W D A MACHINE KNIVES LTD
SHEFFIELD W.D.A. KNIVES LIMITED

Hellopages » South Yorkshire » Sheffield » S13 9NP

Company number 03923468
Status Active
Incorporation Date 10 February 2000
Company Type Private Limited Company
Address UNIT 14C DORE HOUSE INDUSTRIAL ESTATE, ORGREAVE CLOSE, SHEFFIELD, ENGLAND, S13 9NP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Termination of appointment of Gail Oxley as a secretary on 10 February 2017; Registered office address changed from Unit 11C Orgreave Road Dore House Ind Estate Sheffield South Yorks S13 9LQ to Unit 14C Dore House Industrial Estate Orgreave Close Sheffield S13 9NP on 10 February 2017. The most likely internet sites of W D A MACHINE KNIVES LTD are www.wdamachineknives.co.uk, and www.w-d-a-machine-knives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. W D A Machine Knives Ltd is a Private Limited Company. The company registration number is 03923468. W D A Machine Knives Ltd has been working since 10 February 2000. The present status of the company is Active. The registered address of W D A Machine Knives Ltd is Unit 14c Dore House Industrial Estate Orgreave Close Sheffield England S13 9np. The company`s financial liabilities are £2.42k. It is £-3.24k against last year. The cash in hand is £9.27k. It is £7.06k against last year. And the total assets are £135.76k, which is £16.86k against last year. HARRIS, Andrew Leslie is a Director of the company. HARRIS, Paul Jonathan is a Director of the company. Secretary DELL, Pauline Susan has been resigned. Secretary HARRIS, Andrew Leslie has been resigned. Secretary OXLEY, Gail has been resigned. Director PHILLIPS, Darren has been resigned. Director PHILLIPS, Wayne has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


w d a machine knives Key Finiance

LIABILITIES £2.42k
-58%
CASH £9.27k
+318%
TOTAL ASSETS £135.76k
+14%
All Financial Figures

Current Directors

Director
HARRIS, Andrew Leslie
Appointed Date: 04 April 2001
62 years old

Director
HARRIS, Paul Jonathan
Appointed Date: 01 April 2006
56 years old

Resigned Directors

Secretary
DELL, Pauline Susan
Resigned: 04 April 2001
Appointed Date: 10 February 2000

Secretary
HARRIS, Andrew Leslie
Resigned: 31 October 2003
Appointed Date: 04 April 2001

Secretary
OXLEY, Gail
Resigned: 10 February 2017
Appointed Date: 01 November 2003

Director
PHILLIPS, Darren
Resigned: 31 October 2003
Appointed Date: 04 April 2001
62 years old

Director
PHILLIPS, Wayne
Resigned: 31 October 2003
Appointed Date: 10 February 2000
63 years old

Persons With Significant Control

Mr Paul Jonathon Harris
Notified on: 10 February 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W D A MACHINE KNIVES LTD Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
10 Feb 2017
Termination of appointment of Gail Oxley as a secretary on 10 February 2017
10 Feb 2017
Registered office address changed from Unit 11C Orgreave Road Dore House Ind Estate Sheffield South Yorks S13 9LQ to Unit 14C Dore House Industrial Estate Orgreave Close Sheffield S13 9NP on 10 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Registration of charge 039234680004, created on 19 October 2016
...
... and 47 more events
10 Apr 2001
Secretary resigned
10 Apr 2001
Registered office changed on 10/04/01 from: unit 6 soho works, saxon road sheffield south yorkshire S8 0XZ
09 Mar 2001
Return made up to 10/02/01; full list of members
09 Mar 2001
Accounting reference date extended from 28/02/01 to 31/03/01
10 Feb 2000
Incorporation

W D A MACHINE KNIVES LTD Charges

19 October 2016
Charge code 0392 3468 0004
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 May 2006
Debenture
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2006
Fixed charge on purchased debts which fail to vest
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
12 March 2002
Debenture
Delivered: 16 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…