Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAST ANGLIAN GALVANIZING LIMITED
Company Information for

EAST ANGLIAN GALVANIZING LIMITED

STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RZ,
Company Registration Number
00947332
Private Limited Company
Active

Company Overview

About East Anglian Galvanizing Ltd
EAST ANGLIAN GALVANIZING LIMITED was founded on 1969-02-04 and has its registered office in West Midlands. The organisation's status is listed as "Active". East Anglian Galvanizing 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
EAST ANGLIAN GALVANIZING LIMITED
 
Legal Registered Office
STAFFORD STREET
WILLENHALL
WEST MIDLANDS
WV13 1RZ
Other companies in WV13
 
Filing Information
Company Number 00947332
Company ID Number 00947332
Date formed 1969-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST ANGLIAN GALVANIZING 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 EAST ANGLIAN GALVANIZING LIMITED

Current Directors
Officer Role Date Appointed
DAWN LESLEY GRAHAM
Company Secretary 2012-12-01
JONATHAN DAVID PARSONS
Director 2007-06-01
JEREMY FREDERICK WOOLRIDGE
Director 1996-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR LYNAM
Company Secretary 1996-12-10 2012-12-01
DAVID ARTHUR NAYLOR
Director 1991-03-26 2007-05-31
GARY ANTHONY HAINSWORTH
Director 1996-12-12 1999-12-31
PHILIP CRABTREE BROWN
Director 1995-01-01 1998-03-31
GARY ANTHONY HAINSWORTH
Director 1991-03-26 1996-12-10
PILLAR NOMINEES LIMITED
Director 1995-03-26 1996-12-10
RALLIP HOLDINGS LIMITED
Director 1995-03-26 1996-12-10
DEREK BURNINGHAM
Company Secretary 1995-12-19 1996-12-06
CHANDAN KANTI BHOWMIK
Company Secretary 1995-03-26 1995-12-19
DAVID ARTHUR NAYLOR
Company Secretary 1991-03-26 1995-03-26
ALAN PAYLOR MORRELL
Director 1991-03-26 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID PARSONS EDWARD HOWELL GALVANIZERS LIMITED Director 2007-06-01 CURRENT 1935-02-01 Active
JONATHAN DAVID PARSONS NEWPORT GALVANIZERS LIMITED Director 2007-06-01 CURRENT 1965-09-21 Active
JONATHAN DAVID PARSONS WESSEX GALVANIZERS LIMITED Director 2007-06-01 CURRENT 1989-08-18 Active
JONATHAN DAVID PARSONS SCOTTISH GALVANIZERS LIMITED Director 2007-06-01 CURRENT 1949-06-18 Active
JONATHAN DAVID PARSONS LANARKSHIRE GALVANIZING CO LIMITED Director 2007-06-01 CURRENT 1989-03-17 Active
JONATHAN DAVID PARSONS ACROW GALVANIZING LIMITED Director 2007-06-01 CURRENT 1979-02-14 Active
JONATHAN DAVID PARSONS CAPITAL GALVANIZING LIMITED Director 2007-06-01 CURRENT 1960-08-17 Active
JONATHAN DAVID PARSONS C.H.T. GALVANIZING LIMITED Director 2007-06-01 CURRENT 1990-09-10 Active
JONATHAN DAVID PARSONS HUMBER GALVANIZING LIMITED Director 2007-06-01 CURRENT 1995-01-18 Active
JONATHAN DAVID PARSONS B E WEDGE LIMITED Director 2007-06-01 CURRENT 2003-02-18 Active
JONATHAN DAVID PARSONS SOUTH WEST GALVANIZERS LIMITED Director 2007-06-01 CURRENT 1985-06-07 Active
JONATHAN DAVID PARSONS WORKSOP GALVANIZING LIMITED Director 2007-06-01 CURRENT 1964-03-10 Active
JONATHAN DAVID PARSONS PILLAR GALVANIZING LIMITED Director 2007-06-01 CURRENT 1948-01-08 Active
JONATHAN DAVID PARSONS PILLAR-WEDGE GROUP LIMITED Director 2007-06-01 CURRENT 1971-10-04 Active
JONATHAN DAVID PARSONS METALTREAT LIMITED Director 2007-06-01 CURRENT 1964-04-06 Active
JONATHAN DAVID PARSONS PILLAR SPIN GALVANIZING LIMITED Director 2007-06-01 CURRENT 1980-10-17 Active
JONATHAN DAVID PARSONS MERSEYSIDE GALVANIZING LIMITED Director 2007-06-01 CURRENT 1981-04-14 Active
JONATHAN DAVID PARSONS MANCHESTER GALVANIZING LTD Director 2007-06-01 CURRENT 1954-10-29 Active
JONATHAN DAVID PARSONS LEICESTER GALVANIZING SERVICES LIMITED Director 2007-06-01 CURRENT 1961-07-05 Active
JONATHAN DAVID PARSONS PARKES GALVANIZING LIMITED Director 2007-06-01 CURRENT 1983-02-07 Active
JONATHAN DAVID PARSONS CENTRIFUGE GALVANIZING LIMITED Director 2007-06-01 CURRENT 1981-07-22 Active
JONATHAN DAVID PARSONS SOUTH EAST GALVANIZERS LIMITED Director 2007-06-01 CURRENT 1996-07-23 Active
JONATHAN DAVID PARSONS PILLAR-WEDGE LIMITED Director 2007-06-01 CURRENT 2004-01-23 Active
JEREMY FREDERICK WOOLRIDGE B.E.W.H. PENSION TRUSTEE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
JEREMY FREDERICK WOOLRIDGE B E WEDGE LIMITED Director 2005-01-31 CURRENT 2003-02-18 Active
JEREMY FREDERICK WOOLRIDGE PILLAR-WEDGE LIMITED Director 2004-01-28 CURRENT 2004-01-23 Active
JEREMY FREDERICK WOOLRIDGE NEWPORT GALVANIZERS LIMITED Director 1996-12-10 CURRENT 1965-09-21 Active
JEREMY FREDERICK WOOLRIDGE SCOTTISH GALVANIZERS LIMITED Director 1996-12-10 CURRENT 1949-06-18 Active
JEREMY FREDERICK WOOLRIDGE LANARKSHIRE GALVANIZING CO LIMITED Director 1996-12-10 CURRENT 1989-03-17 Active
JEREMY FREDERICK WOOLRIDGE ACROW GALVANIZING LIMITED Director 1996-12-10 CURRENT 1979-02-14 Active
JEREMY FREDERICK WOOLRIDGE CAPITAL GALVANIZING LIMITED Director 1996-12-10 CURRENT 1960-08-17 Active
JEREMY FREDERICK WOOLRIDGE HUMBER GALVANIZING LIMITED Director 1996-12-10 CURRENT 1995-01-18 Active
JEREMY FREDERICK WOOLRIDGE WORKSOP GALVANIZING LIMITED Director 1996-12-10 CURRENT 1964-03-10 Active
JEREMY FREDERICK WOOLRIDGE PILLAR GALVANIZING LIMITED Director 1996-12-10 CURRENT 1948-01-08 Active
JEREMY FREDERICK WOOLRIDGE METALTREAT LIMITED Director 1996-12-10 CURRENT 1964-04-06 Active
JEREMY FREDERICK WOOLRIDGE PILLAR SPIN GALVANIZING LIMITED Director 1996-12-10 CURRENT 1980-10-17 Active
JEREMY FREDERICK WOOLRIDGE MERSEYSIDE GALVANIZING LIMITED Director 1996-12-10 CURRENT 1981-04-14 Active
JEREMY FREDERICK WOOLRIDGE MANCHESTER GALVANIZING LTD Director 1996-12-10 CURRENT 1954-10-29 Active
JEREMY FREDERICK WOOLRIDGE LEICESTER GALVANIZING SERVICES LIMITED Director 1996-12-10 CURRENT 1961-07-05 Active
JEREMY FREDERICK WOOLRIDGE SOUTH EAST GALVANIZERS LIMITED Director 1996-10-14 CURRENT 1996-07-23 Active
JEREMY FREDERICK WOOLRIDGE TETTENHALL COLLEGE (INCORPORATED) Director 1995-06-21 CURRENT 1915-09-30 Active
JEREMY FREDERICK WOOLRIDGE 00068275 LIMITED Director 1992-11-01 CURRENT 1900-12-14 Active
JEREMY FREDERICK WOOLRIDGE EUROPEAN GENERAL GALVANIZERS ASSOCIATION Director 1992-01-10 CURRENT 1991-01-10 Active
JEREMY FREDERICK WOOLRIDGE WESSEX GALVANIZERS LIMITED Director 1991-09-30 CURRENT 1989-08-18 Active
JEREMY FREDERICK WOOLRIDGE C.H.T. GALVANIZING LIMITED Director 1991-09-10 CURRENT 1990-09-10 Active
JEREMY FREDERICK WOOLRIDGE PILLAR-WEDGE GROUP LIMITED Director 1991-03-26 CURRENT 1971-10-04 Active
JEREMY FREDERICK WOOLRIDGE EDWARD HOWELL GALVANIZERS LIMITED Director 1991-03-08 CURRENT 1935-02-01 Active
JEREMY FREDERICK WOOLRIDGE HASCO-THERMIC LIMITED Director 1991-03-08 CURRENT 1971-06-09 Active
JEREMY FREDERICK WOOLRIDGE SOUTH WEST GALVANIZERS LIMITED Director 1991-03-08 CURRENT 1985-06-07 Active
JEREMY FREDERICK WOOLRIDGE WEDGE GROUP GALVANIZING LIMITED Director 1991-03-08 CURRENT 1953-02-07 Active
JEREMY FREDERICK WOOLRIDGE PARKES GALVANIZING LIMITED Director 1991-03-08 CURRENT 1983-02-07 Active
JEREMY FREDERICK WOOLRIDGE CENTRIFUGE GALVANIZING LIMITED Director 1991-03-08 CURRENT 1981-07-22 Active
JEREMY FREDERICK WOOLRIDGE B.E. WEDGE HOLDINGS LIMITED Director 1991-03-08 CURRENT 1938-02-07 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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WOOLRIDGE
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 25100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 25100
2016-04-01AR0126/03/16 ANNUAL RETURN FULL LIST
2015-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 25100
2015-03-26AR0126/03/15 ANNUAL RETURN FULL LIST
2014-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 25100
2014-04-03AR0126/03/14 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-19AP03Appointment of Mrs Dawn Lesley Graham as company secretary
2012-12-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID LYNAM
2012-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-27AR0126/03/12 ANNUAL RETURN FULL LIST
2011-03-28AR0126/03/11 ANNUAL RETURN FULL LIST
2010-03-26AR0126/03/10 ANNUAL RETURN FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PARSONS / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERICK WOOLRIDGE / 01/10/2009
2009-12-11CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ARTHUR LYNAM on 2009-10-01
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-24363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/00
2000-04-05363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
1999-12-17288bDIRECTOR RESIGNED
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-28AUDAUDITOR'S RESIGNATION
1999-04-27363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-22CERTNMCOMPANY NAME CHANGED EAST ANGLIAN GALVANISING LIMITED CERTIFICATE ISSUED ON 23/09/98
1998-05-05363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-04-22288bDIRECTOR RESIGNED
1997-12-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-04363(288)DIRECTOR RESIGNED
1997-06-04363sRETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS
1997-01-15395PARTICULARS OF MORTGAGE/CHARGE
1997-01-10395PARTICULARS OF MORTGAGE/CHARGE
1997-01-09288aNEW DIRECTOR APPOINTED
1997-01-03288aNEW SECRETARY APPOINTED
1996-12-23395PARTICULARS OF MORTGAGE/CHARGE
1996-12-20395PARTICULARS OF MORTGAGE/CHARGE
1996-12-19288bDIRECTOR RESIGNED
1996-12-19225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97
1996-12-19SRES01ADOPT MEM AND ARTS 10/12/96
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0082101 Active Licenced property: OLD GREAT NORTH ROAD SAWTRY GB PE28 5XN. Correspondance address: STAFFORD STREET B E WEDGE LTD WILLENHALL GB WV13 1RZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EAST ANGLIAN GALVANIZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1997-01-13 Satisfied 3I GROUP PLC
BOOK DEBTS DEBENTURE 1997-01-10 Outstanding TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1996-12-10 Satisfied 3I GROUP PLC
MORTGAGE 1996-12-10 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 EAST ANGLIAN GALVANIZING LIMITED

Intangible Assets
Patents
We have not found any records of EAST ANGLIAN GALVANIZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST ANGLIAN GALVANIZING LIMITED
Trademarks
We have not found any records of EAST ANGLIAN GALVANIZING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST ANGLIAN GALVANIZING 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 (25610 - Treatment and coating of metals) as EAST ANGLIAN GALVANIZING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST ANGLIAN GALVANIZING 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 EAST ANGLIAN GALVANIZING 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 EAST ANGLIAN GALVANIZING 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.