Background WavePink WaveYellow Wave

SHROPSHIRE GALVANIZERS LIMITED (01616973)

SHROPSHIRE GALVANIZERS LIMITED (01616973) is an active UK company. incorporated on 25 February 1982. with registered office in Herefordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). SHROPSHIRE GALVANIZERS LIMITED has been registered for 44 years. Current directors include JACKSON, Michele Berenice, WATKINS, David Alan.

Company Number
01616973
Status
active
Type
ltd
Incorporated
25 February 1982
Age
44 years
Address
Westfields Trading Estate, Herefordshire, HR4 9NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
JACKSON, Michele Berenice, WATKINS, David Alan
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHROPSHIRE GALVANIZERS LIMITED

SHROPSHIRE GALVANIZERS LIMITED is an active company incorporated on 25 February 1982 with the registered office located in Herefordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). SHROPSHIRE GALVANIZERS LIMITED was registered 44 years ago.(SIC: 25610)

Status

active

Active since 44 years ago

Company No

01616973

LTD Company

Age

44 Years

Incorporated 25 February 1982

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

WYE VALLEY GALVANIZERS LIMITED
From: 26 February 1986To: 1 October 1987
SOUTH WEST GALVANIZERS LIMITED
From: 2 March 1984To: 26 February 1986
TAUNTON GALVANIZING SERVICES LIMITED
From: 25 February 1982To: 2 March 1984
Contact
Address

Westfields Trading Estate Hereford Herefordshire, HR4 9NS,

Timeline

2 key events • 2025 - 2025

Funding Officers Ownership
Director Left
Oct 25
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

JACKSON, Michele Berenice

Active
Westfields Trading Estate, HerefordshireHR4 9NS
Secretary
Appointed 14 May 2003

JACKSON, Michele Berenice

Active
Westfields Trading Estate, HerefordshireHR4 9NS
Born December 1963
Director
Appointed 03 Nov 2004

WATKINS, David Alan

Active
Rectory Road, HerefordHR1 4JX
Born April 1966
Director
Appointed 05 May 2005

HAYES, Edmund Joseph

Resigned
Bewdley House Bewdley Bank, HerefordHR4 7SQ
Secretary
Appointed N/A
Resigned 14 May 2003

BEASEY, Eric

Resigned
The Granary Wyecliffe, HerefordHR4 7PP
Born February 1929
Director
Appointed N/A
Resigned 17 Dec 2003

GOULD, Brent Mervyn

Resigned
44 Atholl Drive, TelfordTF2 9DW
Born September 1956
Director
Appointed 01 Apr 1997
Resigned 19 Aug 1998

HAYES, Edmund Joseph

Resigned
Bewdley House Bewdley Bank, HerefordHR4 7SQ
Born January 1939
Director
Appointed N/A
Resigned 02 Oct 2025

PHILLIPS, Archibald John

Resigned
The Cedars, HerefordHR2 8EB
Born May 1916
Director
Appointed N/A
Resigned 29 Nov 2004

PUGH, Gwynfor

Resigned
11 The Dell, ShrewsburySY3 5HG
Born July 1966
Director
Appointed 01 Apr 2001
Resigned 03 Sept 2004

SHALLCROSS, Frederick, Dr

Resigned
Home Farmhouse, HerefordHR4 7RJ
Born September 1945
Director
Appointed N/A
Resigned 02 Oct 2025

Persons with significant control

1

Westfields Trading Estate, HerefordHR4 9NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Memorandum Articles
11 January 2005
MEM/ARTSMEM/ARTS
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
169169
Legacy
24 November 2004
288bResignation of Director or Secretary
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
287Change of Registered Office
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Memorandum Articles
8 April 2002
MEM/ARTSMEM/ARTS
Legacy
25 March 2002
363sAnnual Return (shuttle)
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
88(2)R88(2)R
Accounts With Accounts Type Small
24 January 2002
AAAnnual Accounts
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 August 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1997
AAAnnual Accounts
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Memorandum Articles
24 March 1996
MEM/ARTSMEM/ARTS
Resolution
24 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Resolution
11 March 1996
RESOLUTIONSResolutions
Legacy
11 March 1996
123Notice of Increase in Nominal Capital
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
27 February 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 July 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1992
AAAnnual Accounts
Legacy
5 May 1992
287Change of Registered Office
Legacy
18 February 1992
363b363b
Accounts With Accounts Type Small
22 November 1991
AAAnnual Accounts
Legacy
22 November 1991
363aAnnual Return
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Small
22 February 1990
AAAnnual Accounts
Legacy
22 February 1990
363363
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Legacy
4 May 1989
363363
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
3 May 1988
363363
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Memorandum Articles
26 October 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 1987
363363
Legacy
25 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 June 1986
363363