About

Registered Number: 02889486
Date of Incorporation: 20/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: C/O Special Metals Wiggin Ltd, Wiggins Works, Holmer Rd, Hereford, HR4 9SL

 

Based in Hereford, Wyman-gordon Ltd was setup in 1994, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Una Louise 16 January 1998 31 May 2003 1
DAVIS, Edward 17 March 1998 29 March 1999 1
DICKSON, Sheila Margaret 28 September 1994 23 January 1998 1
GENOR, Andrew Clifford 15 February 1995 17 March 1998 1
HARDCASTLE, Kenneth Lloyd 24 January 1994 26 May 1994 1
LAKE, Christopher Robert 16 December 1994 31 March 2000 1
LEON, Luis Eduardo 26 May 1994 16 October 1994 1
MCARLEY, James Leroy 12 August 2008 22 June 2009 1
PATTLE, Derek Graham 26 May 1994 01 March 2000 1
WEBSTER, Charles Grant 26 May 1994 30 September 1994 1
WHITE, David Allan 24 January 1994 26 May 1994 1
WHITNEY JNR, Wallace French 26 May 1994 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Janet 10 October 2016 - 1
D.W. COMPANY SERVICES LIMITED 27 May 1994 21 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 06 May 2019
TM01 - Termination of appointment of director 06 May 2019
AP01 - Appointment of director 16 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 02 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 24 January 2017
AP01 - Appointment of director 19 December 2016
TM01 - Termination of appointment of director 16 December 2016
AP03 - Appointment of secretary 11 October 2016
AA01 - Change of accounting reference date 18 July 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 03 January 2016
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 06 November 2015
TM01 - Termination of appointment of director 30 September 2015
MR04 - N/A 30 January 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 05 January 2015
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 09 January 2014
AP01 - Appointment of director 21 August 2013
TM01 - Termination of appointment of director 21 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 15 December 2011
TM02 - Termination of appointment of secretary 24 March 2011
AP01 - Appointment of director 23 March 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 02 April 2010
CH04 - Change of particulars for corporate secretary 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
AA - Annual Accounts 10 November 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
RESOLUTIONS - N/A 25 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 13 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 10 February 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 24 January 2006
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 11 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 18 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 01 March 2004
288a - Notice of appointment of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 15 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2003
AUD - Auditor's letter of resignation 21 March 2003
363s - Annual Return 13 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 February 2003
395 - Particulars of a mortgage or charge 11 December 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 05 March 2002
395 - Particulars of a mortgage or charge 17 August 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 24 February 2001
225 - Change of Accounting Reference Date 24 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
AA - Annual Accounts 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 15 December 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
363s - Annual Return 19 March 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
287 - Change in situation or address of Registered Office 19 January 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 11 September 1996
395 - Particulars of a mortgage or charge 23 July 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 12 December 1995
288 - N/A 05 April 1995
288 - N/A 24 February 1995
363s - Annual Return 15 February 1995
288 - N/A 15 February 1995
288 - N/A 05 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1994
288 - N/A 10 October 1994
395 - Particulars of a mortgage or charge 21 July 1994
288 - N/A 17 June 1994
288 - N/A 09 June 1994
CERTNM - Change of name certificate 07 June 1994
287 - Change in situation or address of Registered Office 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
288 - N/A 02 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
288 - N/A 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1994
RESOLUTIONS - N/A 03 February 1994
RESOLUTIONS - N/A 03 February 1994
MEM/ARTS - N/A 03 February 1994
123 - Notice of increase in nominal capital 03 February 1994
NEWINC - New incorporation documents 20 January 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2002 Fully Satisfied

N/A

Debenture 06 August 2001 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 17/7/96 17 July 1996 Fully Satisfied

N/A

Debenture 08 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.