Background WavePink WaveYellow Wave

WOMBWELL FOUNDRY LIMITED (01589012)

WOMBWELL FOUNDRY LIMITED (01589012) is an active UK company. incorporated on 2 October 1981. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WOMBWELL FOUNDRY LIMITED has been registered for 44 years. Current directors include ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul.

Company Number
01589012
Status
active
Type
ltd
Incorporated
2 October 1981
Age
44 years
Address
Westhaven House, Arleston Way, Solihull, B90 4LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATTERBURY, Karen Lorraine, WHITEHOUSE, Joel Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMBWELL FOUNDRY LIMITED

WOMBWELL FOUNDRY LIMITED is an active company incorporated on 2 October 1981 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WOMBWELL FOUNDRY LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

01589012

LTD Company

Age

44 Years

Incorporated 2 October 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

WOMBWELL FOUNDRY (1982) LIMITED
From: 18 February 1982To: 21 March 1990
B & N ( P2 ) LIMITED
From: 2 October 1981To: 18 February 1982
Contact
Address

Westhaven House, Arleston Way Shirley Solihull, B90 4LH,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Sept 2024

ATTERBURY, Karen Lorraine

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born February 1976
Director
Appointed 30 Sept 2024

WHITEHOUSE, Joel Paul

Active
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 14 Apr 2025

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Secretary
Appointed 31 Dec 2003
Resigned 05 Jul 2005

DAYKIN, Roy

Resigned
41 Carr Road, RotherhamS63 7AA
Secretary
Appointed N/A
Resigned 29 Sept 1995

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Secretary
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FOXALL, Raymond

Resigned
216 Bills Lane, SolihullB90 2PJ
Secretary
Appointed 29 Sept 1995
Resigned 03 Nov 2000

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 08 Jan 2007
Resigned 28 Feb 2007

HAYHURST, Fred

Resigned
High Paddox, Norton LindseyCV35 8JA
Secretary
Appointed 27 Oct 2006
Resigned 28 Feb 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Secretary
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 28 Feb 2007
Resigned 01 Jan 2015

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Secretary
Appointed 05 Jul 2005
Resigned 27 Oct 2006

BURR, Christopher John

Resigned
Ashmore House, EveshamWR11 4YL
Born May 1949
Director
Appointed 25 Jul 1995
Resigned 11 Mar 2008

BURTON, David

Resigned
23 Alderbrook Road, SolihullB91 1NN
Born May 1946
Director
Appointed 28 Jun 1993
Resigned 31 Oct 1995

COLEMAN, Bernard Alan

Resigned
85 Long Row, LeedsLS18 5AT
Born February 1947
Director
Appointed 06 Nov 1995
Resigned 31 Dec 2003

DAYKIN, Roy

Resigned
41 Carr Road, RotherhamS63 7AA
Born December 1941
Director
Appointed 26 Nov 1992
Resigned 31 Dec 2003

EVERETT, Howard Caile

Resigned
27 Newton Road, SolihullB93 9HL
Born June 1944
Director
Appointed 03 Nov 2000
Resigned 31 Dec 2003

FACCENDA, Peter Angelo

Resigned
68 Crusader Drive, DoncasterDN5 7RX
Born August 1960
Director
Appointed 10 Jun 1994
Resigned 31 Oct 2001

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 03 Nov 2000
Resigned 11 Apr 2007

HENDERSON, Charles Alex

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1959
Director
Appointed 01 Jan 2015
Resigned 30 Sept 2024

HOLME, Michael Frank

Resigned
9 Kingsley Avenue, WakefieldWF2 7EA
Born April 1942
Director
Appointed N/A
Resigned 04 Feb 1994

HUMPHREYS, John Christopher

Resigned
46 Cheswick Way, SolihullB90 4HE
Born July 1952
Director
Appointed 11 Mar 2008
Resigned 01 Jan 2015

LAPPER, Stuart Gordon

Resigned
4 College Close, PrestonPR3 3AX
Born October 1953
Director
Appointed N/A
Resigned 23 Aug 1991

MARSHALL, Howard Cleveley

Resigned
Hillfields House, BewdleyDY12 1SY
Born August 1943
Director
Appointed 25 Jul 1995
Resigned 03 Nov 2000

MUIR, Derek William

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 11 Apr 2007
Resigned 12 Nov 2020

NICHOLS, Hannah Kate

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born June 1975
Director
Appointed 12 Nov 2020
Resigned 14 Apr 2025

SHERRIFF, Alan William

Resigned
70 Melton Green, RotherhamS63 6AB
Born May 1940
Director
Appointed N/A
Resigned 11 May 1994

SIMMONS, Paul

Resigned
Westhaven House, Arleston Way, SolihullB90 4LH
Born April 1967
Director
Appointed 12 Nov 2020
Resigned 18 Jul 2022

YATES, Robert William Frederick

Resigned
Durgan, WorcesterWR5 2RL
Born July 1946
Director
Appointed N/A
Resigned 25 Jul 1995

Persons with significant control

1

Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
11 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
16 April 2008
353353
Legacy
16 April 2008
190190
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
403aParticulars of Charge Subject to s859A
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
155(6)a155(6)a
Legacy
27 June 2001
363aAnnual Return
Memorandum Articles
19 February 2001
MEM/ARTSMEM/ARTS
Resolution
19 February 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
287Change of Registered Office
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
26 June 2000
363aAnnual Return
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
15 June 1999
363aAnnual Return
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363aAnnual Return
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Auditors Resignation Company
30 September 1997
AUDAUD
Legacy
14 July 1997
288cChange of Particulars
Legacy
14 July 1997
363aAnnual Return
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
23 November 1995
288288
Legacy
9 November 1995
225(1)225(1)
Legacy
5 October 1995
288288
Auditors Resignation Company
29 September 1995
AUDAUD
Legacy
3 August 1995
287Change of Registered Office
Legacy
3 August 1995
288288
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
7 October 1994
AUDAUD
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
15 June 1994
288288
Legacy
17 May 1994
288288
Legacy
20 February 1994
288288
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
19 August 1993
288288
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
30 September 1991
288288
Legacy
29 August 1991
363b363b
Legacy
17 April 1991
288288
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Legacy
23 November 1990
288288
Legacy
23 October 1990
288288
Accounts With Accounts Type Medium
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363aAnnual Return
Legacy
9 June 1990
403aParticulars of Charge Subject to s859A
Legacy
18 April 1990
288288
Legacy
4 April 1990
288288
Certificate Change Of Name Company
20 March 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Legacy
23 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
11 February 1988
288288
Accounts With Accounts Type Full
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
17 January 1985
AAAnnual Accounts
Accounts With Made Up Date
10 April 1984
AAAnnual Accounts