Background WavePink WaveYellow Wave

GALVANIZERS ASSOCIATION (02451923)

GALVANIZERS ASSOCIATION (02451923) is an active UK company. incorporated on 13 December 1989. with registered office in Sutton Coldfield. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. GALVANIZERS ASSOCIATION has been registered for 36 years. Current directors include ANDERSON, Jason Mark, BULLOCH, Gordon Campbell, BYRNE, Edward and 11 others.

Company Number
02451923
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 1989
Age
36 years
Address
6 Wrens Court, Sutton Coldfield, B72 1SY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
ANDERSON, Jason Mark, BULLOCH, Gordon Campbell, BYRNE, Edward, EVANS, Robert, HUMPHREYS, Alison Deborah, KEANE, Gerard Christopher, KELLY, Simon Peter, MAGINNIS, Peter Godfrey, MOHAN, Robert Fitzgerald, STRAKER, Timothy, WANNGREN, Nils Erik Emil, WATKINS, David Alan, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALVANIZERS ASSOCIATION

GALVANIZERS ASSOCIATION is an active company incorporated on 13 December 1989 with the registered office located in Sutton Coldfield. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. GALVANIZERS ASSOCIATION was registered 36 years ago.(SIC: 94110)

Status

active

Active since 36 years ago

Company No

02451923

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 13 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

6 Wrens Court 56 Victoria Road Sutton Coldfield, B72 1SY,

Timeline

36 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Sept 10
Director Left
May 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Sept 16
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Jan 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

15 Active
20 Resigned

SMITH, William

Active
6 Wrens Court, Sutton ColdfieldB72 1SY
Secretary
Appointed 01 May 2012

ANDERSON, Jason Mark

Active
Mucklow Hill, HalesowenB62 8DG
Born March 1971
Director
Appointed 31 Jan 2024

BULLOCH, Gordon Campbell

Active
Blairlinn Ind Estate., GlasgowG67 2JH
Born March 1975
Director
Appointed 02 Mar 2022

BYRNE, Edward

Active
Ballymount Riad, Dublin
Born September 1963
Director
Appointed 06 Dec 2012

EVANS, Robert

Active
Cardiff Galvanizers (1969) Ltd, CardiffCF1 1UH
Born February 1950
Director
Appointed N/A

HUMPHREYS, Alison Deborah

Active
North Road, Ellesmere PortCH65 1AB
Born May 1962
Director
Appointed 08 Sept 2016

KEANE, Gerard Christopher

Active
Walsall Road, CannockWS11 9NR
Born December 1964
Director
Appointed 16 Feb 2012

KELLY, Simon Peter

Active
Armley Road, LeedsLS12 2EJ
Born August 1975
Director
Appointed 02 Jun 2016

MAGINNIS, Peter Godfrey

Active
Silverwood Road, CraigavonBT66 6LN
Born February 1962
Director
Appointed 03 Dec 1998

MOHAN, Robert Fitzgerald

Active
Data Drive, PontefractWF9 3FD
Born March 1965
Director
Appointed 18 Sept 2025

STRAKER, Timothy

Active
Oakwood Birmingham Road, LichfieldWS14 0LB
Born March 1954
Director
Appointed 23 Apr 2009

WANNGREN, Nils Erik Emil

Active
P.O Box 750, Se-101 35 Stockholm
Born November 1981
Director
Appointed 10 Mar 2026

WATKINS, David Alan

Active
Westfields Trading Estate, HerefordHR4 9NS
Born April 1966
Director
Appointed 02 Dec 2004

WOOLRIDGE, Christopher James

Active
Stafford Street, WillenhallWV13 1RZ
Born March 1980
Director
Appointed 05 Dec 2014

WOOLRIDGE, Jeremy Frederick

Active
B E Wedge Holdings Ltd, WillenhallWV13 1RZ
Born December 1944
Director
Appointed N/A

BARON, David Michael

Resigned
Timberly, LeicesterLE9 2ER
Secretary
Appointed 05 Mar 2001
Resigned 30 Apr 2012

BURCHER, Michael George, Dr

Resigned
55 Roxwell Avenue, ChelmsfordCM1 2NX
Secretary
Appointed N/A
Resigned 30 Jun 1995

COOK, Murray Edward

Resigned
12 Corbridge Road, Sutton ColdfieldB73 6NJ
Secretary
Appointed 01 Jul 1995
Resigned 02 Mar 2001

ALMOND, Donald Barrie

Resigned
Joseph Ash & Son, BirminghamB12 0SP
Born April 1945
Director
Appointed N/A
Resigned 04 Dec 2003

ASPLUND, Johan Daniel

Resigned
Klarabergsviadukten 90 A, Stockholm10135
Born April 1979
Director
Appointed 27 Jan 2023
Resigned 20 Jan 2025

ASPLUND, Johan Daniel

Resigned
Klarabergsviadukten 90a, Stockholm10135
Born April 1979
Director
Appointed 05 Mar 2020
Resigned 06 Dec 2022

BEASEY, Eric

Resigned
The Granary Wyecliffe, HerefordHR4 7PP
Born February 1929
Director
Appointed N/A
Resigned 22 Jul 1998

BROWN, Philip Crabtree

Resigned
19 Lakeland Drive, LeedsLS17 7PJ
Born June 1950
Director
Appointed 10 Aug 1995
Resigned 31 Mar 1998

BUNNER, Thomas William

Resigned
4 Greystokes, OrmskirkL39 5HE
Born January 1933
Director
Appointed 18 Dec 1989
Resigned 07 Feb 2008

CORBETT, Richard Edward

Resigned
Windmill Cottage, ShrewsburySY5 6LW
Born June 1947
Director
Appointed 13 Sept 2001
Resigned 09 Feb 2006

CORBETT, Richard Edward

Resigned
W Crobett & Co (Wellington) Ltd, WellingtonTF1 1QJ
Born April 1947
Director
Appointed N/A
Resigned 06 Jan 1993

CROWLEY, Geoffrey Stewart

Resigned
3 Park View, BathgateEH48 3PP
Born August 1957
Director
Appointed 07 Feb 2008
Resigned 16 Feb 2022

EDWARDS, Robert James

Resigned
8 Ridgeway Close, StaffordST18 9BE
Born May 1946
Director
Appointed 09 Feb 2006
Resigned 08 Jun 2006

FINCH, Brian Jonathan

Resigned
The Grove, WellingtonTF6 6QJ
Born November 1961
Director
Appointed 02 Dec 2004
Resigned 22 Apr 2014

FROST, William Paul

Resigned
The Moorings Cliff Road, BorthSY24 5NH
Born July 1931
Director
Appointed 09 Feb 2000
Resigned 12 Feb 2001

GRANT, Colin John

Resigned
Castle Road, SittingbourneME10 3RN
Born January 1962
Director
Appointed 08 Dec 2011
Resigned 19 Sept 2013

HANEL, Stephen

Resigned
Hollestrasse, Essen
Born March 1963
Director
Appointed 08 Dec 2011
Resigned 11 Dec 2014

HAUKELI, Karsten

Resigned
Freimsvie 32, N5750 OddaFOREIGN
Born June 1945
Director
Appointed 25 May 1995
Resigned 22 Apr 1997

HEWITT, Kenneth Neill

Resigned
Norzink (Uk) Ltd, BirminghamB16 8TG
Born April 1932
Director
Appointed N/A
Resigned 27 Apr 1995

HOLBROOK, Michael John

Resigned
26 Cumbria Close, ThornburyBS35 2YE
Born January 1946
Director
Appointed 06 Dec 2001
Resigned 16 Jun 2005
Fundings
Financials
Latest Activities

Filing History

218

Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 November 2015
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2013
AR01AR01
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2011
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
21 August 2009
288cChange of Particulars
Legacy
7 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
363aAnnual Return
Legacy
1 August 2006
288cChange of Particulars
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288cChange of Particulars
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 May 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2003
AAAnnual Accounts
Memorandum Articles
22 April 2003
MEM/ARTSMEM/ARTS
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 May 1999
AAAnnual Accounts
Resolution
24 March 1999
RESOLUTIONSResolutions
Resolution
24 March 1999
RESOLUTIONSResolutions
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 May 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Memorandum Articles
22 January 1997
MEM/ARTSMEM/ARTS
Resolution
22 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Small
16 May 1996
AAAnnual Accounts
Legacy
21 March 1996
288288
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
15 August 1995
288288
Legacy
13 July 1995
288288
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
22 December 1992
363b363b
Legacy
29 October 1992
288288
Accounts With Accounts Type Small
18 May 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
4 July 1990
288288
Legacy
4 July 1990
288288
Legacy
19 June 1990
288288
Legacy
19 June 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
18 May 1990
288288
Legacy
18 May 1990
288288
Legacy
9 April 1990
287Change of Registered Office
Legacy
9 April 1990
224224
Incorporation Company
13 December 1989
NEWINCIncorporation