C.T.W. HARDFACING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8EN

Company number 01082919
Status Active
Incorporation Date 21 November 1972
Company Type Private Limited Company
Address QUALITY WORKS, MOWBRAY ST, SHEFFIELD, S3 8EN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 24 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of C.T.W. HARDFACING LIMITED are www.ctwhardfacing.co.uk, and www.c-t-w-hardfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. The distance to to Rotherham Central Rail Station is 5.4 miles; to Dronfield Rail Station is 6.1 miles; to Elsecar Rail Station is 7.7 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C T W Hardfacing Limited is a Private Limited Company. The company registration number is 01082919. C T W Hardfacing Limited has been working since 21 November 1972. The present status of the company is Active. The registered address of C T W Hardfacing Limited is Quality Works Mowbray St Sheffield S3 8en. . COOKE, Kenneth is a Secretary of the company. COOKE, Janet Marilyn is a Director of the company. COOKE, Kenneth is a Director of the company. HOULSTON, Natalie is a Director of the company. Director BREARLEY, Peter has been resigned. Director ROBINSON, Harold Charles has been resigned. The company operates in "Machining".


Current Directors

Secretary

Director
COOKE, Janet Marilyn

75 years old

Director
COOKE, Kenneth

75 years old

Director
HOULSTON, Natalie
Appointed Date: 02 June 2014
48 years old

Resigned Directors

Director
BREARLEY, Peter
Resigned: 31 December 2014
75 years old

Director
ROBINSON, Harold Charles
Resigned: 13 August 1999
84 years old

Persons With Significant Control

Ctw (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.T.W. HARDFACING LIMITED Events

07 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 24 August 2016 with updates
11 Sep 2015
Accounts for a small company made up to 31 December 2014
07 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,800

06 Jan 2015
Termination of appointment of Peter Brearley as a director on 31 December 2014
...
... and 75 more events
03 Feb 1988
Return made up to 30/10/87; full list of members

03 Feb 1988
Accounts for a small company made up to 31 January 1987

12 May 1987
Full accounts made up to 31 January 1986

12 May 1987
Return made up to 30/09/86; full list of members

10 Apr 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

C.T.W. HARDFACING LIMITED Charges

31 May 1991
Guarantee and debenture
Delivered: 17 June 1991
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: (See form 395- ref m 584C for full details).. Fixed and…
23 May 1986
Guarantee & debenture
Delivered: 3 June 1986
Status: Satisfied on 20 September 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1986
Memo of deposit
Delivered: 15 March 1986
Status: Satisfied on 10 February 2000
Persons entitled: Investors in Industry PLC
Description: Deposit of 3 shares in selkiam (engineering) LTD.
26 February 1986
Collateral debenture
Delivered: 28 February 1986
Status: Satisfied on 10 February 2000
Persons entitled: Investors in Industry PLC.
Description: L/H property k/a quality works mowbray street, sheffield…
22 November 1982
Legal charge
Delivered: 6 December 1982
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: L/H land & premises on the north east side of mowbray…
6 September 1978
Debenture
Delivered: 11 September 1978
Status: Satisfied on 3 April 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…