Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPECIAL METALS WIGGIN TRUSTEES LIMITED
Company Information for

SPECIAL METALS WIGGIN TRUSTEES LIMITED

WIGGIN WORKS, HOLMER ROAD, HEREFORD, HR4 9SL,
Company Registration Number
03290825
Private Limited Company
Active

Company Overview

About Special Metals Wiggin Trustees Ltd
SPECIAL METALS WIGGIN TRUSTEES LIMITED was founded on 1996-12-11 and has its registered office in Hereford. The organisation's status is listed as "Active". Special Metals Wiggin Trustees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SPECIAL METALS WIGGIN TRUSTEES LIMITED
 
Legal Registered Office
WIGGIN WORKS
HOLMER ROAD
HEREFORD
HR4 9SL
Other companies in HR4
 
Filing Information
Company Number 03290825
Company ID Number 03290825
Date formed 1996-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 10:06:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIAL METALS WIGGIN TRUSTEES 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 SPECIAL METALS WIGGIN TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDELSTYN
Company Secretary 2004-04-01
JANET FREEMAN-MASSEY
Company Secretary 2015-11-19
STEVEN CRAIG BLACKMORE
Director 2008-03-05
LESLIE PAUL COLLARD
Director 2000-06-20
KEITH STAN D'SOUZA
Director 2015-11-19
MATTHEW JOHN JONES
Director 2016-02-07
JONATHAN RICHARD SILK
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL HUNT
Company Secretary 2011-07-19 2017-12-06
ROBERT PAUL HUNT
Director 2002-02-13 2017-12-06
DAVID ANDREW CREED
Director 2015-01-15 2017-11-30
ROBERT POPE
Director 2007-11-08 2016-01-31
PAUL EDELSTYN
Director 2004-04-01 2015-11-19
IAN CHRISTOPHER ELLIOTT
Director 2001-05-25 2014-11-20
COLIN WILLIAM WINTER
Director 1997-05-01 2008-03-05
PETER LLOYD
Director 2002-10-01 2007-10-13
ALASTAIR JAMES LOCHORE GLOVER
Company Secretary 1997-04-10 2004-03-31
ALASTAIR JAMES LOCHORE GLOVER
Director 1997-04-10 2004-03-31
ALWYN GARETH BEDDOE
Director 1997-10-01 2002-09-30
TERESA ANN DANIEL
Director 2000-11-01 2002-02-04
GEORGE BARCLAY NAIRN
Director 1997-04-10 2001-05-25
DONALD DARLING
Director 1998-11-05 2000-10-18
ALBERT HENRY DOUBLE
Director 1997-10-01 2000-06-19
NORMAN KURT BARNES
Director 1997-05-01 1998-11-05
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1996-12-11 1997-04-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1996-12-11 1997-04-10
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1996-12-11 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDELSTYN AETC LIMITED Company Secretary 2008-12-01 CURRENT 1996-05-29 Active
PAUL EDELSTYN CALEDONIAN ALLOYS LIMITED Company Secretary 2008-11-13 CURRENT 1996-01-12 Active
PAUL EDELSTYN CALEDONIAN ALLOYS GROUP LIMITED Company Secretary 2008-11-13 CURRENT 2001-03-23 Active - Proposal to Strike off
PAUL EDELSTYN AIRDROME PARTS CO.,LIMITED Company Secretary 2008-09-30 CURRENT 2003-11-26 Active - Proposal to Strike off
PAUL EDELSTYN A F AEROSPACE LIMITED Company Secretary 2008-09-30 CURRENT 1995-01-12 Active - Proposal to Strike off
PAUL EDELSTYN SPECIAL METALS SERVICES LIMITED Company Secretary 2004-03-15 CURRENT 1995-06-26 Active
PAUL EDELSTYN SMW HOLDINGS LIMITED Company Secretary 2004-03-15 CURRENT 1998-09-03 Active - Proposal to Strike off
PAUL EDELSTYN SPECIAL METALS WIGGIN LIMITED Company Secretary 2004-03-15 CURRENT 1892-06-29 Active
PAUL EDELSTYN SPECIAL METALS DEUTSCHLAND LIMITED Company Secretary 2004-03-15 CURRENT 1976-03-11 Active
STEVEN CRAIG BLACKMORE K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
STEVEN CRAIG BLACKMORE SOS METALS (EUROPE) HOLDINGS LTD Director 2013-12-31 CURRENT 2009-12-23 Active - Proposal to Strike off
ALISTAIR STEWART MCKENZIE MACHINERY MONITORING SOLUTIONS LTD Director 2013-03-18 - 2015-05-14 RESIGNED 2013-03-18 Dissolved 2015-11-10
STEVEN CRAIG BLACKMORE TITANIUM MC LIMITED Director 2013-01-24 CURRENT 1951-11-22 Dissolved 2017-02-21
STEVEN CRAIG BLACKMORE TIMET UK (EXPORT) LIMITED Director 2013-01-24 CURRENT 1982-06-04 Dissolved 2017-03-07
STEVEN CRAIG BLACKMORE PCC UK GLOBAL HOLDINGS LIMITED Director 2013-01-24 CURRENT 2007-02-14 Active
STEVEN CRAIG BLACKMORE CALEDONIAN ALLOYS LIMITED Director 2010-01-14 CURRENT 1996-01-12 Active
STEVEN CRAIG BLACKMORE CALEDONIAN ALLOYS GROUP LIMITED Director 2010-01-14 CURRENT 2001-03-23 Active - Proposal to Strike off
STEVEN CRAIG BLACKMORE WYMAN-GORDON LIMITED Director 2008-02-13 CURRENT 1994-01-20 Active
STEVEN CRAIG BLACKMORE SPS CHEVRON LIMITED Director 2008-02-13 CURRENT 1998-10-02 Active - Proposal to Strike off
STEVEN CRAIG BLACKMORE SPS AEROSTRUCTURES LIMITED Director 2008-02-13 CURRENT 1985-09-09 Active
STEVEN CRAIG BLACKMORE CHEVRON AEROSTRUCTURES LIMITED Director 2008-02-13 CURRENT 1968-09-03 Active - Proposal to Strike off

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
2024-05-27CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-05-01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALUN JONES
2024-04-02Appointment of Dalriada Trustees Limited as director on 2024-03-15
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26APPOINTMENT TERMINATED, DIRECTOR ROBERT ALBERT SHIELS
2023-05-22CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-05AP01DIRECTOR APPOINTED MR CHRISTOPHER LEONARD POCKETT
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN JONES
2021-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STAN D'SOUZA
2020-07-02AP01DIRECTOR APPOINTED MR DANIEL ALUN JONES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2020-06-04CH01Director's details changed for Mr Keith Stan D'souza on 2018-03-02
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-18AP01DIRECTOR APPOINTED MR ROBERT ALBERT SHIELS
2018-07-17AP01DIRECTOR APPOINTED MR STEPHEN JAMES TACHOUET
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PAUL COLLARD
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-12-11AP01DIRECTOR APPOINTED DR JONATHAN RICHARD SILK
2017-12-11TM02Termination of appointment of Robert Paul Hunt on 2017-12-06
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CREED
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0125/05/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR MATTHEW JOHN JONES
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POPE
2016-01-06AR0111/12/15 ANNUAL RETURN FULL LIST
2016-01-06AP01DIRECTOR APPOINTED MR KEITH STAN D'SOUZA
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDELSTYN
2016-01-05AP03Appointment of Mrs Janet Freeman-Massey as company secretary on 2015-11-19
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20AP01DIRECTOR APPOINTED MR DAVID ANDREW CREED
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-30AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ELLIOTT
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0111/12/13 FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0111/12/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDELSTYN / 01/01/2013
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0111/12/11 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ELLIOTT / 11/12/2011
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AP03SECRETARY APPOINTED MR ROBERT PAUL HUNT
2010-12-21AR0111/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CRAIG BLACKMORE / 12/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POPE / 11/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL HUNT / 11/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ELLIOTT / 11/12/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDELSTYN / 11/12/2010
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL EDELSTYN / 11/12/2010
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0111/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDELSTYN / 11/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POPE / 11/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ELLIOTT / 11/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PAUL COLLARD / 11/12/2009
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-05363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18288aDIRECTOR APPOINTED STEVEN BLACKMORE
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN WINTER
2008-01-09363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-04288bDIRECTOR RESIGNED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-21363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-19ELRESS386 DISP APP AUDS 11/10/05
2005-10-19ELRESS366A DISP HOLDING AGM 11/10/05
2005-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-09-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-18363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-24288bDIRECTOR RESIGNED
2002-06-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-18288bDIRECTOR RESIGNED
2001-12-19363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-11-17288bDIRECTOR RESIGNED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to SPECIAL METALS WIGGIN TRUSTEES 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 SPECIAL METALS WIGGIN TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SPECIAL METALS WIGGIN TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.3899
MortgagesNumMortOutstanding2.77127
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.617

This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding

Filed Financial Reports
Annual Accounts
2020-12-31

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 SPECIAL METALS WIGGIN TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of SPECIAL METALS WIGGIN TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIAL METALS WIGGIN TRUSTEES LIMITED
Trademarks
We have not found any records of SPECIAL METALS WIGGIN TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIAL METALS WIGGIN TRUSTEES 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 (65300 - Pension funding) as SPECIAL METALS WIGGIN TRUSTEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIAL METALS WIGGIN TRUSTEES 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 SPECIAL METALS WIGGIN TRUSTEES 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 SPECIAL METALS WIGGIN TRUSTEES LIMITED any grants or awards.
Ownership
    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.