T.W. WARD C.N.C. MACHINERY LIMITED
SHEFFIELD T.W. WARD MACHINERY LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7UD
Company number 01762383
Status Active
Incorporation Date 18 October 1983
Company Type Private Limited Company
Address ALBION WORKS, SAVILE STREET, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S4 7UD
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016; Secretary's details changed for Mr Simon Jeremy Whitworth on 18 November 2016. The most likely internet sites of T.W. WARD C.N.C. MACHINERY LIMITED are www.twwardcncmachinery.co.uk, and www.t-w-ward-c-n-c-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Rotherham Central Rail Station is 4.9 miles; to Elsecar Rail Station is 7.6 miles; to Swinton (South Yorks) Rail Station is 9.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T W Ward C N C Machinery Limited is a Private Limited Company. The company registration number is 01762383. T W Ward C N C Machinery Limited has been working since 18 October 1983. The present status of the company is Active. The registered address of T W Ward C N C Machinery Limited is Albion Works Savile Street Sheffield South Yorkshire United Kingdom S4 7ud. . WHITWORTH, Simon Jeremy is a Secretary of the company. ELLIOTT, Andrew Mark is a Director of the company. WHITWORTH, Simon Jeremy is a Director of the company. Secretary BLUEITT, Dennis has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SCOTT, Peter Malcolm has been resigned. Secretary WHITWORTH, Simon Jeremy has been resigned. Director HILL, Stephen Alan has been resigned. Director MACDONALD, Jonathon Ian has been resigned. Director WHITWORTH, Barry has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
WHITWORTH, Simon Jeremy
Appointed Date: 16 January 2004

Director
ELLIOTT, Andrew Mark
Appointed Date: 01 April 1997
62 years old

Director

Resigned Directors

Secretary
BLUEITT, Dennis
Resigned: 16 January 2004
Appointed Date: 01 April 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 August 1993
Appointed Date: 31 March 1993

Secretary
SCOTT, Peter Malcolm
Resigned: 15 April 1993

Secretary
WHITWORTH, Simon Jeremy
Resigned: 01 April 1997
Appointed Date: 15 April 1993

Director
HILL, Stephen Alan
Resigned: 12 March 1993
70 years old

Director
MACDONALD, Jonathon Ian
Resigned: 17 June 2016
Appointed Date: 03 February 2014
64 years old

Director
WHITWORTH, Barry
Resigned: 08 April 1998
92 years old

Persons With Significant Control

Mr Simon Jeremy Whitworth
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

T.W. WARD C.N.C. MACHINERY LIMITED Events

28 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Group of companies' accounts made up to 31 March 2016
24 Nov 2016
Secretary's details changed for Mr Simon Jeremy Whitworth on 18 November 2016
24 Nov 2016
Director's details changed for Mr Simon Jeremy Whitworth on 18 November 2016
24 Nov 2016
Director's details changed for Mr. Andrew Mark Elliott on 18 November 2016
...
... and 97 more events
16 Nov 1987
Return made up to 16/10/87; full list of members

22 Jan 1987
Full accounts made up to 31 March 1986

16 Dec 1986
Director resigned;new director appointed

11 Sep 1986
Annual return made up to 04/07/86

18 Oct 1983
Certificate of incorporation

T.W. WARD C.N.C. MACHINERY LIMITED Charges

16 March 2012
Deed of charge over credit balances
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
15 September 2011
Guarantee & debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2011
Legal charge
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 8 mier road redditch t/no HW91354.
16 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2005
Guarantee & debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2005
Legal charge
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a albion works savile street sheffield.
23 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 30 November 2005
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a: albion works saville street…
23 July 1990
Legal charge
Delivered: 25 July 1990
Status: Satisfied on 30 November 2005
Persons entitled: Midland Bank PLC
Description: F/H land and land premises k/a imperial works newport gwent…
28 August 1984
Charge
Delivered: 31 August 1984
Status: Satisfied on 30 November 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts. Floating…
10 April 1984
Legal charge
Delivered: 11 April 1984
Status: Satisfied on 30 November 2005
Persons entitled: Midland Bank PLC
Description: Forsyth press works topp street farnworth title no gm…