Background WavePink WaveYellow Wave

A W 2 LIMITED (00551524)

A W 2 LIMITED (00551524) is an active UK company. incorporated on 2 July 1955. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (2874). A W 2 LIMITED has been registered for 70 years. Current directors include BANKS, William Robert.

Company Number
00551524
Status
active
Type
ltd
Incorporated
2 July 1955
Age
70 years
Address
Anixter House, Uxbridge, UB8 1RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2874)
Directors
BANKS, William Robert
SIC Codes
2874

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A W 2 LIMITED

A W 2 LIMITED is an active company incorporated on 2 July 1955 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2874). A W 2 LIMITED was registered 70 years ago.(SIC: 2874)

Status

active

Active since 70 years ago

Company No

00551524

LTD Company

Age

70 Years

Incorporated 2 July 1955

Size

N/A

Accounts

ARD: 31/12

Overdue

16 years overdue

Last Filed

Made up to 28 December 2007 (18 years ago)
Submitted on 14 July 2008 (17 years ago)
Period: 30 December 2006 - 28 December 2007(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2009
Period: 29 December 2007 - 31 December 2008

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 August 2016
For period ending 3 August 2016

Previous Company Names

ARNOLD WRAGG LIMITED
From: 11 January 1994To: 17 August 2004
ARNOLD WRAGG (BOLTS & NUTS) LIMITED
From: 2 July 1955To: 11 January 1994
Contact
Address

Anixter House 1 York Road Uxbridge, UB8 1RN,

Timeline

1 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Jun 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

BANKS, William Robert

Active
Tutchens, MaidenheadSL6 3JU
Born April 1952
Director
Appointed 08 Jul 2005

BUSST, Matthew Marvin

Resigned
9 Damson Close, GloucesterGL4 5BW
Secretary
Appointed 05 Jul 2004
Resigned 17 Feb 2005

LEWIN, David John

Resigned
81 Barncliffe Crescent, SheffieldS10 4DB
Secretary
Appointed N/A
Resigned 02 Jul 2004

PARKER, Michael Jonathon

Resigned
Ealy House, CirencesterGL7 7JW
Secretary
Appointed 17 Feb 2005
Resigned 08 Jul 2005

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Secretary
Appointed 08 Jul 2005
Resigned 03 Jun 2025

BAGGALEY, Alan Stuart

Resigned
11 Wellcroft Gardens, RotherhamS66 0WL
Born December 1950
Director
Appointed 30 Jan 1997
Resigned 20 Aug 1997

BROWN, Pamela Gwendolen

Resigned
4 Robin Hood Chase, SheffieldS6 6FH
Born April 1954
Director
Appointed 28 Jun 1995
Resigned 10 Oct 2003

GOODISON, Sidney

Resigned
24 Hawksley Rise, SheffieldS30 3JB
Born January 1937
Director
Appointed N/A
Resigned 30 Jan 1997

HANSON, Philip Andrew

Resigned
5 Woodsley Road, BradfordBD10 8QL
Born November 1952
Director
Appointed 12 Nov 1999
Resigned 08 Feb 2002

HAWLEY, Melvyn

Resigned
Avenue Farm Old Hay Lane, SheffieldS17 3AT
Born December 1945
Director
Appointed N/A
Resigned 31 Jan 1993

HERBERT, Michael David

Resigned
Appletrees, LeicesterLE9 7TG
Born December 1944
Director
Appointed 01 Oct 1997
Resigned 29 Oct 1999

JACOBS, Wilfred Arthur

Resigned
3 Broadwood Park, ColwallWR13 6QQ
Born July 1946
Director
Appointed 15 May 2001
Resigned 30 Apr 2003

KILROY, Michael Kevin

Resigned
3 Parkgate, PrestonPR3 2BU
Born May 1951
Director
Appointed 28 Oct 1993
Resigned 25 Jan 1995

KIMBER, John Robert

Resigned
125 Beverley Gardens, MaidenheadSL6 6ST
Born June 1957
Director
Appointed 05 Jul 2004
Resigned 08 Jul 2005

MAYHEAD, Clive Douglas

Resigned
The Grange, WinchfieldRG27 8DB
Born January 1936
Director
Appointed N/A
Resigned 28 Mar 1996

PAGDIN, Bernard

Resigned
625 Stannington Road, SheffieldS6 6AF
Born October 1930
Director
Appointed N/A
Resigned 28 Jan 1993

PARKER, Michael Jonathon

Resigned
Ealy House, CirencesterGL7 7JW
Born November 1954
Director
Appointed 05 Jul 2004
Resigned 08 Jul 2005

POGSON, Andrew Donald

Resigned
7 The Brambles, BournePE10 9TF
Born March 1955
Director
Appointed 30 Sept 1997
Resigned 06 Mar 1999

SHAW, Geoffrey James

Resigned
The Pound House Main Street, PershoreWR10 3NB
Born August 1939
Director
Appointed 28 Jan 1993
Resigned 30 Jun 1997

SHORE, Jack

Resigned
Mundans, CardiffCF5 6SG
Born January 1948
Director
Appointed 17 Sept 2002
Resigned 05 Jul 2004

STACEY, Christopher Alan

Resigned
17 Abbeydale Park Rise, SheffieldS17 3PB
Born March 1948
Director
Appointed N/A
Resigned 14 Mar 2000

SUTCLIFFE, Neil

Resigned
8 Kestrel Bank, HuddersfieldHD4 7LD
Born May 1955
Director
Appointed 28 Jun 2000
Resigned 01 Jul 2003

THOMPSON, Michael Andre

Resigned
Chestnut House, ChelmsfordCM2 8UJ
Born September 1948
Director
Appointed 19 Dec 1996
Resigned 23 May 2000

TOWARD, Andrew

Resigned
70 Hallamshire Road, SheffieldS10 4FP
Born December 1960
Director
Appointed 22 Nov 1996
Resigned 15 Jan 1999

VAIZEY, Alexandra Mary Jane

Resigned
26 Davisville Road, LondonW12 9SJ
Born January 1970
Director
Appointed 08 Jul 2005
Resigned 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

129

Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Restoration Order Of Court
21 April 2017
AC92AC92
Gazette Dissolved Compulsary
13 November 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
12 September 2011
AC92AC92
Gazette Dissolved Voluntary
12 May 2009
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2009
GAZ1(A)GAZ1(A)
Legacy
16 December 2008
652a652a
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
21 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
353353
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
14 October 2005
288cChange of Particulars
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
31 October 2004
244244
Legacy
2 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
287Change of Registered Office
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
17 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 August 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 August 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
15 March 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
2 March 1995
288288
Auditors Resignation Company
11 November 1994
AUDAUD
Accounts With Accounts Type Full Group
11 August 1994
AAAnnual Accounts
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
3 May 1994
288288
Certificate Change Of Name Company
10 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
7 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1992
AAAnnual Accounts
Legacy
13 August 1991
288288
Accounts With Accounts Type Full Group
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363b363b
Accounts With Accounts Type Full Group
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Full Group
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Resolution
29 August 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
395Particulars of Mortgage or Charge
Legacy
5 September 1988
363363
Accounts With Accounts Type Full Group
5 September 1988
AAAnnual Accounts
Legacy
3 May 1988
287Change of Registered Office
Legacy
12 January 1988
363363
Accounts With Made Up Date
12 January 1988
AAAnnual Accounts
Legacy
23 December 1987
403aParticulars of Charge Subject to s859A
Legacy
22 December 1987
225(1)225(1)
Legacy
16 December 1987
288288
Resolution
17 November 1987
RESOLUTIONSResolutions
Legacy
10 November 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
225(2)225(2)
Legacy
8 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
30 December 1986
287Change of Registered Office
Legacy
3 December 1986
395Particulars of Mortgage or Charge
Legacy
6 November 1986
225(1)225(1)
Legacy
5 November 1986
288288
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
18 October 1986
287Change of Registered Office
Accounts With Made Up Date
29 January 1976
AAAnnual Accounts