Wolstenholme Machine Knives Limited LEEDS


Wolstenholme Machine Knives started in year 1990 as Private Limited Company with registration number 02532135. The Wolstenholme Machine Knives company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leeds at Central Square 5th Floor. Postal code: LS1 4DL. Since Thu, 14th May 1998 Wolstenholme Machine Knives Limited is no longer carrying the name T G Wolstenholme & Sons.

The firm has 2 directors, namely Aakash P., Richard W.. Of them, Richard W. has been with the company the longest, being appointed on 16 April 2020 and Aakash P. has been with the company for the least time - from 31 July 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wolstenholme Machine Knives Limited Address / Contact

Office Address Central Square 5th Floor
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02532135
Date of Incorporation Fri, 17th Aug 1990
Industry Manufacture of other machine tools
End of financial Year 29th December
Company age 34 years old
Account next due date Sun, 29th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Aakash P.

Position: Director

Appointed: 31 July 2020

Richard W.

Position: Director

Appointed: 16 April 2020

Richard W.

Position: Director

Resigned: 12 May 2018

Katherine C.

Position: Director

Appointed: 14 June 2019

Resigned: 31 July 2020

Marc S.

Position: Director

Appointed: 01 March 2019

Resigned: 31 July 2020

Michael R.

Position: Director

Appointed: 12 May 2018

Resigned: 16 April 2020

John T.

Position: Director

Appointed: 12 May 2018

Resigned: 24 December 2019

Robert G.

Position: Director

Appointed: 12 May 2018

Resigned: 14 June 2019

Anthony W.

Position: Director

Appointed: 01 August 2017

Resigned: 30 September 2018

Lisa C.

Position: Director

Appointed: 01 June 2017

Resigned: 20 November 2018

Lisa S.

Position: Secretary

Appointed: 09 October 2014

Resigned: 12 May 2018

Nicholas H.

Position: Director

Appointed: 01 January 2012

Resigned: 31 July 2020

Ian B.

Position: Director

Appointed: 01 August 2010

Resigned: 12 June 2020

Steven C.

Position: Director

Appointed: 01 May 2008

Resigned: 16 April 2020

David C.

Position: Director

Appointed: 30 May 2006

Resigned: 01 April 2015

Dean H.

Position: Director

Appointed: 30 May 2006

Resigned: 31 October 2010

Jeffery L.

Position: Director

Appointed: 01 May 2003

Resigned: 01 January 2012

Donald S.

Position: Director

Appointed: 01 May 2003

Resigned: 30 June 2013

Raymond B.

Position: Director

Appointed: 01 January 2002

Resigned: 30 April 2007

Andrew H.

Position: Director

Appointed: 01 January 2002

Resigned: 16 July 2014

Jeffery L.

Position: Director

Appointed: 01 January 2002

Resigned: 24 September 2002

Sidney C.

Position: Director

Appointed: 03 July 2000

Resigned: 06 May 2004

Andrew H.

Position: Secretary

Appointed: 01 December 1999

Resigned: 18 July 2014

Thomas W.

Position: Director

Appointed: 14 May 1998

Resigned: 02 October 2002

Davyd W.

Position: Director

Appointed: 01 April 1996

Resigned: 05 April 2013

Donald S.

Position: Director

Appointed: 15 September 1995

Resigned: 01 October 2002

Janet H.

Position: Secretary

Appointed: 17 August 1991

Resigned: 01 December 1999

Nicholas W.

Position: Director

Appointed: 17 August 1991

Resigned: 31 March 1994

Francis D.

Position: Director

Appointed: 17 August 1991

Resigned: 31 May 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Tgw (Holdings) Limited from Leeds, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is T G Wolstenholme (Holdings) Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Richard W., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Tgw (Holdings) Limited

Central Square 5th Floor 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04533953
Notified on 19 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

T G Wolstenholme (Holdings) Limited

Clough Bank Works Downgate Drive, Sheffield, S4 8BT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00426444
Notified on 12 May 2018
Ceased on 19 February 2020
Nature of control: 75,01-100% shares

Richard W.

Notified on 6 April 2016
Ceased on 12 May 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

T G Wolstenholme & Sons May 14, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (18 pages)

Company search