Company NameAustin, Wolstencroft & Co. Limited
DirectorDaniel Wolstencroft
Company StatusActive
Company Number00539260
CategoryPrivate Limited Company
Incorporation Date14 October 1954(69 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Secretary NameAvril Brooks
NationalityBritish
StatusCurrent
Appointed01 December 2003(49 years, 2 months after company formation)
Appointment Duration20 years, 5 months
RoleOffice Manager
Correspondence Address6 Haven Lane
Moorside
Oldham
OL4 2QH
Director NameMr Daniel Wolstencroft
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(57 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAustin Wolstencroft & Co Limited Hill Street
Oldham
OL4 2AG
Director NameMrs Edith Lilian Wolstencroft
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(36 years, 9 months after company formation)
Appointment Duration11 years (resigned 30 July 2002)
RoleHousewife
Correspondence Address177 Coppice Street
Oldham
Lancashire
OL8 4BJ
Director NameMr Edward Wolstencroft
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(36 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 November 2003)
RoleEngineer
Correspondence Address177 Coppice Street
Oldham
Lancashire
OL8 4BJ
Secretary NameMr Edward Wolstencroft
NationalityBritish
StatusResigned
Appointed18 July 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address177 Coppice Street
Oldham
Lancashire
OL8 4BJ
Director NameMr Ernest Wolstencroft
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(38 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 19 March 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Alva Road
Oldham
OL4 2NS
Secretary NameMr Ernest Wolstencroft
NationalityBritish
StatusResigned
Appointed05 April 1993(38 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Alva Road
Oldham
OL4 2NS

Contact

Telephone0161 6245236
Telephone regionManchester

Location

Registered AddressAustin Wolstencroft & Co Limited
Hill Street
Oldham
OL4 2AG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

500 at £1Daniel Wolstencroft
58.82%
Ordinary
117 at £1Ernest Wolstencroft
13.76%
Ordinary
117 at £1Lorraine Wolstencroft
13.76%
Ordinary
116 at £1Avril Brooks
13.65%
Ordinary

Financials

Year2014
Net Worth£465,057
Cash£435,595
Current Liabilities£90,926

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
21 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
17 April 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
8 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
23 August 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
19 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
19 March 2020Termination of appointment of Ernest Wolstencroft as a director on 19 March 2020 (1 page)
2 September 2019Confirmation statement made on 18 July 2019 with no updates (2 pages)
24 April 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 850
(4 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 850
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 April 2015Registered office address changed from 55 Plane Street Oldham OL4 2BX England to Austin Wolstencroft & Co Limited Hill Street Oldham OL4 2AG on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 55 Plane Street Oldham OL4 2BX England to Austin Wolstencroft & Co Limited Hill Street Oldham OL4 2AG on 23 April 2015 (1 page)
15 April 2015Registered office address changed from 56 Broadbent Road Oldham OL1 4HY to 55 Plane Street Oldham OL4 2BX on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 56 Broadbent Road Oldham OL1 4HY to 55 Plane Street Oldham OL4 2BX on 15 April 2015 (1 page)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 850
(4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 850
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
9 May 2012Appointment of Mr Daniel Wolstencroft as a director (2 pages)
9 May 2012Appointment of Mr Daniel Wolstencroft as a director (2 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 July 2010Director's details changed for Mr Ernest Wolstencroft on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Ernest Wolstencroft on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 August 2009Return made up to 18/07/09; full list of members (4 pages)
18 August 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 July 2008Return made up to 18/07/08; full list of members (4 pages)
28 July 2008Return made up to 18/07/08; full list of members (4 pages)
21 October 2007Return made up to 18/07/07; full list of members (6 pages)
21 October 2007Return made up to 18/07/07; full list of members (6 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 August 2006Return made up to 18/07/06; full list of members (7 pages)
11 August 2006Return made up to 18/07/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Return made up to 18/07/04; full list of members (6 pages)
4 August 2004Return made up to 18/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
30 July 2003Return made up to 18/07/03; full list of members (8 pages)
30 July 2003Return made up to 18/07/03; full list of members (8 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2003£ ic 1000/850 31/03/03 £ sr 150@1=150 (1 page)
28 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2003£ ic 1000/850 31/03/03 £ sr 150@1=150 (1 page)
14 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 July 2001Return made up to 18/07/01; full list of members (8 pages)
28 July 2001Return made up to 18/07/01; full list of members (8 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 August 2000Return made up to 18/07/00; full list of members (9 pages)
11 August 2000Return made up to 18/07/00; full list of members (9 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 August 1999Return made up to 18/07/99; full list of members (6 pages)
24 August 1999Return made up to 18/07/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
23 July 1998Return made up to 18/07/98; no change of members (4 pages)
23 July 1998Return made up to 18/07/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 August 1997Return made up to 18/07/97; no change of members (4 pages)
7 August 1997Return made up to 18/07/97; no change of members (4 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 July 1996Return made up to 18/07/96; full list of members (6 pages)
30 July 1996Return made up to 18/07/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
18 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1995Memorandum and Articles of Association (8 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1995Memorandum and Articles of Association (8 pages)