WORDSWORTH CRUSHING LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1HT

Company number 04858155
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address BARUGH GREEN YARD WHALEY ROAD, BARUGH GREEN, BARNSLEY, SOUTH YORKSHIRE, S75 1HT
Home Country United Kingdom
Nature of Business 43110 - Demolition, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 100 . The most likely internet sites of WORDSWORTH CRUSHING LIMITED are www.wordsworthcrushing.co.uk, and www.wordsworth-crushing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Wordsworth Crushing Limited is a Private Limited Company. The company registration number is 04858155. Wordsworth Crushing Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Wordsworth Crushing Limited is Barugh Green Yard Whaley Road Barugh Green Barnsley South Yorkshire S75 1ht. . WORDSWORTH, Gregory Brook is a Secretary of the company. WORDSWORTH, Gregory Brook is a Director of the company. WORDSWORTH, Oliver Joseph is a Director of the company. WORDSWORTH, Stephen Ian is a Director of the company. Secretary WORDSWORTH, Stephen Ian has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director WORDSWORTH, Stephen Ian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Demolition".


Current Directors

Secretary
WORDSWORTH, Gregory Brook
Appointed Date: 11 April 2014

Director
WORDSWORTH, Gregory Brook
Appointed Date: 01 December 2012
39 years old

Director
WORDSWORTH, Oliver Joseph
Appointed Date: 26 November 2009
41 years old

Director
WORDSWORTH, Stephen Ian
Appointed Date: 11 June 2014
66 years old

Resigned Directors

Secretary
WORDSWORTH, Stephen Ian
Resigned: 11 April 2014
Appointed Date: 26 October 2009

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 October 2009
Appointed Date: 06 August 2003

Director
WORDSWORTH, Stephen Ian
Resigned: 11 April 2014
Appointed Date: 06 August 2003
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 August 2003
Appointed Date: 06 August 2003

Persons With Significant Control

Mr Thomas Stephen Wordsworth
Notified on: 6 August 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Joseph Wordsworth
Notified on: 6 August 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Brook Wordsworth
Notified on: 6 August 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORDSWORTH CRUSHING LIMITED Events

15 Sep 2016
Confirmation statement made on 6 August 2016 with updates
25 May 2016
Accounts for a small company made up to 31 August 2015
13 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

03 Jan 2015
Total exemption small company accounts made up to 31 August 2014
02 Sep 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 32 more events
27 Oct 2003
Ad 27/08/03--------- £ si 99@1=99 £ ic 1/100
01 Sep 2003
Director resigned
01 Sep 2003
Registered office changed on 01/09/03 from: 16 churchill way cardiff CF10 2DX
01 Sep 2003
New director appointed
06 Aug 2003
Incorporation

WORDSWORTH CRUSHING LIMITED Charges

29 March 2011
Mortgage debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
17 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 30 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…