SHROPSHIRE GALVANIZERS LIMITED

SHROPSHIRE GALVANIZERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHROPSHIRE GALVANIZERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01616973
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHROPSHIRE GALVANIZERS LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing

    Where is SHROPSHIRE GALVANIZERS LIMITED located?

    Registered Office Address
    Westfields Trading Estate
    Hereford
    HR4 9NS Herefordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SHROPSHIRE GALVANIZERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYE VALLEY GALVANIZERS LIMITEDFeb 26, 1986Feb 26, 1986
    SOUTH WEST GALVANIZERS LIMITEDMar 02, 1984Mar 02, 1984
    TAUNTON GALVANIZING SERVICES LIMITEDFeb 25, 1982Feb 25, 1982

    What are the latest accounts for SHROPSHIRE GALVANIZERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SHROPSHIRE GALVANIZERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for SHROPSHIRE GALVANIZERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Michele Berenice Jackson on Aug 08, 2023

    2 pagesCH01

    Secretary's details changed for Michele Berenice Jackson on Aug 08, 2023

    1 pagesCH03

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 401,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 401,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 09, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 401,000
    SH01

    Who are the officers of SHROPSHIRE GALVANIZERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Michele Berenice
    Westfields Trading Estate
    Hereford
    HR4 9NS Herefordshire
    Secretary
    Westfields Trading Estate
    Hereford
    HR4 9NS Herefordshire
    British89750840001
    HAYES, Edmund Joseph
    Bewdley House Bewdley Bank
    Canon Pyon Road
    HR4 7SQ Hereford
    Herefordshire
    Director
    Bewdley House Bewdley Bank
    Canon Pyon Road
    HR4 7SQ Hereford
    Herefordshire
    EnglandBritishChartered Accountant20441800001
    JACKSON, Michele Berenice
    Westfields Trading Estate
    Hereford
    HR4 9NS Herefordshire
    Director
    Westfields Trading Estate
    Hereford
    HR4 9NS Herefordshire
    EnglandBritishFinance Director89750840001
    SHALLCROSS, Frederick, Dr
    Home Farmhouse
    Burghill
    HR4 7RJ Hereford
    Director
    Home Farmhouse
    Burghill
    HR4 7RJ Hereford
    EnglandBritishMettalurgist63756360002
    WATKINS, David Alan
    Rectory Road
    Hampton Bishop
    HR1 4JX Hereford
    Old Rectory Cottage
    Herefordshire
    England
    Director
    Rectory Road
    Hampton Bishop
    HR1 4JX Hereford
    Old Rectory Cottage
    Herefordshire
    England
    United KingdomBritishManaging Director61987430003
    HAYES, Edmund Joseph
    Bewdley House Bewdley Bank
    Canon Pyon Road
    HR4 7SQ Hereford
    Herefordshire
    Secretary
    Bewdley House Bewdley Bank
    Canon Pyon Road
    HR4 7SQ Hereford
    Herefordshire
    British20441800001
    BEASEY, Eric
    The Granary Wyecliffe
    Breinton
    HR4 7PP Hereford
    Director
    The Granary Wyecliffe
    Breinton
    HR4 7PP Hereford
    BritishConsultant1670430002
    GOULD, Brent Mervyn
    44 Atholl Drive
    St Georges
    TF2 9DW Telford
    Salop
    Director
    44 Atholl Drive
    St Georges
    TF2 9DW Telford
    Salop
    BritishCompany Director53619580001
    PHILLIPS, Archibald John
    The Cedars
    Bullinghope
    HR2 8EB Hereford
    Herefordshire
    Director
    The Cedars
    Bullinghope
    HR2 8EB Hereford
    Herefordshire
    BritishStructural Engineer1670420001
    PUGH, Gwynfor
    11 The Dell
    Gains Park
    SY3 5HG Shrewsbury
    Shropshire
    Director
    11 The Dell
    Gains Park
    SY3 5HG Shrewsbury
    Shropshire
    United KingdomBritishHot Dip Galvanizing75315620001

    Who are the persons with significant control of SHROPSHIRE GALVANIZERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westfields Trading Estate
    HR4 9NS Hereford
    .
    United Kingdom
    Apr 06, 2016
    Westfields Trading Estate
    HR4 9NS Hereford
    .
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00817600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0