About

Registered Number: 01808205
Date of Incorporation: 12/04/1984 (40 years ago)
Company Status: Active
Registered Address: Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Founded in 1984, Medway Galvanising Company Ltd have registered office in Solihull, West Midlands, it's status is listed as "Active". There are 19 directors listed for Medway Galvanising Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELINIAK, Neal Peter 01 June 2018 - 1
GREEN, Gerald Anthony 01 August 2014 - 1
HALL, Richard John Leslie 01 August 2014 - 1
PALMER, Timothy John 29 May 2020 - 1
WHITEHOUSE, Stuart 01 February 2018 - 1
COOK, Martin Anthony 01 January 1999 28 February 2011 1
CREASEY, Anthony Leonard N/A 22 October 2010 1
CREASEY, Paul John N/A 30 April 2013 1
GOULD, Harold Martin 01 November 1994 05 November 1997 1
GRANT, Colin John 20 January 2010 30 April 2013 1
KINGSLEY, Glen 01 August 2014 27 April 2018 1
ROBERTS, Philip William 28 January 1994 28 February 2011 1
VANDEPEER, Ian N/A 30 April 2013 1
VANDEREER, Ian N/A 03 December 1991 1
WELLS, Warren George 21 October 2002 19 February 2009 1
WELLS, Warren George 20 January 1992 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1
COLLINS, Peter John N/A 28 February 2011 1
HUMPHREYS, John 30 April 2013 01 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AP01 - Appointment of director 29 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
CH01 - Change of particulars for director 07 August 2018
AA - Annual Accounts 26 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 19 June 2018
AP01 - Appointment of director 27 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 May 2017
CH01 - Change of particulars for director 03 April 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
CS01 - N/A 01 December 2016
CH01 - Change of particulars for director 26 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 06 June 2015
TM02 - Termination of appointment of secretary 06 January 2015
AP03 - Appointment of secretary 05 January 2015
AR01 - Annual Return 16 December 2014
MISC - Miscellaneous document 20 August 2014
AUD - Auditor's letter of resignation 18 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AA - Annual Accounts 14 July 2014
AA01 - Change of accounting reference date 05 June 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 17 May 2013
SH01 - Return of Allotment of shares 14 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP03 - Appointment of secretary 10 May 2013
AP01 - Appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AD01 - Change of registered office address 10 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
MR04 - N/A 02 May 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 24 September 2012
SH01 - Return of Allotment of shares 10 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 November 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
SH01 - Return of Allotment of shares 04 August 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 13 December 2010
SH06 - Notice of cancellation of shares 10 November 2010
SH06 - Notice of cancellation of shares 10 November 2010
SH03 - Return of purchase of own shares 10 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
RESOLUTIONS - N/A 02 November 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 17 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
363s - Annual Return 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
395 - Particulars of a mortgage or charge 13 February 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 11 December 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 22 November 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 26 November 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 23 December 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 09 January 1997
288 - N/A 04 July 1996
363s - Annual Return 05 December 1995
AA - Annual Accounts 26 September 1995
395 - Particulars of a mortgage or charge 06 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1995
395 - Particulars of a mortgage or charge 01 April 1995
AA - Annual Accounts 18 January 1995
288 - N/A 20 December 1994
363s - Annual Return 20 December 1994
288 - N/A 21 February 1994
363s - Annual Return 02 December 1993
288 - N/A 21 September 1993
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
RESOLUTIONS - N/A 16 September 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 1993
123 - Notice of increase in nominal capital 16 September 1993
AA - Annual Accounts 12 August 1993
288 - N/A 10 August 1993
287 - Change in situation or address of Registered Office 08 February 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 19 August 1992
288 - N/A 03 February 1992
288 - N/A 24 December 1991
363b - Annual Return 09 December 1991
AA - Annual Accounts 07 October 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 September 1991
288 - N/A 16 April 1991
363 - Annual Return 12 December 1990
AA - Annual Accounts 12 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 26 January 1989
AA - Annual Accounts 20 December 1988
288 - N/A 08 December 1988
288 - N/A 05 October 1988
AA - Annual Accounts 10 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1988
363 - Annual Return 09 February 1988
288 - N/A 09 February 1988
PUC 2 - N/A 09 February 1988
395 - Particulars of a mortgage or charge 02 December 1987
363 - Annual Return 09 February 1987
AA - Annual Accounts 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 04 July 2012 Outstanding

N/A

Chattels mortgage 21 September 2011 Outstanding

N/A

Legal assignment 02 November 2010 Fully Satisfied

N/A

Debenture 02 November 2010 Fully Satisfied

N/A

Legal mortgage 12 February 2002 Fully Satisfied

N/A

Fixed equitable charge 03 April 1995 Fully Satisfied

N/A

Legal charge 31 March 1995 Fully Satisfied

N/A

Fixed and floating charge 29 March 1995 Fully Satisfied

N/A

Debenture 02 December 1987 Fully Satisfied

N/A

Mortgage debenture 21 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.