Background WavePink WaveYellow Wave

WIDNES GALVANISING LIMITED (02206443)

WIDNES GALVANISING LIMITED (02206443) is an active UK company. incorporated on 17 December 1987. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). WIDNES GALVANISING LIMITED has been registered for 38 years. Current directors include ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John.

Company Number
02206443
Status
active
Type
ltd
Incorporated
17 December 1987
Age
38 years
Address
Westhaven House Arleston Way, Solihull, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ANDERSON, Jason Mark, LINCOLN-WILLIAMS, Alexander John
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDNES GALVANISING LIMITED

WIDNES GALVANISING LIMITED is an active company incorporated on 17 December 1987 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). WIDNES GALVANISING LIMITED was registered 38 years ago.(SIC: 25990)

Status

active

Active since 38 years ago

Company No

02206443

LTD Company

Age

38 Years

Incorporated 17 December 1987

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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

LOCKBAY ENGINEERS LIMITED
From: 17 December 1987To: 13 February 1989
Contact
Address

Westhaven House Arleston Way Shirley Solihull, B90 4LH,

Previous Addresses

Units 2 & 3 Fairway Trading Estate Ditton Road Widnes Cheshire WA8 0NZ England
From: 4 March 2022To: 13 October 2022
Units 2 & 3 Fairway Trading Park Ditton Road Widnes Cheshire WA8 0NZ
From: 17 December 1987To: 4 March 2022
Timeline

22 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Capital Reduction
Jun 19
Director Left
Jun 19
Share Buyback
Jun 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Feb 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

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

GARRATT, Neil Gordon

Resigned
10 Portleven Close, StaffordST17 0ET
Secretary
Appointed 14 Jan 2004
Resigned 31 Mar 2021

HUMPHRIES, John

Resigned
2 Ash Drive, StaffordST18 9EU
Secretary
Appointed N/A
Resigned 14 Jan 2004

DEWBERRY, Robert Edward

Resigned
Brackenwood, StaffordST18 0DS
Born June 1947
Director
Appointed N/A
Resigned 25 Mar 2019

HALL, Richard John Leslie

Resigned
Arleston Way, SolihullB90 4LH
Born February 1974
Director
Appointed 30 Sept 2022
Resigned 04 Oct 2023

HARDING, Sarah Louise

Resigned
Units 2 & 3, Ditton RoadWA8 0NZ
Born January 1975
Director
Appointed 29 Oct 2019
Resigned 29 Nov 2021

HUMPHRIES, John

Resigned
2 Ash Drive, StaffordST18 9EU
Born September 1943
Director
Appointed N/A
Resigned 14 Jan 2004

KANAGARATNAM, Neil Kajendra

Resigned
Arleston Way, SolihullB90 4LH
Born July 1969
Director
Appointed 30 Sept 2022
Resigned 11 Dec 2023

SMITH, Anthony Duncan

Resigned
4 Croome Drive, WirralCH48 8AH
Born January 1948
Director
Appointed N/A
Resigned 30 Sept 2022

SMITH, James Duncan

Resigned
Arleston Way, SolihullB90 4LH
Born January 1978
Director
Appointed 29 Oct 2019
Resigned 30 Sept 2022

WHITE, Harold Dennis

Resigned
Manor Farm, StoneST15 8SQ
Born March 1937
Director
Appointed N/A
Resigned 01 Oct 1997

WHITEHOUSE, Stuart John

Resigned
Arleston Way, SolihullB90 4LH
Born March 1977
Director
Appointed 30 Sept 2022
Resigned 30 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
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 30 Sept 2022

Mr Anthony Duncan Smith

Ceased
Hot Lane, Stoke-On-TrentST6 2BN
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2025
AAAnnual Accounts
Legacy
17 June 2025
PARENT_ACCPARENT_ACC
Legacy
17 June 2025
GUARANTEE2GUARANTEE2
Legacy
17 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2023
AAAnnual Accounts
Legacy
10 October 2023
PARENT_ACCPARENT_ACC
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 March 2023
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
13 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Auditors Resignation Company
11 February 2020
AUDAUD
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
13 June 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Change To A Person With Significant Control
10 June 2019
PSC04Change of PSC Details
Memorandum Articles
5 June 2019
MAMA
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
5 June 2019
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Move Registers To Sail Company
21 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2007
AAAnnual Accounts
Legacy
29 April 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2006
AAAnnual Accounts
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
6 February 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2001
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 February 2000
AAAnnual Accounts
Legacy
22 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 February 1999
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Resolution
6 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 March 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
22 May 1992
363aAnnual Return
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Small
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
6 July 1989
88(2)R88(2)R
Legacy
17 June 1989
395Particulars of Mortgage or Charge
Legacy
5 April 1989
225(1)225(1)
Legacy
21 March 1989
PUC 2PUC 2
Resolution
20 March 1989
RESOLUTIONSResolutions
Legacy
20 March 1989
123Notice of Increase in Nominal Capital
Legacy
17 March 1989
288288
Legacy
17 March 1989
288288
Legacy
27 February 1989
395Particulars of Mortgage or Charge
Legacy
13 February 1989
287Change of Registered Office
Certificate Change Of Name Company
10 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1988
287Change of Registered Office
Legacy
15 June 1988
288288
Incorporation Company
17 December 1987
NEWINCIncorporation