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

WIDNES GALVANISING LIMITED

WESTHAVEN HOUSE ARLESTON WAY, SHIRLEY, SOLIHULL, B90 4LH,
Company Registration Number
02206443
Private Limited Company
Active

Company Overview

About Widnes Galvanising Ltd
WIDNES GALVANISING LIMITED was founded on 1987-12-17 and has its registered office in Solihull. The organisation's status is listed as "Active". Widnes Galvanising Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WIDNES GALVANISING LIMITED
 
Legal Registered Office
WESTHAVEN HOUSE ARLESTON WAY
SHIRLEY
SOLIHULL
B90 4LH
Other companies in WA8
 
Filing Information
Company Number 02206443
Company ID Number 02206443
Date formed 1987-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB483674802  
Last Datalog update: 2024-03-05 10:11:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIDNES GALVANISING 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 WIDNES GALVANISING LIMITED

Current Directors
Officer Role Date Appointed
NEIL GORDON GARRATT
Company Secretary 2004-01-14
ROBERT EDWARD DEWBERRY
Director 1992-03-31
ANTHONY DUNCAN SMITH
Director 1992-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUMPHRIES
Company Secretary 1992-03-31 2004-01-14
JOHN HUMPHRIES
Director 1992-03-31 2004-01-14
HAROLD DENNIS WHITE
Director 1992-03-31 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GORDON GARRATT AJR HOLDINGS LIMITED Company Secretary 2004-01-14 CURRENT 2000-07-20 Active
NEIL GORDON GARRATT ASPECT POWDER COATINGS LIMITED Company Secretary 2004-01-14 CURRENT 1993-09-08 Active
NEIL GORDON GARRATT STOKE GALVANISING LIMITED Company Secretary 2004-01-14 CURRENT 1988-11-04 Active
NEIL GORDON GARRATT KELCAMP STEEL FENCING LIMITED Company Secretary 2004-01-14 CURRENT 1984-05-24 Active
ROBERT EDWARD DEWBERRY STOKE GALVANISING LIMITED Director 1992-06-30 CURRENT 1988-11-04 Active
ANTHONY DUNCAN SMITH AJR HOLDINGS LIMITED Director 2000-08-02 CURRENT 2000-07-20 Active
ANTHONY DUNCAN SMITH ASPECT POWDER COATINGS LIMITED Director 1994-02-10 CURRENT 1993-09-08 Active
ANTHONY DUNCAN SMITH STOKE GALVANISING LIMITED Director 1992-06-30 CURRENT 1988-11-04 Active
ANTHONY DUNCAN SMITH KELCAMP STEEL FENCING LIMITED Director 1991-12-31 CURRENT 1984-05-24 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
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2024-01-31APPOINTMENT TERMINATED, DIRECTOR STUART WHITEHOUSE
2024-01-31DIRECTOR APPOINTED MR JASON MARK ANDERSON
2024-01-24APPOINTMENT TERMINATED, DIRECTOR NEIL KAJENDRA KANAGARATNAM
2023-10-24DIRECTOR APPOINTED MR ALEXANDER JOHN LINCOLN-WILLIAMS
2023-10-17APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LESLIE HALL
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-10Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-20CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-01Register(s) moved to registered office address Westhaven House Arleston Way Shirley Solihull B90 4LH
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM Units 2 & 3 Fairway Trading Estate Ditton Road Widnes Cheshire WA8 0NZ England
2022-10-13DIRECTOR APPOINTED MR RICHARD JOHN LESLIE HALL
2022-10-13DIRECTOR APPOINTED MR NEIL KAJENDRA KANAGARATNAM
2022-10-13DIRECTOR APPOINTED MR STUART WHITEHOUSE
2022-10-13APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNCAN SMITH
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JAMES DUNCAN SMITH
2022-10-13Notification of Joseph Ash Limited as a person with significant control on 2022-09-30
2022-10-13CESSATION OF ANTHONY DUNCAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC07CESSATION OF ANTHONY DUNCAN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-13PSC02Notification of Joseph Ash Limited as a person with significant control on 2022-09-30
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUNCAN SMITH
2022-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LESLIE HALL
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM Units 2 & 3 Fairway Trading Estate Ditton Road Widnes Cheshire WA8 0NZ England
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-03-04CH01Director's details changed for Mr James Duncan Smith on 2022-01-01
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM Units 2 & 3 Fairway Trading Park Ditton Road Widnes Cheshire WA8 0NZ
2022-02-10APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HARDING
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HARDING
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-31TM02Termination of appointment of Neil Gordon Garratt on 2021-03-31
2021-03-29AA01Previous accounting period extended from 30/06/20 TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2020-02-11AUDAUDITOR'S RESIGNATION
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-18AP01DIRECTOR APPOINTED MRS SARAH LOUISE HARDING
2019-11-15AP01DIRECTOR APPOINTED MR JAMES DUNCAN SMITH
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-06-13SH03Purchase of own shares
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD DEWBERRY
2019-06-10PSC04Change of details for Mr Anthony Duncan Smith as a person with significant control on 2019-05-23
2019-06-05MEM/ARTSARTICLES OF ASSOCIATION
2019-06-05RES09Resolution of authority to purchase a number of shares
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-05-23 GBP 7,500.00
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 15000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 15000
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 15000
2015-04-14AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-16AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-04-23AR0131/03/12 ANNUAL RETURN FULL LIST
2012-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-04-27AR0131/03/11 ANNUAL RETURN FULL LIST
2011-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-04-21AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-21AD03Register(s) moved to registered inspection location
2010-04-21AD02Register inspection address has been changed
2010-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/08
2009-04-23363aReturn made up to 31/03/09; full list of members
2008-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/07
2008-04-23363aReturn made up to 31/03/08; full list of members
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS / NEIL GARRATT / 01/04/2007
2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-29363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-11363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-05-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-06363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-06288aNEW SECRETARY APPOINTED
2004-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-12363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-04-11363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-04-26363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-05-22363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1998-06-25363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-06SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/97
1997-10-06288bDIRECTOR RESIGNED
1997-07-31363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-04363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-22363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-24363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-10-29395PARTICULARS OF MORTGAGE/CHARGE
1993-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1993-03-26363sRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1992-08-07395PARTICULARS OF MORTGAGE/CHARGE
1992-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1992-05-22363aRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-08-05363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-03-05363aRETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0270578 Active Licenced property: FAIRWAY TRADING ESTATE UNITS 2 & 3 DITTON ROAD WIDNES DITTON ROAD GB WA8 0NZ. Correspondance address: FAIRWAY TRADING ESTATE UNIT 2 DITTON ROAD WIDNES DITTON ROAD GB WA8 0NZ

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 WIDNES GALVANISING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-01-21 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 1993-10-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-17 Outstanding BARCLAYS BANK PLC
DEBENTURE 1989-02-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

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 WIDNES GALVANISING LIMITED

Intangible Assets
Patents
We have not found any records of WIDNES GALVANISING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIDNES GALVANISING LIMITED
Trademarks
We have not found any records of WIDNES GALVANISING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIDNES GALVANISING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as WIDNES GALVANISING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where WIDNES GALVANISING 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 WIDNES GALVANISING 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 WIDNES GALVANISING 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.