WOLSTENHOLME MACHINE KNIVES LIMITED
CARLISLE STREET EAST T G WOLSTENHOLME & SONS LIMITED

Hellopages » South Yorkshire » Sheffield » S4 8BT

Company number 02532135
Status Active
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address CLOUGH BANK WORKS, DOWNGATE DRIVE, CARLISLE STREET EAST, SHEFFIELD, S4 8BT
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of WOLSTENHOLME MACHINE KNIVES LIMITED are www.wolstenholmemachineknives.co.uk, and www.wolstenholme-machine-knives.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two 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.Wolstenholme Machine Knives Limited is a Private Limited Company. The company registration number is 02532135. Wolstenholme Machine Knives Limited has been working since 17 August 1990. The present status of the company is Active. The registered address of Wolstenholme Machine Knives Limited is Clough Bank Works Downgate Drive Carlisle Street East Sheffield S4 8bt. . STREET, Lisa Louise is a Secretary of the company. BRAZEWELL, Ian Keith is a Director of the company. CORBETT, Steven John is a Director of the company. HARRISON, Nicholas John is a Director 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 BRINDLEY, Raymond Philip has been resigned. Director CLOWES, David has been resigned. Director CRIPPS, Sidney Frederick has been resigned. Director DAVIS, Francis Henry has been resigned. Director HINCHSLIFF, Dean Alan has been resigned. Director HODKINSON, Andrew David has been resigned. Director LITMER, Jeffery Alan has been resigned. Director LITMER, Jeffery Alan 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, Nicholas William has been resigned. Director WOLSTENHOLME, Thomas Haydn has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
STREET, Lisa Louise
Appointed Date: 09 October 2014

Director
BRAZEWELL, Ian Keith
Appointed Date: 01 August 2010
58 years old

Director
CORBETT, Steven John
Appointed Date: 01 May 2008
53 years old

Director
HARRISON, Nicholas John
Appointed Date: 01 January 2012
65 years old

Director

Resigned Directors

Secretary
HIBBERD, Janet
Resigned: 01 December 1999

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

Director
BRINDLEY, Raymond Philip
Resigned: 30 April 2007
Appointed Date: 01 January 2002
73 years old

Director
CLOWES, David
Resigned: 01 April 2015
Appointed Date: 30 May 2006
76 years old

Director
CRIPPS, Sidney Frederick
Resigned: 06 May 2004
Appointed Date: 03 July 2000
72 years old

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

Director
HINCHSLIFF, Dean Alan
Resigned: 31 October 2010
Appointed Date: 30 May 2006
62 years old

Director
HODKINSON, Andrew David
Resigned: 16 July 2014
Appointed Date: 01 January 2002
56 years old

Director
LITMER, Jeffery Alan
Resigned: 01 January 2012
Appointed Date: 01 May 2003
65 years old

Director
LITMER, Jeffery Alan
Resigned: 24 September 2002
Appointed Date: 01 January 2002
65 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 1996
88 years old

Director
WOLSTENHOLME, Nicholas William
Resigned: 31 March 1994
62 years old

Director
WOLSTENHOLME, Thomas Haydn
Resigned: 02 October 2002
Appointed Date: 14 May 1998
64 years old

Persons With Significant Control

Mr Richard John Wolstenholme
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

WOLSTENHOLME MACHINE KNIVES LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 17 August 2016 with updates
05 Jan 2016
Full accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000

02 Sep 2015
Termination of appointment of David Clowes as a director on 1 April 2015
...
... and 112 more events
18 Jan 1991
Registered office changed on 18/01/91 from: fountain precinct balm green sheffield S1 1RZ

10 Jan 1991
Secretary resigned;new secretary appointed

10 Jan 1991
Director resigned;new director appointed

10 Jan 1991
Accounting reference date notified as 31/03

17 Aug 1990
Incorporation

WOLSTENHOLME MACHINE KNIVES LIMITED Charges

14 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 13 September 2005
Persons entitled: Fortis Bank S.A./N.V.
Description: Leasehold property unit a carlisle street east sheffield…
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…
3 July 2001
Mortgage debenture
Delivered: 7 July 2001
Status: Satisfied on 18 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…