T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED
SHEFFIELD ROCKWELL MACHINE TOOLS LIMITED TAKISAWA U.K. LIMITED ROCKWELL MACHINE TOOLS LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7UD

Company number 00522310
Status Active
Incorporation Date 31 July 1953
Company Type Private Limited Company
Address ALBION WORKS, SAVILE STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 7UD
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Jonathon Ian Macdonald as a director on 17 June 2016. The most likely internet sites of T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED are www.twwardcncmachinerymidlandsandsouth.co.uk, and www.t-w-ward-c-n-c-machinery-midlands-and-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and two 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 Midlands and South Limited is a Private Limited Company. The company registration number is 00522310. T W Ward C N C Machinery Midlands and South Limited has been working since 31 July 1953. The present status of the company is Active. The registered address of T W Ward C N C Machinery Midlands and South Limited is Albion Works Savile Street Sheffield South Yorkshire S4 7ud. The company`s financial liabilities are £50k. It is £-383.21k against last year. And the total assets are £50k, which is £-792.02k against last year. ELLIOTT, Andrew Mark is a Director of the company. WHITWORTH, Simon Jeremy is a Director of the company. Secretary EVANS, David Garry has been resigned. Secretary MORRISSEY, John Peter has been resigned. Director EDWARDS, Geoffrey Joseph has been resigned. Director EVANS, David Garry has been resigned. Director HAMADA, Shiro has been resigned. Director HARADA, Kazuhiro has been resigned. Director KANDORI, Shin has been resigned. Director KITABATAKE, Akio has been resigned. Director KONDO, Yasumasa has been resigned. Director MACDONALD, Jonathon Ian has been resigned. Director MORRISSEY, John Peter has been resigned. Director TAKAHASHI, Yoichi has been resigned. Director TAKEUCHI, Katsumi has been resigned. Director TAKISAWA, Shuzo has been resigned. Director TAKISAWA, Teruharu has been resigned. Director YAMAMOTO, Noboru has been resigned. Director YUNOKI, Takuji has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


t.w. ward c.n.c. machinery midlands and south Key Finiance

LIABILITIES £50k
-89%
CASH n/a
TOTAL ASSETS £50k
-95%
All Financial Figures

Current Directors

Director
ELLIOTT, Andrew Mark
Appointed Date: 15 September 2011
61 years old

Director
WHITWORTH, Simon Jeremy
Appointed Date: 15 September 2011
64 years old

Resigned Directors

Secretary
EVANS, David Garry
Resigned: 16 February 2010
Appointed Date: 20 December 2000

Secretary
MORRISSEY, John Peter
Resigned: 20 December 2000

Director
EDWARDS, Geoffrey Joseph
Resigned: 05 July 2000
81 years old

Director
EVANS, David Garry
Resigned: 16 February 2010
Appointed Date: 01 June 2003
70 years old

Director
HAMADA, Shiro
Resigned: 15 September 2011
Appointed Date: 05 July 2000
79 years old

Director
HARADA, Kazuhiro
Resigned: 15 September 2011
Appointed Date: 25 January 2011
64 years old

Director
KANDORI, Shin
Resigned: 30 June 2002
Appointed Date: 08 August 2000
89 years old

Director
KITABATAKE, Akio
Resigned: 08 August 2000
Appointed Date: 08 January 1996
94 years old

Director
KONDO, Yasumasa
Resigned: 15 September 2011
Appointed Date: 01 June 2003
73 years old

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

Director
MORRISSEY, John Peter
Resigned: 05 July 2000

Director
TAKAHASHI, Yoichi
Resigned: 08 January 1996
Appointed Date: 01 March 1993
86 years old

Director
TAKEUCHI, Katsumi
Resigned: 01 March 1993
99 years old

Director
TAKISAWA, Shuzo
Resigned: 31 May 2003
Appointed Date: 08 August 2000
67 years old

Director
TAKISAWA, Teruharu
Resigned: 08 January 1996
80 years old

Director
YAMAMOTO, Noboru
Resigned: 11 August 2006
Appointed Date: 17 January 2006
76 years old

Director
YUNOKI, Takuji
Resigned: 25 January 2011
Appointed Date: 01 June 2003
78 years old

Persons With Significant Control

Rockwell Machinery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED Events

09 Jan 2017
Confirmation statement made on 23 December 2016 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Termination of appointment of Jonathon Ian Macdonald as a director on 17 June 2016
31 Mar 2016
Satisfaction of charge 7 in full
09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 133 more events
16 Jun 1987
Full accounts made up to 31 December 1986

16 Jun 1987
Return made up to 13/04/87; full list of members

13 Oct 1986
New director appointed

03 May 1986
Full accounts made up to 31 December 1985

03 May 1986
Return made up to 14/04/86; full list of members

T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED Charges

15 September 2011
Guarantee & debenture
Delivered: 21 September 2011
Status: Satisfied on 31 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2005
Charge of deposit
Delivered: 16 March 2005
Status: Satisfied on 17 August 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
7 November 2003
Charge of deposit
Delivered: 25 November 2003
Status: Satisfied on 27 May 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
17 March 2003
Charge of deposit
Delivered: 24 March 2003
Status: Satisfied on 27 May 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 November 2001
Charge of deposit
Delivered: 19 November 2001
Status: Satisfied on 27 May 2005
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £17,327 credited to account…
15 December 2000
Charge over credit balances
Delivered: 21 December 2000
Status: Satisfied on 7 December 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £70,000 together with interest accrued now or to…
2 September 1987
Mortgage debenture
Delivered: 14 September 1987
Status: Satisfied on 28 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…