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

WEST MIDLAND FENCING LIMITED

Apex Building, 1 Water Vole Way, Doncaster, DN4 5JP,
Company Registration Number
02714432
Private Limited Company
Active - Proposal to Strike off

Company Overview

About West Midland Fencing Ltd
WEST MIDLAND FENCING LIMITED was founded on 1992-05-13 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". West Midland Fencing Limited is a Private Limited Company registered in ENGLAND 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
WEST MIDLAND FENCING LIMITED
 
Legal Registered Office
Apex Building
1 Water Vole Way
Doncaster
DN4 5JP
Other companies in DN4
 
Filing Information
Company Number 02714432
Company ID Number 02714432
Date formed 1992-05-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2022-09-14 08:41:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST MIDLAND FENCING 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 WEST MIDLAND FENCING LIMITED

Current Directors
Officer Role Date Appointed
GILLES RABOT
Director 2015-10-01
MICHAEL WIGHTMAN
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAMERON DAVID WILLIAM BURNETT
Director 2017-12-04 2018-05-25
ANDREW KENNETH PEACH
Company Secretary 2016-10-28 2017-09-15
ANDREW KENNETH PEACH
Director 2016-10-28 2017-09-15
PHILIP CHADWICK
Company Secretary 2007-07-02 2016-10-27
PHILIP CHADWICK
Director 2007-07-02 2016-10-27
SIMON ANDREW TOWERS
Director 2007-07-02 2015-10-02
JEFFREY VINCENT GARDOM
Director 2007-07-02 2015-07-17
ROBERT WILLIAM PERRY
Director 2002-05-01 2010-05-07
KELVIN PODOLAKA
Director 1994-02-01 2010-03-19
DAVID LAWRENCE KEAY
Director 1992-05-18 2009-04-03
EDWARD JAFFRAY ROBERTSON
Director 2000-04-07 2008-06-13
ROBERT WILLIAM PERRY
Company Secretary 2003-04-30 2007-07-02
JAYNE LESLIE PERRY
Company Secretary 1992-05-18 2003-04-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-05-13 1992-05-18
WATERLOW NOMINEES LIMITED
Nominated Director 1992-05-13 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLES RABOT EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
GILLES RABOT TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
GILLES RABOT QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
GILLES RABOT HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
GILLES RABOT GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
GILLES RABOT GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
GILLES RABOT BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
GILLES RABOT GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN NAL DEVELOPMENTS LIMITED Director 2018-04-03 CURRENT 2006-06-15 Active
MICHAEL WIGHTMAN NAL LIMITED Director 2018-04-03 CURRENT 1996-12-10 Active
MICHAEL WIGHTMAN HIGH CARR POINT MANAGEMENT COMPANY LIMITED Director 2016-05-03 CURRENT 2002-09-10 Active
MICHAEL WIGHTMAN MCL GROUP INDUSTRIES LTD Director 2016-05-03 CURRENT 2001-07-30 Active
MICHAEL WIGHTMAN MCL COMPOUNDS LTD Director 2016-05-03 CURRENT 2001-12-17 Active
MICHAEL WIGHTMAN MCL COMPOSITES LTD Director 2016-05-03 CURRENT 1941-01-16 Active
MICHAEL WIGHTMAN MCL INDUSTRIAL ENCLOSURES LTD Director 2016-05-03 CURRENT 1977-02-25 Active
MICHAEL WIGHTMAN EISOTECH SERVICES LIMITED Director 2015-10-01 CURRENT 1986-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN TANGORAIL LIMITED Director 2015-10-01 CURRENT 1992-09-18 Active - Proposal to Strike off
MICHAEL WIGHTMAN QUALITY SECURITY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2005-03-23 Active - Proposal to Strike off
MICHAEL WIGHTMAN HERAS PERIMETER PROTECTION LTD Director 2015-10-01 CURRENT 1993-07-29 Active
MICHAEL WIGHTMAN GARFEX LIMITED Director 2015-10-01 CURRENT 1999-10-22 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP LIMITED Director 2015-10-01 CURRENT 1980-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN BROUGHTON CONTROLS LIMITED Director 2015-10-01 CURRENT 1973-01-02 Active - Proposal to Strike off
MICHAEL WIGHTMAN GEOQUIP HOLDINGS LIMITED Director 2015-10-01 CURRENT 1998-11-04 Active - Proposal to Strike off
MICHAEL WIGHTMAN MANUFACTURING NORTHERN IRELAND Director 2009-09-23 CURRENT 2009-09-23 Active
MICHAEL WIGHTMAN NORTHSTONE (NI) LIMITED Director 2008-11-11 CURRENT 1958-05-19 Active
MICHAEL WIGHTMAN C4 INDUSTRIES LIMITED Director 2008-01-30 CURRENT 2002-06-18 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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-23DS01Application to strike the company off the register
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Herons Way Carr Hill Balby Doncaster South Yorkshire DN4 8WA
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-03-31PSC05Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 2019-10-07
2021-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-21RES01ADOPT ARTICLES 21/01/20
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGHTMAN
2019-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON DAVID WILLIAM BURNETT
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2018-01-17AP01DIRECTOR APPOINTED MR CAMERON DAVID WILLIAM BURNETT
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH PEACH
2018-01-17TM02Termination of appointment of Andrew Kenneth Peach on 2017-09-15
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH NO UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-11-21AP03Appointment of Mr Andrew Kenneth Peach as company secretary on 2016-10-28
2016-11-21AP01DIRECTOR APPOINTED MR. ANDREW KENNETH PEACH
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHADWICK
2016-11-18TM02Termination of appointment of Philip Chadwick on 2016-10-27
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-03AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW TOWERS
2015-10-12AP01DIRECTOR APPOINTED MR MICHAEL WIGHTMAN
2015-10-12AP01DIRECTOR APPOINTED MR GILLES RABOT
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY VINCENT GARDOM
2015-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0131/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-05AR0131/10/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0131/10/12 FULL LIST
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW TOWERS / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY VINCENT GARDOM / 06/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0131/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0131/10/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0113/05/10 FULL LIST
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERRY
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN PODOLAKA
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID KEAY
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-27225PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-11-20225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ROBERTSON
2008-05-22363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: WEST MIDLAND HOUSE ALMA STREET MESTY CROFT WEDNESBURY WEST MIDLANDS WS10 0QB
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-14363sRETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-25363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-18363sRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2003-09-08363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
2003-01-20287REGISTERED OFFICE CHANGED ON 20/01/03 FROM: WEST MIDLAND HOUSE TUNNEL ROAD HILL TOP WEST BROMWICH WEST MIDLANDS B70 0RD
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-11288aNEW DIRECTOR APPOINTED
2002-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-05-17363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-04363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-21363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-31363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-20363sRETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WEST MIDLAND FENCING 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 WEST MIDLAND FENCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-12-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1996-10-17 Satisfied LLOYDS BANK PLC
DEBENTURE 1996-07-30 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1994-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 WEST MIDLAND FENCING LIMITED

Intangible Assets
Patents
We have not found any records of WEST MIDLAND FENCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST MIDLAND FENCING LIMITED
Trademarks
We have not found any records of WEST MIDLAND FENCING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEST MIDLAND FENCING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-06-17 GBP £1,278 Building Maintenance Work (Non AMP Related)
Worcestershire County Council 2010-06-17 GBP £473 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-06-01 GBP £39,268 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2010-04-29 GBP £1,605 Building Maintenance Work (Non AMP Related)

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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where WEST MIDLAND FENCING 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 WEST MIDLAND FENCING 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 WEST MIDLAND FENCING 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.