WINCRO METAL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

WINCRO METAL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02484337

Incorporation date

22/03/1990

Size

Small

Contacts

Registered address

Registered address

3 Fife Street, Sheffield, S9 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1990)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon12/10/2023
Full accounts made up to 2023-03-31
dot icon21/04/2023
Appointment of Mrs Hailey Linda Butler as a director on 2023-04-08
dot icon06/04/2023
Registration of charge 024843370014, created on 2023-03-31
dot icon06/04/2023
Registration of charge 024843370015, created on 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon21/04/2022
Statement of company's objects
dot icon11/04/2022
Memorandum and Articles of Association
dot icon11/04/2022
Resolutions
dot icon08/04/2022
Registration of charge 024843370013, created on 2022-04-01
dot icon06/04/2022
Registration of charge 024843370012, created on 2022-04-01
dot icon04/04/2022
Termination of appointment of Martin Jonathan Swann as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Paul Butler as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Martin Jonathan Swann as a secretary on 2022-04-01
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon24/11/2021
Director's details changed for Martin Jonathan Swann on 2021-11-22
dot icon26/08/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon15/09/2020
Full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon29/11/2018
Full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon10/10/2017
Full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/03/2016
Satisfaction of charge 11 in full
dot icon01/03/2016
Satisfaction of charge 8 in full
dot icon01/03/2016
Satisfaction of charge 9 in full
dot icon01/03/2016
Satisfaction of charge 10 in full
dot icon08/12/2015
Accounts for a small company made up to 2015-03-31
dot icon01/05/2015
Appointment of Mr John Andrew Young as a director on 2015-04-20
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon02/12/2014
Accounts for a small company made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon12/11/2013
Accounts for a small company made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon27/11/2012
Accounts for a small company made up to 2012-03-30
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon03/02/2012
Director's details changed for Paul Butler on 2012-02-01
dot icon04/11/2011
Accounts for a small company made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon18/11/2010
Accounts for a small company made up to 2010-03-31
dot icon12/04/2010
Director's details changed for Paul Butler on 2010-03-29
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon09/12/2009
Accounts for a small company made up to 2009-03-31
dot icon06/10/2009
Director's details changed for Martin Jonathan Swann on 2009-10-01
dot icon05/10/2009
Director's details changed for Paul Butler on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Martin Jonathan Swann on 2009-10-01
dot icon13/07/2009
Appointment terminate, director james alexander phinn logged form
dot icon13/07/2009
Appointment terminate, director michael anthony phinn logged form
dot icon27/03/2009
Return made up to 22/03/09; full list of members
dot icon08/12/2008
Accounts for a small company made up to 2008-03-31
dot icon14/10/2008
Appointment terminated director james phinn
dot icon14/10/2008
Appointment terminated director michael phinn
dot icon13/10/2008
Resolutions
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Declaration of assistance for shares acquisition
dot icon07/10/2008
Secretary appointed martin jonathan swann
dot icon07/10/2008
Appointment terminated secretary jennifer ronksley
dot icon06/10/2008
Declaration of assistance for shares acquisition
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon18/04/2008
Return made up to 22/03/08; full list of members
dot icon27/12/2007
Accounts for a small company made up to 2007-03-31
dot icon02/04/2007
Return made up to 22/03/07; full list of members
dot icon30/11/2006
Accounts for a small company made up to 2006-03-31
dot icon16/06/2006
Particulars of mortgage/charge
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon27/04/2006
£ ic 8888/6666 24/03/06 £ sr 2222@1=2222
dot icon27/03/2006
Return made up to 22/03/06; full list of members
dot icon26/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon07/04/2005
Return made up to 22/03/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 22/03/04; full list of members
dot icon30/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon10/04/2003
Return made up to 22/03/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon31/12/2002
Accounts for a medium company made up to 2002-03-31
dot icon29/08/2002
Return made up to 22/03/02; full list of members; amend
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon19/10/2001
Accounts for a medium company made up to 2001-03-31
dot icon03/09/2001
Director's particulars changed
dot icon19/04/2001
Return made up to 22/03/01; full list of members
dot icon22/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon18/04/2000
Return made up to 22/03/00; full list of members
dot icon23/09/1999
Accounts for a medium company made up to 1999-03-31
dot icon08/04/1999
Return made up to 22/03/99; full list of members
dot icon22/09/1998
Auditor's resignation
dot icon24/06/1998
Accounts for a medium company made up to 1998-03-31
dot icon06/04/1998
Return made up to 22/03/98; no change of members
dot icon15/12/1997
Accounts for a medium company made up to 1997-03-31
dot icon09/04/1997
Return made up to 22/03/97; no change of members
dot icon30/12/1996
New director appointed
dot icon17/12/1996
Accounts for a medium company made up to 1996-03-31
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
Secretary resigned
dot icon12/04/1996
Return made up to 22/03/96; full list of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon26/05/1995
Particulars of mortgage/charge
dot icon28/03/1995
Return made up to 22/03/95; full list of members
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon12/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Return made up to 22/03/94; no change of members
dot icon24/12/1993
Accounts for a small company made up to 1993-03-31
dot icon25/03/1993
Return made up to 22/03/93; no change of members
dot icon19/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon24/09/1992
Particulars of mortgage/charge
dot icon27/03/1992
Return made up to 22/03/92; full list of members
dot icon27/03/1992
Return made up to 22/03/91; full list of members; amend
dot icon24/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon10/06/1991
Return made up to 22/03/91; full list of members
dot icon22/05/1991
Statement of affairs
dot icon22/05/1991
Ad 24/05/90--------- £ si 28886@1
dot icon29/04/1991
£ ic 28888/23888 20/12/90 £ sr 5000@1=5000
dot icon29/04/1991
Ad 24/05/90--------- £ si 28886@1=28886 £ ic 2/28888
dot icon07/11/1990
Accounting reference date notified as 31/03
dot icon08/06/1990
Certificate of change of name
dot icon08/06/1990
Certificate of change of name
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
Resolutions
dot icon05/06/1990
£ nc 100/28888 24/05/90
dot icon05/06/1990
Secretary resigned;new secretary appointed
dot icon05/06/1990
Director resigned;new director appointed
dot icon05/06/1990
Registered office changed on 05/06/90 from: fountain precinct balm green sheffield S1 1RZ
dot icon02/06/1990
Particulars of mortgage/charge
dot icon02/06/1990
Particulars of mortgage/charge
dot icon02/06/1990
Particulars of mortgage/charge
dot icon31/05/1990
Particulars of mortgage/charge
dot icon22/03/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
42
12.04M
-
0.00
6.64M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, John
Director
20/04/2015 - Present
14
Swann, Martin Jonathan
Director
01/01/1995 - 01/04/2022
7
Phinn, James Alexander
Director
02/01/1997 - 30/09/2008
2
Swann, Martin Jonathan
Secretary
01/10/2008 - 01/04/2022
7
Butler, Hailey Linda
Director
08/04/2023 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINCRO METAL INDUSTRIES LIMITED

WINCRO METAL INDUSTRIES LIMITED is an(a) Active company incorporated on 22/03/1990 with the registered office located at 3 Fife Street, Sheffield, S9 1NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINCRO METAL INDUSTRIES LIMITED?

toggle

WINCRO METAL INDUSTRIES LIMITED is currently Active. It was registered on 22/03/1990 .

Where is WINCRO METAL INDUSTRIES LIMITED located?

toggle

WINCRO METAL INDUSTRIES LIMITED is registered at 3 Fife Street, Sheffield, S9 1NJ.

What does WINCRO METAL INDUSTRIES LIMITED do?

toggle

WINCRO METAL INDUSTRIES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WINCRO METAL INDUSTRIES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.