Check the

WINTWIRE LIMITED

Company
WINTWIRE LIMITED (04250311)

WINTWIRE

Phone: +44 (0)1226 763 081
A⁺ rating

ABOUT WINTWIRE LIMITED

Welcome to Wintwire: Speciality Wire Manufacturers

As leading Wire Manufacturers and suppliers - Wintwire value our heritage of decades of knowledge and experience in the wire industry, as do many of our trading partners.

With machinery ranging from traditional to the latest in technology, and our key strength of valued skilled employees, Wintwire can confidently assure you of the highest standards available, offering efficient and quality solutions for all your wire requirements.

Thanks to an ongoing programme of development, Wintwire's range of wire products is continuously improving and expanding. Many of these products are featured on this site, but if you cannot find the information you are looking for, or would like to know more, please contact the Wintwire sales team.

Wintwire Ltd, Unit 3, Oxspring Wiremills, Oxspring, Sheffield, S36 8YW United Kingdom

KEY FINANCES

Year
2017
Assets
£895.05k ▼ £-69.89k (-7.24 %)
Cash
£34.69k ▼ £-56.4k (-61.92 %)
Liabilities
£175.39k ▼ £-780.84k (-81.66 %)
Net Worth
£719.66k ▲ £710.95k (8,167.17 %)

REGISTRATION INFO

Company name
WINTWIRE LIMITED
Company number
04250311
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.wintwire.co.uk
Phones
+44 (0)1226 763 081
+44 (0)1226 767 164
01226 763 081
01226 767 164
Registered Address
UNIT 3 OXSPRING WIREMILLS,
OXSPRING,
SHEFFIELD,
SOUTH YORKSHIRE,
S36 8YW

ECONOMIC ACTIVITIES

24340
Cold drawing of wire

LAST EVENTS

04 Nov 2016
Total exemption small company accounts made up to 31 May 2016
30 Aug 2016
Confirmation statement made on 11 July 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

1 March 2006
Status
Outstanding
Delivered
10 March 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

21 December 2005
Status
Outstanding
Delivered
23 December 2005
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

7 March 2003
Status
Satisfied on 6 May 2009
Delivered
18 March 2003
Persons entitled
Bibby Factors Northwest LTD
Description
(I) by way of fixed charge any present or future debt the…

See Also


Last update 2018

WINTWIRE LIMITED DIRECTORS

Sally Louise Wilson

  Acting
Appointed
01 February 2009
Role
Secretary
Address
Unit 3 Oxspring Wiremills, Oxspring, Sheffield, South Yorkshire, S36 8YW
Name
WILSON, Sally Louise

Benjamin Alexander Turner

  Acting
Appointed
10 July 2014
Occupation
Director
Role
Director
Age
35
Nationality
British
Address
Unit 3 Oxspring Wiremills, Oxspring, Sheffield, South Yorkshire, S36 8YW
Country Of Residence
England
Name
TURNER, Benjamin Alexander

Richard Marc Turner

  Acting
Appointed
16 August 2001
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Unit 3 Oxspring Wiremills, Oxspring, Sheffield, South Yorkshire, S36 8YW
Country Of Residence
England
Name
TURNER, Richard Marc

Guy Collingwood Jackson

  Resigned
Appointed
11 July 2001
Resigned
16 August 2001
Role
Secretary
Address
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DE
Name
JACKSON, Guy Collingwood

Richard Marc Turner

  Resigned PSC
Appointed
16 August 2001
Resigned
08 April 2003
Role
Secretary
Address
3 Rookery Way, Thurgoland, Sheffield, South Yorkshire, S35 7BX
Name
TURNER, Richard Marc
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Graham Charles Wheeler

  Resigned
Appointed
08 April 2003
Resigned
04 April 2008
Role
Secretary
Address
24 Shoreham Drive, Moorgate, Rotherham, South Yorkshire, S60 3DS
Name
WHEELER, Graham Charles

Julian Bond

  Resigned
Appointed
11 July 2001
Resigned
16 August 2001
Occupation
Solicitor
Role
Director
Age
64
Nationality
British
Address
Broomfield House, 32 Hullen Edge Road, Elland, Yorkshire, HX5 0QY
Country Of Residence
United Kingdom
Name
BOND, Julian

Jacqueline Sonia Dunstan

  Resigned
Appointed
01 December 2006
Resigned
04 April 2008
Occupation
Accountant
Role
Director
Age
64
Nationality
British
Address
15 Saxon Row, Conisbrough, Doncaster, South Yorkshire, DN12 2HT
Country Of Residence
England
Name
DUNSTAN, Jacqueline Sonia

Guy Collingwood Jackson

  Resigned
Appointed
11 July 2001
Resigned
16 August 2001
Occupation
Solicitor
Role
Director
Age
67
Nationality
British
Address
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, West Yorkshire, LS16 9DE
Name
JACKSON, Guy Collingwood

Graham Charles Wheeler

  Resigned
Appointed
16 August 2001
Resigned
04 April 2008
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
24 Shoreham Drive, Moorgate, Rotherham, South Yorkshire, S60 3DS
Name
WHEELER, Graham Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.