elizabeth Margaret Robinson as a secretary on 5 October 2022 (1 page) |
25 July 2022 | Full accounts made up to 31 December 2021 (26 pages) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
7 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
14 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
18 June 2019 | Registration of charge 044292070005, created on 14 June 2019 (23 pages) |
10 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
17 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
16 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (13 pages) |
20 November 2017 | Satisfaction of charge 4 in full (2 pages) |
20 November 2017 | Satisfaction of charge 4 in full (2 pages) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
20 November 2017 | Satisfaction of charge 3 in full (1 page) |
18 October 2017 | Termination of appointment of Peter James Robinson as a director on 30 June 2017 (1 page) |
18 October 2017 | Termination of appointment of Peter James Robinson as a director on 30 June 2017 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
28 July 2017 | Purchase of own shares. (3 pages) |
28 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
28 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
28 July 2017 | Purchase of own shares. (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 May 2017 | Secretary's details changed for Elizabeth Margaret Robinson on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 May 2017 | Director's details changed for Elizabeth Margaret Robinson on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Peter James Robinson on 24 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Elizabeth Margaret Robinson on 24 May 2017 (1 page) |
24 May 2017 | Director's details changed for Peter James Robinson on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Elizabeth Margaret Robinson on 24 May 2017 (2 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 July 2016 | Company name changed d r baling wire manfacturers LIMITED\certificate issued on 08/07/16
|
8 July 2016 | Company name changed d r baling wire manfacturers LIMITED\certificate issued on 08/07/16
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
8 April 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
8 April 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 March 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
31 March 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
18 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
18 July 2013 | Accounts made up to 31 December 2012 (18 pages) |
18 July 2013 | Appointment of Mr David Robinson as a director (2 pages) |
18 July 2013 | Appointment of Mr David Robinson as a director (2 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
18 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 June 2010 | Director's details changed for Matthew David Robinson on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Elizabeth Margaret Robinson on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Matthew David Robinson on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Elizabeth Margaret Robinson on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Matthew David Robinson on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Elizabeth Margaret Robinson on 1 October 2009 (2 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Peter James Robinson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter James Robinson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter James Robinson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Peter James Robinson on 21 January 2010 (2 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
13 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 01/05/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
21 June 2004 | Return made up to 01/05/04; full list of members
|
21 June 2004 | Return made up to 01/05/04; full list of members
|
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 June 2003 | Return made up to 01/05/03; full list of members
|
27 June 2003 | Return made up to 01/05/03; full list of members
|
13 June 2003 | Registered office changed on 13/06/03 from: rivermill farm old mill lane thurgoland sheffield south yorkshire S35 7ES (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: rivermill farm old mill lane thurgoland sheffield south yorkshire S35 7ES (1 page) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
14 May 2003 | Particulars of mortgage/charge (4 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 May 2002 | Incorporation (15 pages) |
1 May 2002 | Incorporation (15 pages) |