Company Information for HEREFORD GALVANIZERS LIMITED
WESTFIELDS TRADING ESTATE, HEREFORD, HEREFORDSHIRE, HR4 9NS,
|
Company Registration Number
00817600
Private Limited Company
Active |
Company Name | |
---|---|
HEREFORD GALVANIZERS LIMITED | |
Legal Registered Office | |
WESTFIELDS TRADING ESTATE HEREFORD HEREFORDSHIRE HR4 9NS Other companies in HR4 | |
Company Number | 00817600 | |
---|---|---|
Company ID Number | 00817600 | |
Date formed | 1964-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB133502705 |
Last Datalog update: | 2023-12-07 00:22:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELE BERENICE JACKSON |
||
EDMUND JOSEPH HAYES |
||
MICHELE BERENICE JACKSON |
||
FREDERICK SHALLCROSS |
||
DAVID ALAN WATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BOOTON |
Director | ||
ARCHIBALD JOHN PHILLIPS |
Director | ||
JUNE ELIZABETH BEASEY |
Director | ||
MARJORIE KELLY HAYES |
Director | ||
MONICA EILEEN PHILLIPS |
Director | ||
CAROL SHALLCROSS |
Director | ||
ERIC BEASEY |
Director | ||
EDMUND JOSEPH HAYES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZINCO INTERNATIONAL LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2001-03-08 | Active | |
SHROPSHIRE GALVANIZERS LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-02-25 | Active | |
SHROPSHIRE GALVANIZERS LIMITED | Director | 1992-02-09 | CURRENT | 1982-02-25 | Active | |
SHROPSHIRE GALVANIZERS LIMITED | Director | 2004-11-03 | CURRENT | 1982-02-25 | Active | |
SHROPSHIRE GALVANIZERS LIMITED | Director | 1992-02-09 | CURRENT | 1982-02-25 | Active | |
MORDIFORD CHURCH OF ENGLAND PRIMARY SCHOOL | Director | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
ZINCO INTERNATIONAL LIMITED | Director | 2007-05-29 | CURRENT | 2001-03-08 | Active | |
SHROPSHIRE GALVANIZERS LIMITED | Director | 2005-05-05 | CURRENT | 1982-02-25 | Active | |
GALVANIZERS ASSOCIATION | Director | 2004-12-02 | CURRENT | 1989-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Statement of capital on 2024-03-21 GBP620,040 | ||
APPOINTMENT TERMINATED, DIRECTOR BRENT MERVYN GOULD | ||
Statement of capital on 2024-01-05 GBP730,040 | ||
Statement of capital on 2023-09-29 GBP770,040 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
Statement of capital on 2022-11-17 GBP795,040 | ||
Director's details changed for Mr Peter Shipley on 2023-08-08 | ||
DIRECTOR APPOINTED MR PETER SHIPLEY | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
Audited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRENT MERVYN GOULD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WATKINS / 01/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK SHALLCROSS / 01/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BERENICE JACKSON / 01/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH HAYES / 01/08/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELE BERENICE JACKSON on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
LATEST SOC | 07/11/17 STATEMENT OF CAPITAL;GBP 820040 | |
SH02 | 11/05/17 STATEMENT OF CAPITAL GBP 820040 | |
SH02 | 11/05/17 STATEMENT OF CAPITAL GBP 820040 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 920040 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 967840 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 967840 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/11/13 STATEMENT OF CAPITAL;GBP 967840 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 06/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH HAYES / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WATKINS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK SHALLCROSS / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BERENICE JACKSON / 06/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 03/08/2009 | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BOOTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | RE AGREEMENT 30/09/05 | |
RES04 | NC INC ALREADY ADJUSTED 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 30/09/05 | |
RES04 | NC INC ALREADY ADJUSTED 21/02/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 21/02/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
88(2)R | AD 30/09/05--------- £ SI 1000@1=1000 £ SI 400000@1=400000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/05/03 FROM: WESTFIELDS TRADING ESTATE HEREFORD HR4 9NS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/11/02 | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0148065 | Active | Licenced property: GRANDSTAND ROAD WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NT;MAES Y CLAWDD UNIT 12-13 MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY MAESBURY ROAD INDUSTRIAL ESTATE GB SY10 8NN. Correspondance address: WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0148065 | Active | Licenced property: GRANDSTAND ROAD WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NT;MAES Y CLAWDD UNIT 12-13 MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY MAESBURY ROAD INDUSTRIAL ESTATE GB SY10 8NN. Correspondance address: WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0148065 | Active | Licenced property: GRANDSTAND ROAD WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NT;MAES Y CLAWDD UNIT 12-13 MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY MAESBURY ROAD INDUSTRIAL ESTATE GB SY10 8NN. Correspondance address: WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
CHATTELS MORTGAGE | Outstanding | FORWARD TRUST LIMITED | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | BANK OF WALES PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
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 HEREFORD GALVANIZERS LIMITED
HEREFORD GALVANIZERS LIMITED owns 2 domain names.
quantumsales.co.uk galvanizers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |