About

Registered Number: 00143164
Date of Incorporation: 01/03/1916 (108 years and 1 month ago)
Company Status: Active
Registered Address: Manor Works,, Wednesfield Rd,, Willenhall,, West Midlands, WV13 1AG

 

Victoria Drop Forgings Co.,limited was founded on 01 March 1916 with its registered office in Willenhall, in West Midlands, it's status is listed as "Active". The organisation has 7 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GYMER, Terence Keith 01 May 2008 30 October 2013 1
HANNAWAY, Mary Clarice N/A 26 June 2010 1
JEAVONS, Pearl Irene 13 February 2001 18 September 2009 1
JONES, Jeremy Robert N/A 04 November 2013 1
RAVENSCROFT, Wilfred Kenneth N/A 31 October 1997 1
WIGGIN, Joan Mavis N/A 13 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BROTHERTON, Denise Marie 07 February 2007 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CH01 - Change of particulars for director 11 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 10 February 2015
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 22 January 2014
MR01 - N/A 08 November 2013
RESOLUTIONS - N/A 07 November 2013
RESOLUTIONS - N/A 07 November 2013
MR01 - N/A 05 November 2013
TM01 - Termination of appointment of director 04 November 2013
TM02 - Termination of appointment of secretary 04 November 2013
MR01 - N/A 01 November 2013
CH01 - Change of particulars for director 31 October 2013
AP01 - Appointment of director 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
MR04 - N/A 30 October 2013
MR04 - N/A 17 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 04 March 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 06 May 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 02 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
363s - Annual Return 22 February 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 05 March 2003
AA - Annual Accounts 17 February 2003
AA - Annual Accounts 13 March 2002
363s - Annual Return 19 February 2002
169 - Return by a company purchasing its own shares 07 September 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 19 February 2001
169 - Return by a company purchasing its own shares 05 September 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 03 March 2000
169 - Return by a company purchasing its own shares 09 September 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 10 March 1999
169 - Return by a company purchasing its own shares 10 September 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 19 February 1998
169 - Return by a company purchasing its own shares 03 December 1997
RESOLUTIONS - N/A 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
RESOLUTIONS - N/A 29 June 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 05 March 1996
288 - N/A 22 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1996
395 - Particulars of a mortgage or charge 05 September 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 16 March 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 23 March 1992
363s - Annual Return 16 February 1992
AA - Annual Accounts 11 May 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 16 February 1990
288 - N/A 05 April 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 14 March 1989
363 - Annual Return 20 April 1988
AA - Annual Accounts 12 April 1988
288 - N/A 24 February 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 08 May 1987
NEWINC - New incorporation documents 01 March 1916

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2013 Outstanding

N/A

A registered charge 04 November 2013 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

Debenture 29 August 1995 Fully Satisfied

N/A

Debenture 01 August 1974 Fully Satisfied

N/A

Charge 26 August 1918 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.