Company NameD R Baling Wire Manufacturers Limited
DirectorsMatthew David Robinson and Peter James Robinson
Company StatusActive
Company Number04429207
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Previous NameD R Baling Wire Manfacturers Limited

Business Activity

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

Directors

Director NameMr Matthew David Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2002(5 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Bridge Cottage
Off Sheffield Road, Oxspring
Sheffield
South Yorkshire
S36 8YW
Director NameMr Peter James Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxspring Wire Mills Oxspring
Sheffield
South Yorkshire
S36 8YW
Director NameMrs Elizabeth Margaret Robinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenways Crane Moor Nook
Crane Moor
Sheffield
S35 7AN
Secretary NameMr David Robinson
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivermill Farm
Old Mill Lane Thurgoland
Sheffield
South Yorkshire
S35 7EG
Director NameMr Peter James Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2002(5 days after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatersmead South Lane
Cawthorne
Barnsley
S75 4EF
Secretary NameElizabeth Margaret Robinson
NationalityBritish
StatusResigned
Appointed14 October 2002(5 months, 2 weeks after company formation)
Appointment Duration19 years, 12 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Crane Moor Nook
Crane Moor
Sheffield
S35 7AN
Director NameMr David Robinson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(11 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD R Baling Wire Manufacturers Limited Sheffield Ro
Oxspring
Sheffield
S36 8YW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.drbalingwire.co.uk/
Telephone01226 766775
Telephone regionBarnsley

Location

Registered AddressOxspring Wire Mills 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

Shareholders

25 at £1David Robinson
25.00%
Ordinary
25 at £1Elizabeth Robinson
25.00%
Ordinary
25 at £1Matthew David Robinson
25.00%
Ordinary
25 at £1Peter James Robinson
25.00%
Ordinary

Financials

Year2014
Turnover£6,729,726
Net Worth£5,493,864
Cash£1,181,854
Current Liabilities£1,216,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

14 June 2019Delivered 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 2011Delivered 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 2011Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with updates (5 pages)
26 June 2023Full accounts made up to 31 December 2022 (27 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
1 February 2023Withdrawal of a person with significant control statement on 1 February 2023 (2 pages)
1 February 2023Notification of Dr Baling Wire Holdings Ltd as a person with significant control on 21 October 2022 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
24 October 2022Sub-division of shares on 21 October 2022 (4 pages)
24 October 2022Termination of appointment of David Robinson as a director on 5 October 2022 (1 page)
24 October 2022Resolutions
  • RES13 ‐ Sub-divided/loan agreement/directors authorised to vote 21/10/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 October 2022Termination of appointment of Elizabeth Margaret Robinson as a director on 5 October 2022 (1 page)
24 October 2022Appointment of Mr Peter James Robinson as a director on 5 October 2022 (2 pages)
24 October 2022Termination of appointment of Elizabeth Margaret Robinson as a secretary on 5 October 2022 (1 page)
25 July 2022Full accounts made up to 31 December 2021 (26 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 31 December 2020 (16 pages)
7 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
18 June 2019Registration of charge 044292070005, created on 14 June 2019 (23 pages)
10 May 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
16 May 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
20 November 2017Satisfaction of charge 4 in full (2 pages)
20 November 2017Satisfaction of charge 4 in full (2 pages)
20 November 2017Satisfaction of charge 3 in full (1 page)
20 November 2017Satisfaction of charge 3 in full (1 page)
18 October 2017Termination of appointment of Peter James Robinson as a director on 30 June 2017 (1 page)
18 October 2017Termination of appointment of Peter James Robinson as a director on 30 June 2017 (1 page)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
16 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2017Purchase of own shares. (3 pages)
28 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 87.00
(4 pages)
28 July 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 87.00
(4 pages)
28 July 2017Purchase of own shares. (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (24 pages)
17 July 2017Full accounts made up to 31 December 2016 (24 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2017Secretary's details changed for Elizabeth Margaret Robinson on 24 May 2017 (1 page)
24 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 May 2017Director's details changed for Elizabeth Margaret Robinson on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Peter James Robinson on 24 May 2017 (2 pages)
24 May 2017Secretary's details changed for Elizabeth Margaret Robinson on 24 May 2017 (1 page)
24 May 2017Director's details changed for Peter James Robinson on 24 May 2017 (2 pages)
24 May 2017Director's details changed for Elizabeth Margaret Robinson on 24 May 2017 (2 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
14 July 2016Full accounts made up to 31 December 2015 (21 pages)
8 July 2016Company name changed d r baling wire manfacturers LIMITED\certificate issued on 08/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
8 July 2016Company name changed d r baling wire manfacturers LIMITED\certificate issued on 08/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
(3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(7 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(7 pages)
8 April 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
8 April 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
31 March 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
31 March 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
18 July 2013Accounts made up to 31 December 2012 (18 pages)
18 July 2013Accounts made up to 31 December 2012 (18 pages)
18 July 2013Appointment of Mr David Robinson as a director (2 pages)
18 July 2013Appointment of Mr David Robinson as a director (2 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 June 2010Director's details changed for Matthew David Robinson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Elizabeth Margaret Robinson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Matthew David Robinson on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Elizabeth Margaret Robinson on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Matthew David Robinson on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Elizabeth Margaret Robinson on 1 October 2009 (2 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Peter James Robinson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter James Robinson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter James Robinson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Peter James Robinson on 21 January 2010 (2 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
12 August 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
14 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 May 2006Return made up to 01/05/06; full list of members (3 pages)
4 May 2006Return made up to 01/05/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
10 May 2005Return made up to 01/05/05; full list of members (3 pages)
21 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
21 June 2004Return made up to 01/05/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 June 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2003Registered office changed on 13/06/03 from: rivermill farm old mill lane thurgoland sheffield south yorkshire S35 7ES (1 page)
13 June 2003Registered office changed on 13/06/03 from: rivermill farm old mill lane thurgoland sheffield south yorkshire S35 7ES (1 page)
7 June 2003Particulars of mortgage/charge (4 pages)
7 June 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (4 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Registered office changed on 07/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 May 2002Incorporation (15 pages)
1 May 2002Incorporation (15 pages)