Background WavePink WaveYellow Wave

W. CORBETT & CO. (GALVANIZING) LIMITED (00490482)

W. CORBETT & CO. (GALVANIZING) LIMITED (00490482) is an active UK company. incorporated on 12 January 1951. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). W. CORBETT & CO. (GALVANIZING) LIMITED has been registered for 75 years. Current directors include DODWELL, Andrew Nicholas, MAKOFKA, Kyle, STEPHENSON, Mark.

Company Number
00490482
Status
active
Type
ltd
Incorporated
12 January 1951
Age
75 years
Address
New Alexandra Works, Telford, TF7 4QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
DODWELL, Andrew Nicholas, MAKOFKA, Kyle, STEPHENSON, Mark
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. CORBETT & CO. (GALVANIZING) LIMITED

W. CORBETT & CO. (GALVANIZING) LIMITED is an active company incorporated on 12 January 1951 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). W. CORBETT & CO. (GALVANIZING) LIMITED was registered 75 years ago.(SIC: 25610)

Status

active

Active since 75 years ago

Company No

00490482

LTD Company

Age

75 Years

Incorporated 12 January 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

W.CORBETT & CO (WELLINGTON) LIMITED
From: 12 January 1951To: 14 January 1997
Contact
Address

New Alexandra Works Haldane Halesfield 1 Telford, TF7 4QQ,

Previous Addresses

, New Alexandra Works, Haldane Halesfield 1, Telford, Shropshiretf7 4Qq
From: 12 January 1951To: 20 December 2016
Timeline

24 key events • 1951 - 2023

Funding Officers Ownership
Company Founded
Jan 51
Director Joined
Aug 11
Director Joined
Oct 12
Director Left
Mar 13
Loan Cleared
Apr 15
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
Apr 20
Director Joined
Jun 20
Loan Secured
Aug 22
Director Left
Dec 22
Director Joined
Jan 23
Loan Secured
Jul 23
Director Joined
Dec 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DODWELL, Andrew Nicholas

Active
St George's Crescent, WrexhamLL13 8DA
Born December 1962
Director
Appointed 10 Jun 2020

MAKOFKA, Kyle

Active
VancoverV6E 4A6
Born February 1973
Director
Appointed 27 Jan 2023

STEPHENSON, Mark

Active
Haldane Halesfield 1, TelfordTF7 4QQ
Born August 1988
Director
Appointed 26 Oct 2023

CORBETT, Elizabeth Joy

Resigned
Windmill Cottage, ShrewsburySY5 6LW
Secretary
Appointed N/A
Resigned 06 Dec 2005

RAI, Baksho Kaur

Resigned
Haldane Halesfield 1, TelfordTF7 4QQ
Secretary
Appointed 06 Dec 2005
Resigned 07 Apr 2017

BEASLEY, David Aubrey

Resigned
36 Abbey Fields, TelfordTF3 2AL
Born November 1974
Director
Appointed 01 Apr 2006
Resigned 15 Oct 2008

CORBETT, Barbara Avril Mansure

Resigned
Longdon House, Wellington
Born April 1920
Director
Appointed N/A
Resigned 25 Aug 1993

CORBETT, Elizabeth Joy

Resigned
Windmill Cottage, ShrewsburySY5 6LW
Born January 1953
Director
Appointed N/A
Resigned 05 Mar 2005

CORBETT, Howard Stanley

Resigned
Longdon House, Wellington
Born April 1917
Director
Appointed N/A
Resigned 16 Jan 1995

CORBETT, Richard Edward

Resigned
Windmill Cottage, ShrewsburySY5 6LW
Born June 1947
Director
Appointed N/A
Resigned 06 Dec 2005

RAI, Ajmer Singh

Resigned
Haldane Halesfield 1, TelfordTF7 4QQ
Born September 1951
Director
Appointed 16 Jan 1995
Resigned 07 Apr 2017

RAI, Baksho Kaur

Resigned
Haldane Halesfield 1, TelfordTF7 4QQ
Born October 1951
Director
Appointed 20 Nov 2003
Resigned 07 Apr 2017

RAI, Jorowar Singh

Resigned
The Heathers Rushmoor Lane, TelfordTF6 5EE
Born February 1972
Director
Appointed 12 Oct 2000
Resigned 08 Oct 2003

STATHAM, Mark

Resigned
New Alexandra Works, Telford
Born November 1963
Director
Appointed 13 Jun 2008
Resigned 12 Feb 2013

WARD, Timothy

Resigned
Haldane Halesfield 1, TelfordTF7 4QQ
Born June 1964
Director
Appointed 23 Aug 2011
Resigned 24 Feb 2020

WARD, Timothy

Resigned
33 Smallshire Close, WednesfieldWV11 3SL
Born June 1964
Director
Appointed 05 Mar 2005
Resigned 02 Jun 2008

WILLIAMS, Sophie Louise

Resigned
Haldane Halesfield 1, TelfordTF7 4QQ
Born November 1984
Director
Appointed 02 Oct 2012
Resigned 11 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Telford, ShropshireTF7 4QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017

Mr Ajmer Singh Rai

Ceased
Haldane Halesfield 1, TelfordTF7 4QQ
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017

Mrs Baksho Kaur Rai

Ceased
Haldane Halesfield 1, TelfordTF7 4QQ
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 November 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 December 2020
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
9 August 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Resolution
28 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2017
CC04CC04
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
21 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Medium
4 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Medium
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
23 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Medium
25 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Medium
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
2 December 2009
MG01MG01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
24 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
8 July 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
22 August 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
25 August 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 December 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 July 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
23 May 2003
169169
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
14 May 2002
88(2)R88(2)R
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
24 May 2001
88(2)Return of Allotment of Shares
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
123Notice of Increase in Nominal Capital
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
287Change of Registered Office
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
9 December 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Accounts With Accounts Type Small
22 December 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
20 February 1992
363aAnnual Return
Legacy
19 August 1991
363aAnnual Return
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Accounts With Accounts Type Small
30 March 1990
AAAnnual Accounts
Legacy
30 March 1990
363363
Legacy
18 February 1989
288288
Accounts With Accounts Type Small
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Small
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Accounts Type Small
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 July 1986
AAAnnual Accounts
Legacy
2 July 1986
363363
Miscellaneous
17 April 1959
MISCMISC
Incorporation Company
12 January 1951
NEWINCIncorporation