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

MEDWAY GALVANISING COMPANY LIMITED

WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4LH,
Company Registration Number
01808205
Private Limited Company
Active

Company Overview

About Medway Galvanising Company Ltd
MEDWAY GALVANISING COMPANY LIMITED was founded on 1984-04-12 and has its registered office in Solihull. The organisation's status is listed as "Active". Medway Galvanising Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MEDWAY GALVANISING COMPANY LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE ARLESTON WAY
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4LH
Other companies in B90
 
Filing Information
Company Number 01808205
Company ID Number 01808205
Date formed 1984-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB374424743  
Last Datalog update: 2025-01-05 09:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEDWAY GALVANISING COMPANY 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 MEDWAY GALVANISING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ALEX HENDERSON
Company Secretary 2015-01-01
NEAL PETER FELINIAK
Director 2018-06-01
GERALD ANTHONY GREEN
Director 2014-08-01
RICHARD JOHN LESLIE HALL
Director 2014-08-01
STEVEN JOHN HOPKINS
Director 2013-04-30
DEREK WILLIAM MUIR
Director 2013-04-30
JOEL PAUL WHITEHOUSE
Director 2013-04-30
STUART WHITEHOUSE
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GLEN KINGSLEY
Director 2014-08-01 2018-04-27
JOHN HUMPHREYS
Company Secretary 2013-04-30 2015-01-01
PAUL JOHN CREASEY
Director 1991-11-19 2013-04-30
COLIN JOHN GRANT
Director 2010-01-20 2013-04-30
IAN VANDEPEER
Director 1987-12-01 2013-04-30
PETER JOHN COLLINS
Company Secretary 1991-11-19 2011-02-28
MARTIN ANTHONY COOK
Director 1999-01-01 2011-02-28
PHILIP WILLIAM ROBERTS
Director 1994-01-28 2011-02-28
ANTHONY LEONARD CREASEY
Director 1991-11-19 2010-10-22
WARREN GEORGE WELLS
Director 2002-10-21 2009-02-19
WARREN GEORGE WELLS
Director 1992-01-20 2001-03-31
HAROLD MARTIN GOULD
Director 1994-11-01 1997-11-05
IAN VANDEREER
Director 1991-11-19 1991-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ANTHONY GREEN PREMIER GALVANIZING LIMITED Director 2016-04-07 CURRENT 1999-11-08 Active
GERALD ANTHONY GREEN JOSEPH ASH LIMITED Director 2004-05-27 CURRENT 1919-05-01 Active
RICHARD JOHN LESLIE HALL PREMIER GALVANIZING LIMITED Director 2016-04-07 CURRENT 1999-11-08 Active
RICHARD JOHN LESLIE HALL JOSEPH ASH LIMITED Director 2015-04-01 CURRENT 1919-05-01 Active
STEVEN JOHN HOPKINS PREMIER GALVANIZING LIMITED Director 2016-04-07 CURRENT 1999-11-08 Active
STEVEN JOHN HOPKINS ZINC INFORMATION CENTRE Director 2008-10-28 CURRENT 2001-09-07 Active
STEVEN JOHN HOPKINS GALVANIZERS ASSOCIATION Director 2005-12-01 CURRENT 1989-12-13 Active
STEVEN JOHN HOPKINS JOSEPH ASH LIMITED Director 2005-10-28 CURRENT 1919-05-01 Active
DEREK WILLIAM MUIR HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
DEREK WILLIAM MUIR SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
DEREK WILLIAM MUIR TECHNOCOVER LTD. Director 2016-07-13 CURRENT 1993-08-18 Active
DEREK WILLIAM MUIR SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
DEREK WILLIAM MUIR BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR VARIABLE MESSAGE SIGNS LIMITED Director 2014-07-11 CURRENT 2014-06-26 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DEREK WILLIAM MUIR VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
DEREK WILLIAM MUIR HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
DEREK WILLIAM MUIR HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off
DEREK WILLIAM MUIR PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
DEREK WILLIAM MUIR HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
DEREK WILLIAM MUIR BERRY SYSTEMS LIMITED Director 2007-04-11 CURRENT 1995-12-05 Dissolved 2016-08-30
DEREK WILLIAM MUIR COOPER INDUSTRIES LIMITED Director 2007-04-11 CURRENT 1986-04-14 Dissolved 2016-08-30
DEREK WILLIAM MUIR NORTHERN GALVANIZING LIMITED Director 2007-04-11 CURRENT 1971-05-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR PREMIER SAFETY PRODUCTS LIMITED Director 2007-04-11 CURRENT 2005-06-16 Dissolved 2016-08-30
DEREK WILLIAM MUIR SOUTH WALES GALVANISERS LIMITED Director 2007-04-11 CURRENT 1995-12-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER GALVANIZERS LIMITED Director 2007-04-11 CURRENT 2002-06-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER POWDERCOATERS LIMITED Director 2007-04-11 CURRENT 2002-06-25 Dissolved 2016-08-30
DEREK WILLIAM MUIR TECHSPAN SYSTEMS LIMITED Director 2007-04-11 CURRENT 2005-04-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR VISIONMASTER INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 2000-01-19 Dissolved 2016-08-30
DEREK WILLIAM MUIR WEST MIDLANDS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1976-08-03 Dissolved 2016-08-30
DEREK WILLIAM MUIR C.I. PROPERTIES LIMITED Director 2007-04-11 CURRENT 1983-11-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR RBM REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1910-05-04 Active - Proposal to Strike off
DEREK WILLIAM MUIR ZONESTAR LIMITED Director 2007-04-11 CURRENT 1927-09-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR MEADS COOPER LIMITED Director 2007-04-11 CURRENT 1918-09-18 Active - Proposal to Strike off
DEREK WILLIAM MUIR LONDON GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1946-10-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR LENCHS (BIRMINGHAM) LIMITED Director 2007-04-11 CURRENT 1943-07-13 Active - Proposal to Strike off
DEREK WILLIAM MUIR SMEATON LIME WORKS LIMITED Director 2007-04-11 CURRENT 1956-02-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR LEECH,BRAIN AND CO.LIMITED Director 2007-04-11 CURRENT 1963-04-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR KINCLEAR LIMITED Director 2007-04-11 CURRENT 1956-12-21 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROMFORD REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH PLASTIC PRODUCTS LIMITED Director 2007-04-11 CURRENT 1912-03-19 Active - Proposal to Strike off
DEREK WILLIAM MUIR BRITISH INDUSTRIAL ENGINEERING CO (STAFFS) LIMITED Director 2007-04-11 CURRENT 1944-01-01 Active - Proposal to Strike off
DEREK WILLIAM MUIR FOREMOST MOULDING LIMITED Director 2007-04-11 CURRENT 1947-02-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR ALBION GALVANIZING COMPANY,LIMITED(THE) Director 2007-04-11 CURRENT 1947-10-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR BAINBRIDGE ENGINEERING LIMITED Director 2007-04-11 CURRENT 1951-03-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRMINGHAM GALVANIZING COMPANY LIMITED(THE) Director 2007-04-11 CURRENT 1957-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT (NORTHERN) LIMITED Director 2007-04-11 CURRENT 1961-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C.I.C. ENGINEERING (FINANCE) LIMITED Director 2007-04-11 CURRENT 1961-12-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR JOLISO LIMITED Director 2007-04-11 CURRENT 1976-03-26 Active - Proposal to Strike off
DEREK WILLIAM MUIR THETA SYSTEMS LIMITED Director 2007-04-11 CURRENT 1977-03-10 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT LIMITED Director 2007-04-11 CURRENT 1978-05-12 Active - Proposal to Strike off
DEREK WILLIAM MUIR EUROGRID ACCESS DESIGN LIMITED Director 2007-04-11 CURRENT 1979-06-07 Active - Proposal to Strike off
DEREK WILLIAM MUIR GEM (ASHFIX) LIMITED Director 2007-04-11 CURRENT 1982-09-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR BETTLES AND COMPANY LIMITED Director 2007-04-11 CURRENT 1984-05-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR LAMBEN GALVANIZERS 85 LIMITED Director 2007-04-11 CURRENT 1984-07-03 Active - Proposal to Strike off
DEREK WILLIAM MUIR A.M.F. GALVANISERS LIMITED Director 2007-04-11 CURRENT 1985-01-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROWNHILLS GALVANIZING LIMITED Director 2007-04-11 CURRENT 1986-04-15 Active - Proposal to Strike off
DEREK WILLIAM MUIR IMAS TECHNOLOGY LIMITED Director 2007-04-11 CURRENT 1986-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C I PENSION TRUSTEES LIMITED Director 2007-04-11 CURRENT 1991-03-27 Active - Proposal to Strike off
DEREK WILLIAM MUIR WALKERS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1993-10-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH & LACY OVERSEAS (HOLDINGS) LIMITED Director 2007-04-11 CURRENT 1995-12-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR OPTIMUM BARRIER SYSTEMS LIMITED Director 2007-04-11 CURRENT 1999-03-17 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRTLEY GROUP LIMITED Director 2007-04-11 CURRENT 1958-04-11 Active
DEREK WILLIAM MUIR HILL & SMITH GROUP LIMITED Director 2007-04-11 CURRENT 1964-05-04 Active
DEREK WILLIAM MUIR DEE ORGAN LIMITED Director 2007-04-11 CURRENT 1957-08-23 Active
DEREK WILLIAM MUIR H&S EXPAMET LIMITED Director 2007-04-11 CURRENT 1956-07-26 Active
DEREK WILLIAM MUIR ASSET INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 1987-01-29 Active
DEREK WILLIAM MUIR TEGREL LIMITED Director 2007-04-11 CURRENT 2002-06-25 Active
DEREK WILLIAM MUIR POST & COLUMN LIMITED Director 2007-04-11 CURRENT 1958-12-17 Active
DEREK WILLIAM MUIR BIPEL LIMITED Director 2007-04-11 CURRENT 1981-11-17 Active
DEREK WILLIAM MUIR A.W. THORNE LIMITED Director 2007-04-11 CURRENT 1960-10-19 Active
DEREK WILLIAM MUIR BROMFORD STEEL LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS LIMITED Director 2007-04-11 CURRENT 1968-01-31 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS GROUP LIMITED Director 2007-04-11 CURRENT 1971-06-09 Active
DEREK WILLIAM MUIR BIPEL GROUP PLC Director 2007-04-11 CURRENT 1981-09-10 Active
DEREK WILLIAM MUIR BYTEC LIMITED Director 2007-04-11 CURRENT 1987-02-23 Active
DEREK WILLIAM MUIR ACCESS DESIGN AND ENGINEERING LIMITED Director 2007-04-11 CURRENT 1988-06-22 Active
DEREK WILLIAM MUIR C.I.C. RALPHS LIMITED Director 2007-04-11 CURRENT 1989-03-01 Active
DEREK WILLIAM MUIR ASH & LACY SERVICES LIMITED Director 2007-04-11 CURRENT 1993-03-10 Active
DEREK WILLIAM MUIR BERRY SAFETY SYSTEMS LIMITED. Director 2007-04-11 CURRENT 1994-11-02 Active
DEREK WILLIAM MUIR ASH & LACY MANUFACTURING LIMITED Director 2007-04-11 CURRENT 1995-01-12 Active
DEREK WILLIAM MUIR REDMAN FISHER ENGINEERING LIMITED Director 2007-04-11 CURRENT 1920-07-27 Active
DEREK WILLIAM MUIR TELFORD GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1926-02-09 Active
DEREK WILLIAM MUIR EXPAMET BUILDING PRODUCTS LIMITED Director 2007-04-11 CURRENT 1984-07-27 Active
DEREK WILLIAM MUIR WOMBWELL FOUNDRY LIMITED Director 2007-04-11 CURRENT 1981-10-02 Active
DEREK WILLIAM MUIR WESTERN GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1963-03-12 Active
DEREK WILLIAM MUIR JEVONS TOOLS LIMITED Director 2007-04-11 CURRENT 1915-09-29 Active
DEREK WILLIAM MUIR J. & F. POOL LIMITED Director 2007-04-11 CURRENT 1905-08-18 Active
DEREK WILLIAM MUIR GLOBE TANK AND FOUNDRY(WOLVERHAMPTON)LIMITED(THE) Director 2007-04-11 CURRENT 1922-09-28 Active
DEREK WILLIAM MUIR REDMAN ARCHITECTURAL METALWORK LIMITED Director 2007-04-11 CURRENT 1982-04-01 Active
DEREK WILLIAM MUIR COOPER SECURITIES (DUDLEY) LIMITED Director 2007-04-11 CURRENT 1913-04-28 Active
DEREK WILLIAM MUIR COOPER SECURITIES LIMITED Director 2007-04-11 CURRENT 1976-07-29 Active
DEREK WILLIAM MUIR CARRINGTON PACKAGING LIMITED Director 2007-04-11 CURRENT 1957-02-06 Active
DEREK WILLIAM MUIR JOSEPH ASH CHESTERFIELD LIMITED Director 2006-10-31 CURRENT 1975-10-08 Dissolved 2016-08-30
DEREK WILLIAM MUIR HAWKSHEAD PROPERTIES LIMITED Director 2006-08-21 CURRENT 1956-03-09 Active
DEREK WILLIAM MUIR HILL & SMITH PLC Director 2006-08-21 CURRENT 1960-09-30 Active
DEREK WILLIAM MUIR ASH & LACY LIMITED Director 2006-08-21 CURRENT 1896-03-11 Active
DEREK WILLIAM MUIR HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED Director 2004-02-02 CURRENT 1984-12-28 Active
DEREK WILLIAM MUIR MALLATITE (SCOTLAND) LIMITED Director 2002-08-23 CURRENT 1998-09-29 Dissolved 2016-08-09
DEREK WILLIAM MUIR MALLATITE POWDER COATINGS LIMITED Director 2002-08-23 CURRENT 1996-04-22 Dissolved 2016-08-30
DEREK WILLIAM MUIR BARKERS ENGINEERING LIMITED Director 2002-04-24 CURRENT 1958-01-20 Active
DEREK WILLIAM MUIR SDS PIPE SYSTEMS LIMITED Director 1994-10-01 CURRENT 1986-01-29 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
JOEL PAUL WHITEHOUSE SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
JOEL PAUL WHITEHOUSE HARDSTAFF BARRIERS LIMITED Director 2016-05-13 CURRENT 1993-02-18 Active
JOEL PAUL WHITEHOUSE SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
JOEL PAUL WHITEHOUSE BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
JOEL PAUL WHITEHOUSE PREMIER GALVANIZING LIMITED Director 2015-11-25 CURRENT 1999-11-08 Active
JOEL PAUL WHITEHOUSE VARIABLE MESSAGE SIGNS LIMITED Director 2014-07-11 CURRENT 2014-06-26 Active
JOEL PAUL WHITEHOUSE LIONWELD STEEL LIMITED Director 2011-09-21 CURRENT 2011-06-22 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
JOEL PAUL WHITEHOUSE VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
JOEL PAUL WHITEHOUSE HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
JOEL PAUL WHITEHOUSE HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active - Proposal to Strike off
JOEL PAUL WHITEHOUSE PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
JOEL PAUL WHITEHOUSE HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
STUART WHITEHOUSE JOSEPH ASH LIMITED Director 2018-02-01 CURRENT 1919-05-01 Active
STUART WHITEHOUSE PREMIER GALVANIZING LIMITED Director 2018-02-01 CURRENT 1999-11-08 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
2025-01-02CONFIRMATION STATEMENT MADE ON 19/12/24, WITH NO UPDATES
2024-10-07Appointment of Ms Karen Lorraine Atterbury as company secretary on 2024-09-30
2024-10-07Termination of appointment of Charles Alex Henderson on 2024-09-30
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-31CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR STUART WHITEHOUSE
2024-01-31DIRECTOR APPOINTED MR JASON MARK ANDERSON
2023-10-24DIRECTOR APPOINTED MR ALEXANDER JOHN LINCOLN-WILLIAMS
2023-10-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LESLIE HALL
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PALMER
2022-11-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PALMER
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN PALMER
2022-09-07DIRECTOR APPOINTED MR NEIL KAJENDRA KANAGARATNAM
2022-09-07AP01DIRECTOR APPOINTED MR NEIL KAJENDRA KANAGARATNAM
2022-09-05APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY GREEN
2022-09-05TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ANTHONY GREEN
2022-08-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOPKINS
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN HOPKINS
2022-01-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29AP01DIRECTOR APPOINTED MR TIMOTHY JOHN PALMER
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-07-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOEL PAUL WHITEHOUSE
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY GREEN / 06/08/2018
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY GREEN / 06/08/2018
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22AP01DIRECTOR APPOINTED MR NEAL PETER FELINIAK
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GLEN KINGSLEY
2018-02-27AP01DIRECTOR APPOINTED MR STUART WHITEHOUSE
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 163816
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-03CH01Director's details changed for Mr Steven John Hopkins on 2017-03-31
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM MUIR / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN KINGSLEY / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY GREEN / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LESLIE HALL / 31/03/2017
2017-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL PAUL WHITEHOUSE / 31/03/2017
2017-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ALEX HENDERSON on 2017-03-31
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 163816
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-08-26CH01Director's details changed for Mr Glen Kingsley on 2015-10-23
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 163816
2016-01-05AR0119/11/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06TM02Termination of appointment of John Humphreys on 2015-01-01
2015-01-05AP03SECRETARY APPOINTED MR CHARLES ALEX HENDERSON
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 163816
2014-12-16AR0119/11/14 FULL LIST
2014-08-20MISCSEC 519
2014-08-18AUDAUDITOR'S RESIGNATION
2014-08-04AP01DIRECTOR APPOINTED MR GERALD ANTHONY GREEN
2014-08-01AP01DIRECTOR APPOINTED MR RICHARD JOHN LESLIE HALL
2014-08-01AP01DIRECTOR APPOINTED MR GLEN KINGSLEY
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 163816
2014-01-10AR0119/11/13 FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AP01DIRECTOR APPOINTED STEVEN JOHN HOPKINS
2013-05-14SH0130/04/13 STATEMENT OF CAPITAL GBP 163816
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN VANDEPEER
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT
2013-05-10AP03SECRETARY APPOINTED JOHN HUMPHREYS
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CREASEY
2013-05-10AP01DIRECTOR APPOINTED JOEL PAUL WHITEHOUSE
2013-05-10AP01DIRECTOR APPOINTED DEREK WILLIAM MUIR
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2012-11-29AR0119/11/12 FULL LIST
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CREASEY / 19/11/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-10SH0131/03/12 STATEMENT OF CAPITAL GBP 150658
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25AR0119/11/11 FULL LIST
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-04SH0127/06/11 STATEMENT OF CAPITAL GBP 144079
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERTS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOK
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER COLLINS
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13AR0119/11/10 FULL LIST
2010-11-10SH0610/11/10 STATEMENT OF CAPITAL GBP 137500
2010-11-10SH0610/11/10 STATEMENT OF CAPITAL GBP 145000
2010-11-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CREASEY
2010-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-22AP01DIRECTOR APPOINTED COLIN JOHN GRANT
2009-12-09AR0119/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEONARD CREASEY / 19/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN VANDEPEER / 19/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN CREASEY / 19/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTHONY COOK / 19/11/2009
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR WARREN WELLS
2009-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-16363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-05363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
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
We could not find any licences issued to MEDWAY GALVANISING COMPANY 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 MEDWAY GALVANISING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2012-07-05 Outstanding HSBC ASSET FINANCE (UK) LTD, HSBC EQUIPMENT FINANCE (UK) LTD, TOGETHER HSBC
CHATTELS MORTGAGE 2011-09-28 Outstanding HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2010-11-02 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2010-11-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-12 Satisfied HSBC BANK PLC
FIXED EQUITABLE CHARGE 1995-04-03 Satisfied GRIFFIN FACTORS LIMITED
LEGAL CHARGE 1995-03-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-03-29 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-12-02 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1984-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

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 MEDWAY GALVANISING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MEDWAY GALVANISING COMPANY LIMITED registering or being granted any patents
Domain Names

MEDWAY GALVANISING COMPANY LIMITED owns 1 domain names.

medwaygalvanising.co.uk  

Trademarks
We have not found any records of MEDWAY GALVANISING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MEDWAY GALVANISING COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2016-8 GBP £742 GATE REPAIRS - HUTTON RECREATION GROUND
Mid Sussex District Council 2016-3 GBP £4,228 RM Playgrounds
Bolton Council 2016-2 GBP £1,852 General Materials
Borough of Poole 2016-2 GBP £875 Materials
Bolton Council 2015-12 GBP £952 General Materials
Bolton Council 2015-10 GBP £1,852 General Materials
South Ribble Council 2015-8 GBP £1,775 x6 AH10 HYDRAULIC MECH. RH @ 125 each
Bolton Council 2015-7 GBP £1,760 General Materials
Borough of Poole 2015-6 GBP £867 HRA Contract Payments
Mid Sussex District Council 2015-5 GBP £4,223 RM Playgrounds
Dover District Council 2014-12 GBP £277 MAINTENANCE-PLAY AREAS
East Sussex County Council 2014-12 GBP £632 Other contracted works
Borough of Poole 2014-12 GBP £535 Cont Pay Playground Works MC
Waverley Borough Council 2014-11 GBP £2,260 Premises
East Staffordshire Borough Council 2014-11 GBP £1,790 Play Equipment
Bolton Council 2014-11 GBP £3,078 General Materials
Waverley Borough Council 2014-10 GBP £2,260 Premises
Bolton Council 2014-9 GBP £2,175 General Materials
Braintree District Council 2014-9 GBP £1,373 Maint.Equipment/Furniture
Braintree District Council 2014-8 GBP £2,629 Maint.Equipment/Furniture
Vale of White Horse District Council 2014-8 GBP £547
Eastbourne Borough Council 2014-8 GBP £6,185 Premises
Borough of Poole 2014-7 GBP £305 Cont Pay Playground Works MC
East Sussex County Council 2014-6 GBP £568
Borough of Poole 2014-6 GBP £29 Cont Pay Playground Works MC
Bristol City Council 2014-5 GBP £3,255
Rushcliffe Borough Council 2014-4 GBP £287
Borough of Poole 2014-4 GBP £857 Cont Pay Playground Works MC
Bolton Council 2014-4 GBP £1,080 Strategic Landscape
Lewes District Council 2014-3 GBP £15,000 Premises
Bristol City Council 2014-3 GBP £2,726
Norwich City Council 2014-2 GBP £500 Day to Day Reps (ES/Prop Grp) R100
Bristol City Council 2014-2 GBP £6,912
East Staffordshire Borough Council 2014-1 GBP £2,987 Open Spaces
Bolton Council 2014-1 GBP £2,124 General Materials
East Sussex County Council 2013-12 GBP £4,114
Borough of Poole 2013-12 GBP £1,963
Norwich City Council 2013-12 GBP £500 Day to Day Reps (ES/Prop Grp) R100
Bristol City Council 2013-12 GBP £3,876
Bolton Council 2013-11 GBP £2,124 General Materials
Hastings Borough Council 2013-11 GBP £315 Equipment & Materials
Redditch Borough Council 2013-11 GBP £784
Bristol City Council 2013-11 GBP £3,535
Bristol City Council 2013-10 GBP £3,535
Telford and Wrekin Council 2013-9 GBP £1,473
Braintree District Council 2013-9 GBP £4,611 Sub-Contractors:General
Bolton Council 2013-8 GBP £2,027 General Materials
Guildford Borough Council 2013-8 GBP £760
Rushcliffe Borough Council 2013-7 GBP £291
Guildford Borough Council 2013-7 GBP £2,930
Eastleigh Borough Council 2013-6 GBP £268 Materials Purchase
Braintree District Council 2013-6 GBP £3,061 Maint.Equipment/Furniture
Lewes District Council 2013-6 GBP £10,050 Premises
Hastings Borough Council 2013-4 GBP £880 Equipment & Materials
Redditch Borough Council 2013-4 GBP £781 Landscape Maintenance
Bolton Council 2013-3 GBP £3,174 General Materials
Bristol City Council 2013-3 GBP £2,268
Bolton Council 2013-2 GBP £2,123 General Materials
Pendle Borough Council 2013-1 GBP £31 Grounds : R & M : Day to Day : Routine
Redditch Borough Council 2012-12 GBP £1,024 Recreational Equip -Reps/Maint
Bolton Council 2012-12 GBP £2,951 General Materials
Borough of Poole 2012-11 GBP £3,498
Bristol City Council 2012-11 GBP £3,447 LANDSCAPES
Vale of White Horse District Council 2012-11 GBP £1,428
Carlisle City Council 2012-10 GBP £4,559
Adur Worthing Council 2012-8 GBP £2,535
Braintree District Council 2012-8 GBP £3,091 Maint.Equipment/Furniture
Bristol City Council 2012-7 GBP £5,591
East Sussex County Council 2012-6 GBP £1,861
Exeter City Council 2012-6 GBP £1,613 Equipment Tools And Materials
Bolton Council 2012-6 GBP £3,044 General Materials
Braintree District Council 2012-6 GBP £5,189 Maint.Equipment/Furniture
Newcastle City Council 2012-5 GBP £1,513
Redditch Borough Council 2012-5 GBP £1,330 Recreational Equip -Reps/Maint
Oxford City Council 2012-4 GBP £899 HYDRAULIC MECHANISMS ETC
Lewes District Council 2012-4 GBP £4,157
Maidstone Borough Council 2012-4 GBP £2,426 Materials & Supplies
Borough of Poole 2012-2 GBP £1,819
Bristol City Council 2012-1 GBP £2,779
Borough of Poole 2011-12 GBP £1,720
Bristol City Council 2011-11 GBP £4,213 LANDSCAPES
Braintree District Council 2011-11 GBP £1,526 Sub-Contractors:General
Borough of Poole 2011-7 GBP £883
Bolton Council 2011-7 GBP £883 General Materials
Bristol City Council 2011-7 GBP £3,347 LANDSCAPES
Braintree District Council 2011-6 GBP £5,618 Maint.Equipment/Furniture
Bristol City Council 2011-6 GBP £1,567 LANDSCAPES
Bristol City Council 2011-5 GBP £883 LANDSCAPES
Bristol City Council 2011-3 GBP £881 GM - LANDSCAPE
Bolton Council 2011-3 GBP £3,735 General Materials
London Borough of Brent 2011-1 GBP £1,677 Playgrounds Maintenance
Adur Worthing Council 2010-10 GBP £539 Vehicles - Parts
Lewes District Council 2010-8 GBP £165
Lewes District Council 2010-6 GBP £2,417
Coventry City Council 2010-6 GBP £2,952 Direct Materials
Worthing Borough Council 2010-3 GBP £2,717
Tonbridge & Malling Borough Council 2009-8 GBP £1,406
Worthing Borough Council 2009-7 GBP £843
Tonbridge & Malling Borough Council 2009-4 GBP £792
Bristol City Council 0-0 GBP £3,101 GM - LANDSCAPE
Cheltenham Borough Council 0-0 GBP £2,605 Acquisition of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MEDWAY GALVANISING COMPANY 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.
Import/Export of Goods
Goods imported/exported by MEDWAY GALVANISING COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0183021000Hinges of all kinds, of base metal
2015-01-0183021000Hinges of all kinds, of base metal
2014-12-0183021000Hinges of all kinds, of base metal
2014-08-0183021000Hinges of all kinds, of base metal
2014-06-0183021000Hinges of all kinds, of base metal
2014-02-0183021000Hinges of all kinds, of base metal
2013-06-0183021000Hinges of all kinds, of base metal
2013-04-0183021000Hinges of all kinds, of base metal
2013-02-0183021000Hinges of all kinds, of base metal
2012-10-0183021000Hinges of all kinds, of base metal
2012-08-0183021000Hinges of all kinds, of base metal
2012-06-0183021000Hinges of all kinds, of base metal
2012-03-0183021000Hinges of all kinds, of base metal
2012-01-0183021000Hinges of all kinds, of base metal
2011-12-0183021000Hinges of all kinds, of base metal
2011-07-0183021000Hinges of all kinds, of base metal
2011-04-0183021000Hinges of all kinds, of base metal
2011-01-0183021000Hinges of all kinds, of base metal
2010-11-0183021000Hinges of all kinds, of base metal
2010-09-0183021000Hinges of all kinds, of base metal
2010-07-0183021000Hinges of all kinds, of base metal
2010-04-0183021000Hinges of all kinds, of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEDWAY GALVANISING COMPANY 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 MEDWAY GALVANISING COMPANY 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.