Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEDGE GROUP GALVANIZING LIMITED
Company Information for

WEDGE GROUP GALVANIZING LIMITED

STAFFORD STREET, WILLENHALL, WEST MIDLANDS, WV13 1RZ,
Company Registration Number
00515891
Private Limited Company
Active

Company Overview

About Wedge Group Galvanizing Ltd
WEDGE GROUP GALVANIZING LIMITED was founded on 1953-02-07 and has its registered office in West Midlands. The organisation's status is listed as "Active". Wedge Group Galvanizing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEDGE GROUP GALVANIZING LIMITED
 
Legal Registered Office
STAFFORD STREET
WILLENHALL
WEST MIDLANDS
WV13 1RZ
Other companies in WV13
 
Telephone01902 630311
 
Filing Information
Company Number 00515891
Company ID Number 00515891
Date formed 1953-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 16:38:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEDGE GROUP GALVANIZING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEDGE GROUP GALVANIZING LIMITED

Current Directors
Officer Role Date Appointed
DAWN LESLEY GRAHAM
Company Secretary 2012-12-01
WARREN BULGER
Director 2016-10-14
ANDREW LINTON HAWORTH
Director 2005-04-01
STEPHEN ANDREW MILNES
Director 2005-04-01
JONATHAN DAVID PARSONS
Director 2006-02-01
CHRISTOPHER JAMES WOOLRIDGE
Director 2008-10-01
JEREMY FREDERICK WOOLRIDGE
Director 1991-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DUXBURY
Director 2009-10-01 2016-04-27
TREVOR MICHAEL BEECH
Director 1998-04-01 2015-08-27
DAVID ARTHUR LYNAM
Company Secretary 1991-03-08 2012-12-01
HUW GROVER JERMINE
Director 2002-03-18 2012-10-01
COLIN JAMES LEIGHFIELD
Director 1998-01-01 2012-10-01
DAVID ARTHUR NAYLOR
Director 1998-01-01 2007-04-01
DEREK SCOTT
Director 1991-03-08 2001-09-28
GARY ANTHONY HAINSWORTH
Director 1999-01-01 1999-12-31
DONALD JOHN ROBERTS
Director 1991-03-08 1998-04-08
ROBERT DUXBURY
Director 1996-04-01 1998-01-01
MALCOLM WRIGHT
Director 1996-04-01 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LINTON HAWORTH B.E. WEDGE HOLDINGS LIMITED Director 2018-01-01 CURRENT 1938-02-07 Active
STEPHEN ANDREW MILNES B.E. WEDGE HOLDINGS LIMITED Director 2018-01-01 CURRENT 1938-02-07 Active
JONATHAN DAVID PARSONS B.E. WEDGE HOLDINGS LIMITED Director 2013-05-14 CURRENT 1938-02-07 Active
CHRISTOPHER JAMES WOOLRIDGE B.E.W.H. PENSION TRUSTEE LIMITED Director 2014-03-31 CURRENT 2013-06-14 Active
CHRISTOPHER JAMES WOOLRIDGE B.E. WEDGE HOLDINGS LIMITED Director 2013-05-14 CURRENT 1938-02-07 Active
JEREMY FREDERICK WOOLRIDGE B.E.W.H. PENSION TRUSTEE LIMITED Director 2013-06-14 CURRENT 2013-06-14 Active
JEREMY FREDERICK WOOLRIDGE B E WEDGE LIMITED Director 2005-01-31 CURRENT 2003-02-18 Active
JEREMY FREDERICK WOOLRIDGE PILLAR-WEDGE LIMITED Director 2004-01-28 CURRENT 2004-01-23 Active
JEREMY FREDERICK WOOLRIDGE EAST ANGLIAN GALVANIZING LIMITED Director 1996-12-10 CURRENT 1969-02-04 Active
JEREMY FREDERICK WOOLRIDGE NEWPORT GALVANIZERS LIMITED Director 1996-12-10 CURRENT 1965-09-21 Active
JEREMY FREDERICK WOOLRIDGE SCOTTISH GALVANIZERS LIMITED Director 1996-12-10 CURRENT 1949-06-18 Active
JEREMY FREDERICK WOOLRIDGE LANARKSHIRE GALVANIZING CO LIMITED Director 1996-12-10 CURRENT 1989-03-17 Active
JEREMY FREDERICK WOOLRIDGE ACROW GALVANIZING LIMITED Director 1996-12-10 CURRENT 1979-02-14 Active
JEREMY FREDERICK WOOLRIDGE CAPITAL GALVANIZING LIMITED Director 1996-12-10 CURRENT 1960-08-17 Active
JEREMY FREDERICK WOOLRIDGE HUMBER GALVANIZING LIMITED Director 1996-12-10 CURRENT 1995-01-18 Active
JEREMY FREDERICK WOOLRIDGE WORKSOP GALVANIZING LIMITED Director 1996-12-10 CURRENT 1964-03-10 Active
JEREMY FREDERICK WOOLRIDGE PILLAR GALVANIZING LIMITED Director 1996-12-10 CURRENT 1948-01-08 Active
JEREMY FREDERICK WOOLRIDGE METALTREAT LIMITED Director 1996-12-10 CURRENT 1964-04-06 Active
JEREMY FREDERICK WOOLRIDGE PILLAR SPIN GALVANIZING LIMITED Director 1996-12-10 CURRENT 1980-10-17 Active
JEREMY FREDERICK WOOLRIDGE MERSEYSIDE GALVANIZING LIMITED Director 1996-12-10 CURRENT 1981-04-14 Active
JEREMY FREDERICK WOOLRIDGE MANCHESTER GALVANIZING LTD Director 1996-12-10 CURRENT 1954-10-29 Active
JEREMY FREDERICK WOOLRIDGE LEICESTER GALVANIZING SERVICES LIMITED Director 1996-12-10 CURRENT 1961-07-05 Active
JEREMY FREDERICK WOOLRIDGE SOUTH EAST GALVANIZERS LIMITED Director 1996-10-14 CURRENT 1996-07-23 Active
JEREMY FREDERICK WOOLRIDGE TETTENHALL COLLEGE (INCORPORATED) Director 1995-06-21 CURRENT 1915-09-30 Active
JEREMY FREDERICK WOOLRIDGE 00068275 LIMITED Director 1992-11-01 CURRENT 1900-12-14 Active
JEREMY FREDERICK WOOLRIDGE EUROPEAN GENERAL GALVANIZERS ASSOCIATION Director 1992-01-10 CURRENT 1991-01-10 Active
JEREMY FREDERICK WOOLRIDGE WESSEX GALVANIZERS LIMITED Director 1991-09-30 CURRENT 1989-08-18 Active
JEREMY FREDERICK WOOLRIDGE C.H.T. GALVANIZING LIMITED Director 1991-09-10 CURRENT 1990-09-10 Active
JEREMY FREDERICK WOOLRIDGE PILLAR-WEDGE GROUP LIMITED Director 1991-03-26 CURRENT 1971-10-04 Active
JEREMY FREDERICK WOOLRIDGE EDWARD HOWELL GALVANIZERS LIMITED Director 1991-03-08 CURRENT 1935-02-01 Active
JEREMY FREDERICK WOOLRIDGE HASCO-THERMIC LIMITED Director 1991-03-08 CURRENT 1971-06-09 Active
JEREMY FREDERICK WOOLRIDGE SOUTH WEST GALVANIZERS LIMITED Director 1991-03-08 CURRENT 1985-06-07 Active
JEREMY FREDERICK WOOLRIDGE PARKES GALVANIZING LIMITED Director 1991-03-08 CURRENT 1983-02-07 Active
JEREMY FREDERICK WOOLRIDGE CENTRIFUGE GALVANIZING LIMITED Director 1991-03-08 CURRENT 1981-07-22 Active
JEREMY FREDERICK WOOLRIDGE B.E. WEDGE HOLDINGS LIMITED Director 1991-03-08 CURRENT 1938-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-19AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-05-04APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MILNES
2023-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MILNES
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11AP01DIRECTOR APPOINTED MR ADAM PHILLIP GIBSON
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-02AP01DIRECTOR APPOINTED MR DAVID JOHN NOBES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-29CH01Director's details changed for Mr Christopher James Woolridge on 2017-03-24
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 243255
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-11-14CH01Director's details changed for Mr Warren Bulger on 2016-10-14
2016-10-31AP01DIRECTOR APPOINTED MR WARREN BULGER
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID PARSONS / 14/10/2016
2016-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WOOLRIDGE / 14/10/2016
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DUXBURY
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 243255
2016-03-07AR0101/03/16 ANNUAL RETURN FULL LIST
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MICHAEL BEECH
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 243255
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 243255
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERICK WOOLRIDGE / 01/01/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WOOLRIDGE / 01/01/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW MILNES / 01/01/2014
2014-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINTON HAWORTH / 01/01/2014
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-07AR0101/03/13 FULL LIST
2012-12-19AP03SECRETARY APPOINTED MRS DAWN LESLEY GRAHAM
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID LYNAM
2012-11-15ANNOTATIONClarification
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR HUW JERMINE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEIGHFIELD
2012-03-01AR0101/03/12 FULL LIST
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0101/03/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WOOLRIDGE / 01/10/2009
2010-11-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0101/03/10 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW MILNES / 01/10/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARTHUR LYNAM / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PARSONS / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINTON HAWORTH / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES LEIGHFIELD / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WOOLRIDGE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FREDERICK WOOLRIDGE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW GROVER JERMINE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MICHAEL BEECH / 01/10/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-19AP01DIRECTOR APPOINTED MR ROBERT DUXBURY
2009-04-20363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07288aDIRECTOR APPOINTED CHRISTOPHER JAMES WOOLRIDGE
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288bDIRECTOR RESIGNED
2007-03-21363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-07363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-03-24363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-11-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-30363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-12288aNEW DIRECTOR APPOINTED
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19288bDIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to WEDGE GROUP GALVANIZING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEDGE GROUP GALVANIZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-10-25 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE 2000-01-20 Satisfied LLOYDS UDT LIMITED
BOOK DEBTS DEBENTURE 1997-01-10 Outstanding TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1996-12-10 Satisfied 3I GROUP PLC
MORTGAGE 1996-12-10 Satisfied 3I GROUP PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEDGE GROUP GALVANIZING LIMITED

Intangible Assets
Patents
We have not found any records of WEDGE GROUP GALVANIZING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WEDGE GROUP GALVANIZING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEDGE GROUP GALVANIZING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as WEDGE GROUP GALVANIZING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WEDGE GROUP GALVANIZING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEDGE GROUP GALVANIZING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEDGE GROUP GALVANIZING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.