Background WavePink WaveYellow Wave

MEDWAY GALVANISING COMPANY LIMITED (01808205)

MEDWAY GALVANISING COMPANY LIMITED (01808205) is an active UK company. incorporated on 12 April 1984. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). MEDWAY GALVANISING COMPANY LIMITED has been registered for 42 years. Current directors include ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John.

Company Number
01808205
Status
active
Type
ltd
Incorporated
12 April 1984
Age
42 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDWAY GALVANISING COMPANY LIMITED

MEDWAY GALVANISING COMPANY LIMITED is an active company incorporated on 12 April 1984 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). MEDWAY GALVANISING COMPANY LIMITED was registered 42 years ago.(SIC: 25610)

Status

active

Active since 42 years ago

Company No

01808205

LTD Company

Age

42 Years

Incorporated 12 April 1984

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 13 June 2025 (10 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 19 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU
From: 12 April 1984To: 10 May 2013
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Oct 10
Capital Reduction
Nov 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Aug 11
Funding Round
Jul 12
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Director Joined
May 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
May 20
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 26
6
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ATTERBURY, Karen Lorraine

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

ANDERSON, Jason Mark

Active
Arleston Way, SolihullB90 4LH
Born March 1971
Director
Appointed 30 Jan 2024

LINCOLN-WILLIAMS, Alexander John

Active
Arleston Way, SolihullB90 4LH
Born November 1980
Director
Appointed 04 Oct 2023

COLLINS, Peter John

Resigned
32 Merlin Close, SittingbourneME10 4TY
Secretary
Appointed N/A
Resigned 28 Feb 2011

HENDERSON, Charles Alex

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

HUMPHREYS, John

Resigned
Arleston Way, SolihullB90 4LH
Secretary
Appointed 30 Apr 2013
Resigned 01 Jan 2015

COOK, Martin Anthony

Resigned
5 Foxtail Close, ChathamME4 3BG
Born March 1960
Director
Appointed 01 Jan 1999
Resigned 28 Feb 2011

CREASEY, Anthony Leonard

Resigned
3 Ladds Court Cottages, MaidstoneME17 3EZ
Born May 1954
Director
Appointed N/A
Resigned 22 Oct 2010

CREASEY, Paul John

Resigned
Lenham Heath, MaidstoneME17 2JA
Born December 1955
Director
Appointed N/A
Resigned 30 Apr 2013

FELINIAK, Neal Peter

Resigned
Arleston Way, SolihullB90 4LH
Born September 1978
Director
Appointed 01 Jun 2018
Resigned 27 Mar 2026

GOULD, Harold Martin

Resigned
150 Borden Lane, SittingbourneME9 8HR
Born June 1947
Director
Appointed 01 Nov 1994
Resigned 05 Nov 1997

GRANT, Colin John

Resigned
Castle Road, SittingbourneME10 3RN
Born January 1962
Director
Appointed 20 Jan 2010
Resigned 30 Apr 2013

GREEN, Gerald Anthony

Resigned
Arleston Way, SolihullB90 4LH
Born February 1961
Director
Appointed 01 Aug 2014
Resigned 31 Aug 2022

HALL, Richard John Leslie

Resigned
Arleston Way, SolihullB90 4LH
Born February 1974
Director
Appointed 01 Aug 2014
Resigned 04 Oct 2023

HOPKINS, Steven John

Resigned
Arleston Way, SolihullB90 4LH
Born May 1956
Director
Appointed 30 Apr 2013
Resigned 29 Apr 2022

KANAGARATNAM, Neil Kajendra

Resigned
Arleston Way, SolihullB90 4LH
Born July 1969
Director
Appointed 31 Aug 2022
Resigned 11 Dec 2023

KINGSLEY, Glen

Resigned
Arleston Way, SolihullB90 4LH
Born September 1964
Director
Appointed 01 Aug 2014
Resigned 27 Apr 2018

MUIR, Derek William

Resigned
Arleston Way, SolihullB90 4LH
Born July 1960
Director
Appointed 30 Apr 2013
Resigned 31 Oct 2018

PALMER, Timothy John

Resigned
Arleston Way, SolihullB90 4LH
Born November 1966
Director
Appointed 29 May 2020
Resigned 15 Sept 2022

ROBERTS, Philip William

Resigned
60 Augustine Way, ChelmsfordCM3 4ET
Born June 1942
Director
Appointed 28 Jan 1994
Resigned 28 Feb 2011

VANDEPEER, Ian

Resigned
325a Maidstone Road, GillinghamME8 0HS
Born July 1952
Director
Appointed N/A
Resigned 30 Apr 2013

VANDEREER, Ian

Resigned
66 Campleshon Road, GillinghamME8 9LF
Born July 1952
Director
Appointed N/A
Resigned 03 Dec 1991

WELLS, Warren George

Resigned
Apatardo 834 07760, Ciutadella De Menorca
Born March 1950
Director
Appointed 21 Oct 2002
Resigned 19 Feb 2009

WELLS, Warren George

Resigned
3 Blue Houses, SittingbourneME9 9ES
Born March 1950
Director
Appointed 20 Jan 1992
Resigned 31 Mar 2001

WHITEHOUSE, Joel Paul

Resigned
Arleston Way, SolihullB90 4LH
Born April 1974
Director
Appointed 30 Apr 2013
Resigned 08 Aug 2018

WHITEHOUSE, Stuart John

Resigned
Arleston Way, SolihullB90 4LH
Born March 1977
Director
Appointed 01 Feb 2018
Resigned 30 Jan 2024

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

191

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director 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
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
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Miscellaneous
20 August 2014
MISCMISC
Auditors Resignation Company
18 August 2014
AUDAUD
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2013
AP01Appointment of Director
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Legacy
5 July 2012
MG01MG01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Legacy
28 September 2011
MG01MG01
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Capital Cancellation Shares
10 November 2010
SH06Cancellation of Shares
Capital Cancellation Shares
10 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2010
SH03Return of Purchase of Own Shares
Legacy
5 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Resolution
2 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Accounts With Accounts Type Medium
2 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Legacy
3 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
30 January 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Medium
20 January 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Medium
3 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 December 2002
AAAnnual Accounts
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288cChange of Particulars
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 September 1998
AAAnnual Accounts
Accounts With Accounts Type Medium
12 January 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
14 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
1 April 1995
403aParticulars of Charge Subject to s859A
Legacy
1 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Legacy
16 September 1993
88(2)Return of Allotment of Shares
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Resolution
16 September 1993
RESOLUTIONSResolutions
Legacy
16 September 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
12 August 1993
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
8 February 1993
287Change of Registered Office
Legacy
8 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1992
AAAnnual Accounts
Legacy
3 February 1992
288288
Legacy
24 December 1991
288288
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Small
7 October 1991
AAAnnual Accounts
Legacy
17 September 1991
225(2)225(2)
Legacy
16 April 1991
288288
Legacy
12 December 1990
363363
Accounts With Accounts Type Small
12 December 1990
AAAnnual Accounts
Legacy
10 December 1990
403aParticulars of Charge Subject to s859A
Legacy
22 February 1990
363363
Accounts With Accounts Type Small
8 February 1990
AAAnnual Accounts
Legacy
26 January 1989
363363
Accounts With Accounts Type Full
20 December 1988
AAAnnual Accounts
Legacy
8 December 1988
288288
Legacy
5 October 1988
288288
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Legacy
3 May 1988
88(3)88(3)
Legacy
3 May 1988
88(2)Return of Allotment of Shares
Legacy
9 February 1988
363363
Legacy
9 February 1988
288288
Legacy
9 February 1988
PUC 2PUC 2
Legacy
2 December 1987
395Particulars of Mortgage or Charge
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts