T G WOLSTENHOLME (HOLDINGS) LIMITED
CARLISLE STREET EAST

Hellopages » South Yorkshire » Sheffield » S4 8BT

Company number 00426444
Status Active
Incorporation Date 28 December 1946
Company Type Private Limited Company
Address CLOUGH BANK WORKS, DOWNGATE DRIVE, CARLISLE STREET EAST, SHEFFIELD, S4 8BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of T G WOLSTENHOLME (HOLDINGS) LIMITED are www.tgwolstenholmeholdings.co.uk, and www.t-g-wolstenholme-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. The distance to to Rotherham Central Rail Station is 3.6 miles; to Swinton (South Yorks) Rail Station is 7.7 miles; to Mexborough Rail Station is 8.5 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T G Wolstenholme Holdings Limited is a Private Limited Company. The company registration number is 00426444. T G Wolstenholme Holdings Limited has been working since 28 December 1946. The present status of the company is Active. The registered address of T G Wolstenholme Holdings Limited is Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8bt. . STREET, Lisa Louise is a Secretary of the company. WOLSTENHOLME, Richard John is a Director of the company. Secretary HIBBERD, Janet has been resigned. Secretary HODKINSON, Andrew David has been resigned. Director DAVIS, Francis Henry has been resigned. Director SHAW, George David Cecil has been resigned. Director STAIN, Donald Glyn has been resigned. Director STAIN, Donald Glyn has been resigned. Director WILKINSON, Davyd Neil has been resigned. Director WOLSTENHOLME, James William has been resigned. Director WOLSTENHOLME, Thomas Haydn has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STREET, Lisa Louise
Appointed Date: 09 October 2014

Director

Resigned Directors

Secretary
HIBBERD, Janet
Resigned: 01 December 1999

Secretary
HODKINSON, Andrew David
Resigned: 18 July 2014
Appointed Date: 01 December 1999

Director
DAVIS, Francis Henry
Resigned: 31 May 1996
101 years old

Director
SHAW, George David Cecil
Resigned: 30 June 1993
90 years old

Director
STAIN, Donald Glyn
Resigned: 30 June 2013
Appointed Date: 01 May 2003
80 years old

Director
STAIN, Donald Glyn
Resigned: 01 October 2002
Appointed Date: 15 September 1995
80 years old

Director
WILKINSON, Davyd Neil
Resigned: 05 April 2013
Appointed Date: 01 April 2001
88 years old

Director
WOLSTENHOLME, James William
Resigned: 02 October 2002
Appointed Date: 29 June 2001
60 years old

Director
WOLSTENHOLME, Thomas Haydn
Resigned: 02 October 2002
63 years old

Persons With Significant Control

Mr Richard John Wolstenholme
Notified on: 6 April 2016
60 years old
Nature of control: Right to appoint and remove directors

T G WOLSTENHOLME (HOLDINGS) LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 49,000

09 Jan 2015
Appointment of Mrs Lisa Louise Street as a secretary on 9 October 2014
...
... and 92 more events
16 Oct 1987
Return made up to 10/09/87; full list of members

16 Oct 1987
Full accounts made up to 31 March 1987

26 May 1987
Declaration of satisfaction of mortgage/charge

30 Sep 1986
Full accounts made up to 31 March 1986

30 Sep 1986
Return made up to 04/09/86; full list of members

T G WOLSTENHOLME (HOLDINGS) LIMITED Charges

27 June 2005
Debenture
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
Debenture
Delivered: 12 October 2002
Status: Satisfied on 13 September 2005
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…