About

Registered Number: 02414902
Date of Incorporation: 18/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Stafford Street, Willenhall, West Midlands, WV13 1RZ

 

Wessex Galvanizers Ltd was registered on 18 August 1989 with its registered office in West Midlands, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. Graham, Dawn Lesley, Parsons, Jonathan David, Woolridge, Christopher James, Woolridge, Jeremy Frederick, Lynam, David Arthur, Bailey, Simon Richard, Beech, Trevor Michael, Bulger, Geoffrey Peter, Leighfield, Colin James, Naylor, David Arthur, Roberts, Donald John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Jonathan David 01 June 2007 - 1
WOOLRIDGE, Christopher James 01 September 2020 - 1
WOOLRIDGE, Jeremy Frederick N/A - 1
BAILEY, Simon Richard 01 April 1992 26 March 2015 1
BEECH, Trevor Michael 01 April 1992 26 March 2015 1
BULGER, Geoffrey Peter 01 April 1996 01 April 2014 1
LEIGHFIELD, Colin James N/A 01 October 2012 1
NAYLOR, David Arthur 01 January 1998 31 May 2007 1
ROBERTS, Donald John N/A 08 April 1998 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Dawn Lesley 01 December 2012 - 1
LYNAM, David Arthur N/A 01 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 17 October 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 26 March 2015
TM01 - Termination of appointment of director 26 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 July 2013
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 14 November 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 21 July 1999
AUD - Auditor's letter of resignation 19 April 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 13 August 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 18 July 1997
395 - Particulars of a mortgage or charge 10 January 1997
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 23 December 1996
395 - Particulars of a mortgage or charge 20 December 1996
RESOLUTIONS - N/A 19 December 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 07 July 1996
288 - N/A 07 May 1996
363s - Annual Return 31 July 1995
AA - Annual Accounts 28 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
363s - Annual Return 16 June 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 02 August 1993
288 - N/A 20 July 1992
363s - Annual Return 16 July 1992
288 - N/A 16 July 1992
AA - Annual Accounts 16 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1992
363a - Annual Return 29 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1989
288 - N/A 12 October 1989
287 - Change in situation or address of Registered Office 12 October 1989
CERTNM - Change of name certificate 03 October 1989
NEWINC - New incorporation documents 18 August 1989

Mortgages & Charges

Description Date Status Charge by
Book debts debenture 09 January 1997 Outstanding

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Mortgage 10 December 1996 Fully Satisfied

N/A

Floating charge 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.