About

Registered Number: 01728515
Date of Incorporation: 02/06/1983 (41 years ago)
Company Status: Active
Registered Address: 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL,

 

Based in Worcestershire, W. & G. Metalwork Ltd was established in 1983, it's status at Companies House is "Active". We don't know the number of employees at this company. The companies directors are listed as Walker, Catharine Elizabeth, Gale, John Edward George, Gale, Wendy Lavinia, Walker, Alfred William, Walker, Mary Jean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALE, John Edward George N/A 19 May 1998 1
GALE, Wendy Lavinia N/A 19 May 1998 1
WALKER, Alfred William N/A 19 May 1998 1
WALKER, Mary Jean N/A 19 May 1998 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Catharine Elizabeth 21 October 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 May 2020
CH03 - Change of particulars for secretary 22 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 25 January 2018
AA - Annual Accounts 19 January 2018
RP04CS01 - N/A 12 May 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 05 December 2016
CH03 - Change of particulars for secretary 02 December 2016
CH01 - Change of particulars for director 02 December 2016
AD01 - Change of registered office address 02 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
AP03 - Appointment of secretary 19 January 2016
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 04 February 2013
SH01 - Return of Allotment of shares 02 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AA - Annual Accounts 20 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 23 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 23 January 2001
395 - Particulars of a mortgage or charge 03 July 2000
363s - Annual Return 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 January 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 05 January 1999
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 25 January 1998
363s - Annual Return 28 January 1997
AA - Annual Accounts 22 January 1997
AA - Annual Accounts 06 March 1996
363s - Annual Return 08 February 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 07 February 1995
363s - Annual Return 09 February 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 02 February 1992
AA - Annual Accounts 02 February 1992
395 - Particulars of a mortgage or charge 04 February 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
288 - N/A 29 June 1990
288 - N/A 20 April 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
288 - N/A 11 March 1987
MISC - Miscellaneous document 02 June 1983
NEWINC - New incorporation documents 02 June 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2000 Outstanding

N/A

Legal charge 24 January 1991 Outstanding

N/A

Debenture 09 October 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.