Background WavePink WaveYellow Wave

WEDGE GROUP GALVANIZING LIMITED (00515891)

WEDGE GROUP GALVANIZING LIMITED (00515891) is an active UK company. incorporated on 7 February 1953. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). WEDGE GROUP GALVANIZING LIMITED has been registered for 73 years. Current directors include BULGER, Warren, GIBSON, Adam Phillip, HARRISON, Andrew John and 6 others.

Company Number
00515891
Status
active
Type
ltd
Incorporated
7 February 1953
Age
73 years
Address
Stafford Street, West Midlands, WV13 1RZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
BULGER, Warren, GIBSON, Adam Phillip, HARRISON, Andrew John, HAWORTH, Andrew Linton, NOBES, David John, PARSONS, Jonathan David, SMITH, Richard Anthony, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEDGE GROUP GALVANIZING LIMITED

WEDGE GROUP GALVANIZING LIMITED is an active company incorporated on 7 February 1953 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). WEDGE GROUP GALVANIZING LIMITED was registered 73 years ago.(SIC: 25610)

Status

active

Active since 73 years ago

Company No

00515891

LTD Company

Age

73 Years

Incorporated 7 February 1953

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 1 September 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 11 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

B.E. WEDGE LIMITED
From: 7 February 1953To: 3 November 1997
Contact
Address

Stafford Street Willenhall West Midlands, WV13 1RZ,

Timeline

13 key events • 1953 - 2025

Funding Officers Ownership
Company Founded
Feb 53
Director Joined
Oct 09
Director Left
Oct 12
Director Left
Oct 12
Loan Cleared
Dec 14
Director Left
Sept 15
Director Left
May 16
Director Joined
Oct 16
Director Joined
Jan 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 23
Director Joined
Jul 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

10 Active
12 Resigned

GRAHAM, Dawn Lesley

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

BULGER, Warren

Active
Stafford Street, West MidlandsWV13 1RZ
Born June 1973
Director
Appointed 14 Oct 2016

GIBSON, Adam Phillip

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1981
Director
Appointed 04 Apr 2022

HARRISON, Andrew John

Active
Stafford Street, West MidlandsWV13 1RZ
Born May 1971
Director
Appointed 04 Apr 2022

HAWORTH, Andrew Linton

Active
Stafford Street, West MidlandsWV13 1RZ
Born July 1967
Director
Appointed 01 Apr 2005

NOBES, David John

Active
Stafford Street, West MidlandsWV13 1RZ
Born March 1968
Director
Appointed 01 Jan 2019

PARSONS, Jonathan David

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1966
Director
Appointed 01 Feb 2006

SMITH, Richard Anthony

Active
Stafford Street, West MidlandsWV13 1RZ
Born February 1980
Director
Appointed 03 Jul 2025

WOOLRIDGE, Christopher James

Active
Stafford Street, West MidlandsWV13 1RZ
Born March 1980
Director
Appointed 01 Oct 2008

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

BEECH, Trevor Michael

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born August 1953
Director
Appointed 01 Apr 1998
Resigned 27 Aug 2015

DUXBURY, Robert

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born August 1953
Director
Appointed 01 Oct 2009
Resigned 27 Apr 2016

DUXBURY, Robert

Resigned
19 Wardle Close, BridgnorthWV15 6AZ
Born August 1953
Director
Appointed 01 Apr 1996
Resigned 01 Jan 1998

HAINSWORTH, Gary Anthony

Resigned
2 Tudor Place, PeterboroughPE6 8UA
Born December 1959
Director
Appointed 01 Jan 1999
Resigned 31 Dec 1999

JERMINE, Huw Grover

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born April 1947
Director
Appointed 18 Mar 2002
Resigned 01 Oct 2012

LEIGHFIELD, Colin James

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born August 1946
Director
Appointed 01 Jan 1998
Resigned 01 Oct 2012

MILNES, Stephen Andrew

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born December 1960
Director
Appointed 01 Apr 2005
Resigned 13 Apr 2023

NAYLOR, David Arthur

Resigned
5 Town Wells Drive, PudseyLS28 5NN
Born June 1945
Director
Appointed 01 Jan 1998
Resigned 01 Apr 2007

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

WRIGHT, Malcolm

Resigned
The Pintails, BridgnorthWV16 4SW
Born June 1956
Director
Appointed 01 Apr 1996
Resigned 01 Jan 1998

Persons with significant control

1

Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Satisfy Charge Full
22 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 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 Full
31 October 2012
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Legacy
25 October 2011
MG01MG01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
12 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
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 Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
17 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Auditors Resignation Company
19 April 1999
AUDAUD
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Resolution
19 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
7 May 1996
288288
Legacy
7 May 1996
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
17 March 1992
225(1)225(1)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Accounts With Accounts Type Medium
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Medium
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Small
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Small
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Incorporation Company
7 February 1953
NEWINCIncorporation