Background WavePink WaveYellow Wave

B.E. WEDGE HOLDINGS LIMITED (00336600)

B.E. WEDGE HOLDINGS LIMITED (00336600) is an active UK company. incorporated on 7 February 1938. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). B.E. WEDGE HOLDINGS LIMITED has been registered for 88 years. Current directors include CURTIS, Angela Helen, HAWORTH, Andrew Linton, LEIGHFIELD, Colin James and 7 others.

Company Number
00336600
Status
active
Type
ltd
Incorporated
7 February 1938
Age
88 years
Address
Stafford Street, West Midlands, WV13 1RZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
CURTIS, Angela Helen, HAWORTH, Andrew Linton, LEIGHFIELD, Colin James, MARRIS, Robert Howard, MILNES, Stephen Andrew, NEWMAN, Andrew Hamilton, PARSONS, Jonathan David, PEPPER, David Ian, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.E. WEDGE HOLDINGS LIMITED

B.E. WEDGE HOLDINGS LIMITED is an active company incorporated on 7 February 1938 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). B.E. WEDGE HOLDINGS LIMITED was registered 88 years ago.(SIC: 25610)

Status

active

Active since 88 years ago

Company No

00336600

LTD Company

Age

88 Years

Incorporated 7 February 1938

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Stafford Street Willenhall West Midlands, WV13 1RZ,

Timeline

10 key events • 1938 - 2021

Funding Officers Ownership
Company Founded
Feb 38
Director Joined
Aug 11
Director Left
Nov 11
Funding Round
Nov 11
Director Joined
May 13
Director Joined
May 13
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Aug 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

GRAHAM, Dawn Lesley

Active
Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed 01 Dec 2012

CURTIS, Angela Helen

Active
Stafford Street, West MidlandsWV13 1RZ
Born November 1975
Director
Appointed 01 Aug 2011

HAWORTH, Andrew Linton

Active
Stafford Street, West MidlandsWV13 1RZ
Born July 1967
Director
Appointed 01 Jan 2018

LEIGHFIELD, Colin James

Active
Stafford Street, West MidlandsWV13 1RZ
Born August 1946
Director
Appointed N/A

MARRIS, Robert Howard

Active
Stafford Street, West MidlandsWV13 1RZ
Born April 1955
Director
Appointed 01 Oct 2017

MILNES, Stephen Andrew

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1960
Director
Appointed 01 Jan 2018

NEWMAN, Andrew Hamilton

Active
Stafford Street, West MidlandsWV13 1RZ
Born June 1948
Director
Appointed 21 May 1998

PARSONS, Jonathan David

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1966
Director
Appointed 14 May 2013

PEPPER, David Ian

Active
Stafford Street, West MidlandsWV13 1RZ
Born July 1940
Director
Appointed N/A

WOOLRIDGE, Christopher James

Active
Stafford Street, West MidlandsWV13 1RZ
Born March 1980
Director
Appointed 14 May 2013

WOOLRIDGE, Jeremy Frederick

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1944
Director
Appointed N/A

LYNAM, David Arthur

Resigned
Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed N/A
Resigned 01 Dec 2012

BROWN, Philip Crabtree

Resigned
19 Lakeland Drive, LeedsLS17 7PJ
Born June 1950
Director
Appointed 10 Dec 1996
Resigned 31 Mar 1998

NAYLOR, David Arthur

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born June 1945
Director
Appointed 10 Dec 1996
Resigned 29 Jul 2021

PETERSON, Cary Morris

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born September 1946
Director
Appointed 20 May 2008
Resigned 03 Aug 2011

ROBERTS, Donald John

Resigned
25 Leavale Road, StourbridgeDY8 2AZ
Born April 1938
Director
Appointed N/A
Resigned 08 Apr 1998

SCOTT, Derek

Resigned
6 Millside, RugeleyWS15 2FG
Born July 1950
Director
Appointed N/A
Resigned 28 Sept 2001

Persons with significant control

1

Mr Jeremy Frederick Woolrdge

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Resolution
6 January 2012
RESOLUTIONSResolutions
Resolution
25 November 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG02MG02
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Legacy
19 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
169169
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 November 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 December 2003
AAAnnual Accounts
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
10 September 2003
122122
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
2 September 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
287Change of Registered Office
Legacy
15 April 2003
122122
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
287Change of Registered Office
Accounts With Accounts Type Group
20 November 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 1999
AAAnnual Accounts
Auditors Resignation Company
19 April 1999
AUDAUD
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 November 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 December 1997
AAAnnual Accounts
Memorandum Articles
22 October 1997
MEM/ARTSMEM/ARTS
Resolution
22 October 1997
RESOLUTIONSResolutions
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
88(2)R88(2)R
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
19 December 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
31 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 July 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 August 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 January 1994
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
225(1)225(1)
Accounts With Accounts Type Full Group
28 July 1991
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full Group
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Full Group
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
29 January 1988
288288
Legacy
8 April 1987
363363
Accounts With Accounts Type Group
19 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Accounts With Made Up Date
7 March 1984
AAAnnual Accounts
Accounts With Made Up Date
6 January 1982
AAAnnual Accounts
Accounts With Made Up Date
3 May 1980
AAAnnual Accounts
Incorporation Company
7 February 1938
NEWINCIncorporation