Company NameUK Machine Knives Limited
Company StatusActive
Company Number05729663
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Thomas Haydn Wolstenholme
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Riverside Court Don Road
Sheffield
South Yorkshire
S9 2TJ
Director NameMr James William Wolstenholme
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Court Don Road
Sheffield
South Yorkshire
S9 2TJ
Secretary NameMr James William Wolstenholme
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Court Don Road
Sheffield
South Yorkshire
S9 2TJ
Director NameMrs Joanne Marie Wolstenholme
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave House 9 Belgrave Drive
Sheffield
South Yorkshire
S10 3LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ukmachineknives.com

Location

Registered Address5 Riverside Court
Don Road
Sheffield
South Yorkshire
S9 2TJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth£188,544
Cash£118,578
Current Liabilities£130,900

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 4 weeks ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 October 2016Appointment of Mrs Joanne Marie Wolstenholme as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mrs Joanne Marie Wolstenholme as a director on 21 October 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
6 January 2015Registered office address changed from , Hill Top House, 302 Ringinglow Road, Sheffield, South Yorkshire, S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Hill Top House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Hill Top House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page)
6 January 2015Registered office address changed from , Hill Top House, 302 Ringinglow Road, Sheffield, South Yorkshire, S11 7PX to 5 Riverside Court Don Road Sheffield South Yorkshire S9 2TJ on 6 January 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Register(s) moved to registered office address (1 page)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 March 2011Register inspection address has been changed from Smailes Goldie, Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
29 March 2011Register(s) moved to registered office address (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 March 2010Secretary's details changed for James Wolstenholme on 3 March 2010 (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Secretary's details changed for James Wolstenholme on 3 March 2010 (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Thomas Haydn Wolstenholme on 3 March 2010 (2 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for James Wolstenholme on 3 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for James Wolstenholme on 3 March 2010 (2 pages)
24 March 2010Director's details changed for Thomas Haydn Wolstenholme on 3 March 2010 (2 pages)
24 March 2010Secretary's details changed for James Wolstenholme on 3 March 2010 (1 page)
24 March 2010Director's details changed for Thomas Haydn Wolstenholme on 3 March 2010 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for James Wolstenholme on 3 March 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 03/03/09; full list of members (4 pages)
22 April 2009Return made up to 03/03/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Return made up to 03/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2008Return made up to 03/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 03/03/07; full list of members (7 pages)
11 April 2007Return made up to 03/03/07; full list of members (7 pages)
30 May 2006Ad 03/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006Ad 03/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 May 2006Registered office changed on 02/05/06 from: c/o smailes goldie, regent's court, princess street hull humberside HU2 8BA (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o smailes goldie, regent's, court, princess street, hull, humberside HU2 8BA (1 page)
17 March 2006Memorandum and Articles of Association (16 pages)
17 March 2006Memorandum and Articles of Association (16 pages)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed;new director appointed (2 pages)
8 March 2006New director appointed (2 pages)
3 March 2006Incorporation (20 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Incorporation (20 pages)
3 March 2006Secretary resigned (1 page)