Company NameTGW Global Limited
Company StatusDissolved
Company Number06713034
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameWolstenholme Tray Knives Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Katherine Christina Elizabeth Carrington
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish,American
StatusClosed
Appointed14 June 2019(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard Alan Winegar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2020(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard John Wolstenholme
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorseats Hall
Outseats Hathersage
Hope Valley
S32 1BR
Director NameMr Steven John Corbett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 April 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMrs Lisa Louise Street
StatusResigned
Appointed09 October 2014(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2018)
RoleCompany Director
Correspondence AddressClough Bank Works Downgate Drive
Sheffield
South Yorkshire
S4 8BT
Director NameMrs Lisa Marie Cork
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressClough Bank Works Downgate Drive
Sheffield
South Yorkshire
S4 8BT
Director NameMr Robert Groberg
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressClough Bank Works Downgate Drive
Sheffield
South Yorkshire
S4 8BT
Director NameMr Michael Ranson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2020)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameMr John Julian Frederick Tattersfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2018(9 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 2019)
RoleOperating Executive
Country of ResidenceUnited States
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL

Contact

Websitewolstenholme.co.uk
Email address[email protected]
Telephone0114 2445600
Telephone regionSheffield

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Tgw (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

4 September 2018Delivered on: 24 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding
4 September 2018Delivered on: 21 September 2018
Persons entitled: Mgg Investment Group LP

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Termination of appointment of Steven John Corbett as a director on 16 April 2020 (1 page)
16 April 2020Termination of appointment of Michael Ranson as a director on 16 April 2020 (1 page)
16 April 2020Appointment of Mr Richard Alan Winegar as a director on 16 April 2020 (2 pages)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
17 February 2020Application to strike the company off the register (3 pages)
24 December 2019Termination of appointment of John Julian Frederick Tattersfield as a director on 24 December 2019 (1 page)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
27 September 2019Registered office address changed from Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 27 September 2019 (1 page)
18 June 2019Appointment of Miss Katherine Christina Elizabeth Carrington as a director on 14 June 2019 (2 pages)
18 June 2019Termination of appointment of Robert Groberg as a director on 14 June 2019 (1 page)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
21 November 2018Termination of appointment of Lisa Marie Cork as a director on 20 November 2018 (1 page)
11 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
24 September 2018Registration of charge 067130340002, created on 4 September 2018 (50 pages)
21 September 2018Registration of charge 067130340001, created on 4 September 2018 (57 pages)
21 September 2018Register(s) moved to registered office address Clough Bank Works Downgate Drive Sheffield South Yorkshire S4 8BT (1 page)
21 May 2018Notification of Tgw (Holdings) Limited as a person with significant control on 12 May 2018 (2 pages)
15 May 2018Termination of appointment of Lisa Louise Street as a secretary on 12 May 2018 (1 page)
15 May 2018Termination of appointment of Richard John Wolstenholme as a director on 12 May 2018 (1 page)
15 May 2018Cessation of Richard John Wolstenholme as a person with significant control on 12 May 2018 (1 page)
15 May 2018Appointment of Mr John Julian Frederick Tattersfield as a director on 12 May 2018 (2 pages)
15 May 2018Appointment of Mr Robert Groberg as a director on 12 May 2018 (2 pages)
15 May 2018Appointment of Mr Michael Ranson as a director on 12 May 2018 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Steven John Corbett on 1 August 2017 (2 pages)
4 August 2017Appointment of Mrs Lisa Marie Cork as a director on 1 August 2017 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
9 January 2015Appointment of Mr Steven John Corbett as a director on 17 July 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
9 January 2015Appointment of Mr Steven John Corbett as a director on 17 July 2014 (2 pages)
9 January 2015Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014 (2 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
2 July 2014Change of name notice (2 pages)
2 July 2014Company name changed wolstenholme tray knives LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-24
(2 pages)
2 July 2014Company name changed wolstenholme tray knives LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-24
(2 pages)
2 July 2014Change of name notice (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
2 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
2 December 2009Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
1 October 2008Incorporation (13 pages)
1 October 2008Incorporation (13 pages)