T G WOLSTENHOLME & SONS LIMITED
Overview
| Company Name | T G WOLSTENHOLME & SONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02727546 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T G WOLSTENHOLME & SONS LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is T G WOLSTENHOLME & SONS LIMITED located?
| Registered Office Address | Central Square 5th Floor 29 Wellington Street LS1 4DL Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T G WOLSTENHOLME & SONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN AMERICAN KNIFE COMPANY LIMITED | Feb 08, 1993 | Feb 08, 1993 |
| EAKCO LIMITED | Sep 24, 1992 | Sep 24, 1992 |
| BROOMCO (586) LIMITED | Jun 30, 1992 | Jun 30, 1992 |
What are the latest accounts for T G WOLSTENHOLME & SONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for T G WOLSTENHOLME & SONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Michael Ranson as a director on Apr 16, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Alan Winegar as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 17, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Julian Frederick Tattersfield as a director on Dec 24, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Director's details changed for Miss Katherine Christina Elizabeth Carrington on Nov 06, 2019 | 2 pages | CH01 | ||||||||||
Change of details for T G Wolstenholme (Holdings) Limited as a person with significant control on Nov 06, 2019 | 2 pages | PSC05 | ||||||||||
Second filing for the appointment of Katherine Christina Elizabeth Carrington as a director | 6 pages | RP04AP01 | ||||||||||
Registered office address changed from Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on Sep 27, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Katherine Christina Elizabeth Carrington as a director on Jun 14, 2019 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Groberg as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Lisa Marie Cork as a director on Nov 20, 2018 | 1 pages | TM01 | ||||||||||
Registration of charge 027275460002, created on Sep 04, 2018 | 50 pages | MR01 | ||||||||||
Register(s) moved to registered office address Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8BT | 1 pages | AD04 | ||||||||||
Registration of charge 027275460001, created on Sep 04, 2018 | 57 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of T G WOLSTENHOLME & SONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARRINGTON, Katherine Christina Elizabeth | Director | 5th Floor 29 Wellington Street LS1 4DL Leeds Central Square England | United States | British,American | 259615460001 | |||||
| WINEGAR, Richard Alan | Director | 5th Floor 29 Wellington Street LS1 4DL Leeds Central Square England | United States | American | 268953140001 | |||||
| HIBBERD, Janet | Secretary | 65 Hillcote Close S10 3PT Sheffield South Yorkshire | British | 21559130001 | ||||||
| HODKINSON, Andrew David | Secretary | 16 Somerton Road S81 7SA Worksop Nottinghamshire | British | 67382350002 | ||||||
| STREET, Lisa Louise | Secretary | Clough Bank Works Downgate Drive S4 8BT Carlisle Street East Sheffield | 199726520001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 | |||||||
| CORK, Lisa Marie | Director | Clough Bank Works Downgate Drive S4 8BT Carlisle Street East Sheffield | England | British | 236401900001 | |||||
| DAVIS, Francis Henry | Director | 110 Busheywood Road Dore S17 3QD Sheffield South Yorkshire | British | 6483880001 | ||||||
| GROBERG, Robert | Director | Clough Bank Works Downgate Drive S4 8BT Carlisle Street East Sheffield | United States | American | 245929930001 | |||||
| RANSON, Michael | Director | 5th Floor 29 Wellington Street LS1 4DL Leeds Central Square England | United States | American | 245929920001 | |||||
| STAIN, Donald Glyn | Director | 77 Den Bank Drive S10 5PF Sheffield South Yorkshire | United Kingdom | British | 8900580001 | |||||
| TATTERSFIELD, John Julian Frederick | Director | 5th Floor 29 Wellington Street LS1 4DL Leeds Central Square England | United States | American | 245929940001 | |||||
| WOLSTENHOLME, Nicholas William | Director | Hawthorn Dene Station Road, Hathersage S32 1DD Hope Valley Derbyshire | England | British | 71777930001 | |||||
| WOLSTENHOLME, Richard John | Director | Clough Bank Works Downgate Drive S4 8BT Carlisle Street East Sheffield | United Kingdom | British | 21559140005 | |||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 900003810001 |
Who are the persons with significant control of T G WOLSTENHOLME & SONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| T G Wolstenholme (Holdings) Limited | May 12, 2018 | 5th Floor 29 Wellington Street LS1 4DL Leeds Central Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard John Wolstenholme | Jun 30, 2016 | Clough Bank Works Downgate Drive S4 8BT Carlisle Street East Sheffield | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does T G WOLSTENHOLME & SONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2018 Delivered On Sep 24, 2018 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 04, 2018 Delivered On Sep 21, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0