WMI LIMITED
WINCOBANK

Hellopages » South Yorkshire » Sheffield » S9 1NJ

Company number 00386397
Status Active
Incorporation Date 23 March 1944
Company Type Private Limited Company
Address WINCOBANK STEEL WORKS, 3 FIFE STREET, WINCOBANK, SHEFFIELD, S9 1NJ
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys, 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 26,666 . The most likely internet sites of WMI LIMITED are www.wmi.co.uk, and www.wmi.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and seven months. The distance to to Sheffield Rail Station is 3.6 miles; to Mexborough Rail Station is 7.1 miles; to Barnsley Rail Station is 9.4 miles; to Silkstone Common Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wmi Limited is a Private Limited Company. The company registration number is 00386397. Wmi Limited has been working since 23 March 1944. The present status of the company is Active. The registered address of Wmi Limited is Wincobank Steel Works 3 Fife Street Wincobank Sheffield S9 1nj. . SWANN, Martin Jonathan is a Secretary of the company. BUTLER, Paul is a Director of the company. SWANN, Martin Jonathan is a Director of the company. Secretary PHINN, Michael Anthony has been resigned. Director PHINN, Michael Anthony has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
SWANN, Martin Jonathan
Appointed Date: 16 September 2008

Director
BUTLER, Paul

75 years old

Director
SWANN, Martin Jonathan
Appointed Date: 16 September 2008
63 years old

Resigned Directors

Secretary
PHINN, Michael Anthony
Resigned: 30 September 2008

Director
PHINN, Michael Anthony
Resigned: 30 September 2008
86 years old

Persons With Significant Control

Wincro Metal Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WMI LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 26,666

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 26,666

...
... and 89 more events
15 Jul 1987
Director's particulars changed

27 Dec 1986
Accounts for a small company made up to 31 March 1986

19 Nov 1986
Company name changed wincobank steel co.LIMITED\certificate issued on 19/11/86

22 Oct 1986
Particulars of mortgage/charge

09 Oct 1986
Particulars of mortgage/charge

WMI LIMITED Charges

30 September 2008
Debenture
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: Fixed and floating charge over the undertaking and all…
24 May 1990
Debenture
Delivered: 2 June 1990
Status: Satisfied on 3 October 2008
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
24 May 1990
Collateral debenture
Delivered: 31 May 1990
Status: Satisfied on 20 June 2000
Persons entitled: 3I PLC.
Description: Fixed and floating charges over the undertaking and all…
17 October 1986
Debenture
Delivered: 22 October 1986
Status: Satisfied on 16 September 2008
Persons entitled: Investors in Industry PLC.
Description: Stock-in-trade, work-in-progress, prepayments…
26 September 1986
Further guarantee debenture
Delivered: 9 October 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
11 February 1986
Guarantee debenture
Delivered: 19 February 1986
Status: Satisfied on 18 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…