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 FINANCE
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
-
Check the company
-
UK
-
Barnsley
- Company name
- WINTWIRE LIMITED
- Company number
- 04250311
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Jul 2001
Age - 24 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
- 36
- 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
- 67
- 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
- 65
- 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
- 65
- 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
- 68
- 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
- 75
- 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.