WENTWORTH STEELS LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S74 0PB

Company number 05371864
Status Active
Incorporation Date 22 February 2005
Company Type Private Limited Company
Address 66-68 HOYLAND ROAD, HOYLAND COMMON, BARNSLEY, SOUTH YORKSHIRE, S74 0PB
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 22 February 2017 with updates; Director's details changed for Ricki Jay Reckless on 18 November 2016. The most likely internet sites of WENTWORTH STEELS LIMITED are www.wentworthsteels.co.uk, and www.wentworth-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Wentworth Steels Limited is a Private Limited Company. The company registration number is 05371864. Wentworth Steels Limited has been working since 22 February 2005. The present status of the company is Active. The registered address of Wentworth Steels Limited is 66 68 Hoyland Road Hoyland Common Barnsley South Yorkshire S74 0pb. . RECKLESS, Ricki Jay is a Secretary of the company. HOPE, Nathan Dean is a Director of the company. RECKLESS, John Barrie is a Director of the company. RECKLESS, Ricki Jay is a Director of the company. Secretary RECKLESS, John Barrie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
RECKLESS, Ricki Jay
Appointed Date: 19 October 2016

Director
HOPE, Nathan Dean
Appointed Date: 22 February 2005
62 years old

Director
RECKLESS, John Barrie
Appointed Date: 22 February 2005
70 years old

Director
RECKLESS, Ricki Jay
Appointed Date: 15 February 2007
42 years old

Resigned Directors

Secretary
RECKLESS, John Barrie
Resigned: 19 October 2016
Appointed Date: 22 February 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2005
Appointed Date: 22 February 2005

Persons With Significant Control

Mr Nathan Dean Hope
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Barrie Reckless
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ricki Jay Reckless
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WENTWORTH STEELS LIMITED Events

27 Mar 2017
Total exemption full accounts made up to 31 December 2016
06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
18 Nov 2016
Director's details changed for Ricki Jay Reckless on 18 November 2016
18 Nov 2016
Director's details changed for Nathan Dean Hope on 18 November 2016
18 Nov 2016
Director's details changed for Mr John Barrie Reckless on 18 November 2016
...
... and 54 more events
10 Mar 2005
New director appointed
10 Mar 2005
New secretary appointed;new director appointed
01 Mar 2005
Secretary resigned
01 Mar 2005
Director resigned
22 Feb 2005
Incorporation

WENTWORTH STEELS LIMITED Charges

27 May 2014
Charge code 0537 1864 0005
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 May 2014
Charge code 0537 1864 0004
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
22 May 2014
Charge code 0537 1864 0007
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0537 1864 0006
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 66 hoyland road hoyland barnsley t/no…
31 January 2013
Legal charge
Delivered: 2 February 2013
Status: Satisfied on 26 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 hoyland road hoyland barnsley t/n syk 39918 any other…
30 November 2010
Debenture
Delivered: 2 December 2010
Status: Satisfied on 24 December 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
22 February 2006
Fixed and floating charge
Delivered: 4 March 2006
Status: Satisfied on 26 June 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…