Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED
Company Information for

T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED

ALBION WORKS, SAVILE STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 7UD,
Company Registration Number
00522310
Private Limited Company
Active

Company Overview

About T.w. Ward C.n.c. Machinery Midlands And South Ltd
T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED was founded on 1953-07-31 and has its registered office in Sheffield. The organisation's status is listed as "Active". T.w. Ward C.n.c. Machinery Midlands And South Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED
 
Legal Registered Office
ALBION WORKS
SAVILE STREET
SHEFFIELD
SOUTH YORKSHIRE
S4 7UD
Other companies in S4
 
Previous Names
ROCKWELL MACHINE TOOLS LIMITED29/04/2014
TAKISAWA U.K. LIMITED22/07/2011
Filing Information
Company Number 00522310
Company ID Number 00522310
Date formed 1953-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:54:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARK ELLIOTT
Director 2011-09-15
SIMON JEREMY WHITWORTH
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON IAN MACDONALD
Director 2014-02-03 2016-06-17
SHIRO HAMADA
Director 2000-07-05 2011-09-15
KAZUHIRO HARADA
Director 2011-01-25 2011-09-15
YASUMASA KONDO
Director 2003-06-01 2011-09-15
TAKUJI YUNOKI
Director 2003-06-01 2011-01-25
DAVID GARRY EVANS
Company Secretary 2000-12-20 2010-02-16
DAVID GARRY EVANS
Director 2003-06-01 2010-02-16
NOBORU YAMAMOTO
Director 2006-01-17 2006-08-11
SHUZO TAKISAWA
Director 2000-08-08 2003-05-31
SHIN KANDORI
Director 2000-08-08 2002-06-30
JOHN PETER MORRISSEY
Company Secretary 1990-12-31 2000-12-20
AKIO KITABATAKE
Director 1996-01-08 2000-08-08
GEOFFREY JOSEPH EDWARDS
Director 1990-12-31 2000-07-05
JOHN PETER MORRISSEY
Director 1990-12-31 2000-07-05
YOICHI TAKAHASHI
Director 1993-03-01 1996-01-08
TERUHARU TAKISAWA
Director 1990-12-31 1996-01-08
KATSUMI TAKEUCHI
Director 1990-12-31 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK ELLIOTT ROCKWELL MACHINERY LIMITED Director 2011-09-06 CURRENT 2011-06-28 Active
ANDREW MARK ELLIOTT T.W. WARD C.N.C. MACHINERY LIMITED Director 1997-04-01 CURRENT 1983-10-18 Active
SIMON JEREMY WHITWORTH ROCKWELL MACHINERY LIMITED Director 2011-09-06 CURRENT 2011-06-28 Active
SIMON JEREMY WHITWORTH T W WARD MACHINERY LIMITED Director 2002-04-08 CURRENT 2002-04-08 Active
SIMON JEREMY WHITWORTH LODESTAR ENGINEERS LIMITED Director 1993-01-20 CURRENT 1993-01-08 Liquidation
SIMON JEREMY WHITWORTH T.W. WARD C.N.C. MACHINERY LIMITED Director 1991-10-31 CURRENT 1983-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-12-16AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK ELLIOTT
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-19SH20Statement by Directors
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-19SH19Statement of capital on 2017-04-19 GBP 1
2017-04-19CAP-SSSolvency Statement dated 20/03/17
2017-04-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON IAN MACDONALD
2016-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-29AR0123/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-06AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29RES15CHANGE OF NAME 14/04/2014
2014-04-29CERTNMCompany name changed rockwell machine tools LIMITED\certificate issued on 29/04/14
2014-04-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Unit 8 Riverside Industrial Estate, Meir Road Redditch Worcestershire B98 7SY
2014-02-05AP01DIRECTOR APPOINTED MR JONATHON IAN MACDONALD
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-31AR0123/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0123/12/12 ANNUAL RETURN FULL LIST
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-23
2012-11-06ANNOTATIONClarification
2012-10-02RP04SECOND FILING WITH MUD 23/12/10 FOR FORM AR01
2012-10-02ANNOTATIONClarification
2012-01-16AR0123/12/11 FULL LIST
2011-09-29AP01DIRECTOR APPOINTED MR. SIMON JEREMY WHITWORTH
2011-09-29AP01DIRECTOR APPOINTED MR. ANDREW MARK ELLIOTT
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR YASUMASA KONDO
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KAZUHIRO HARADA
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIRO HAMADA
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM, MEIR ROAD, RIVERSIDE INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 7SY
2011-09-21AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-09-21AUDAUDITOR'S RESIGNATION
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-22RES15CHANGE OF NAME 19/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED TAKISAWA U.K. LIMITED CERTIFICATE ISSUED ON 22/07/11
2011-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-08AP01DIRECTOR APPOINTED KAZUHIRO HARADA
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TAKUJI YUNOKI
2010-12-23AR0123/12/10 FULL LIST
2010-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 23/12/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 29/07/2010
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID EVANS
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TAKUJI YUNOKI / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YASUMASA KONDO / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRY EVANS / 23/12/2009
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GARRY EVANS / 23/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRO HAMADA / 05/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARRY EVANS / 05/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / YASUMASA KONDO / 05/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TAKUJI YUNOKI / 05/11/2009
2009-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-18363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-07288bDIRECTOR RESIGNED
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-08288aNEW DIRECTOR APPOINTED
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-09-21 Satisfied BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2005-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED

Intangible Assets
Patents
We have not found any records of T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED registering or being granted any patents
Domain Names

T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED owns 1 domain names.

takisawauk.co.uk  

Trademarks
We have not found any records of T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T.W. WARD C.N.C. MACHINERY MIDLANDS AND SOUTH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.