Background WavePink WaveYellow Wave

C.H.T. GALVANIZING LIMITED (02538538)

C.H.T. GALVANIZING LIMITED (02538538) is an active UK company. incorporated on 10 September 1990. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C.H.T. GALVANIZING LIMITED has been registered for 35 years. Current directors include PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick.

Company Number
02538538
Status
active
Type
ltd
Incorporated
10 September 1990
Age
35 years
Address
Stafford Street, West Midlands, WV13 1RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.H.T. GALVANIZING LIMITED

C.H.T. GALVANIZING LIMITED is an active company incorporated on 10 September 1990 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C.H.T. GALVANIZING LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02538538

LTD Company

Age

35 Years

Incorporated 10 September 1990

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 10 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

EQUALVITAL LIMITED
From: 10 September 1990To: 6 December 1990
Contact
Address

Stafford Street Willenhall West Midlands, WV13 1RZ,

Timeline

3 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Mar 15
Director Joined
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRAHAM, Dawn Lesley

Active
Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed 01 Dec 2012

PARSONS, Jonathan David

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1966
Director
Appointed 01 Jun 2007

WOOLRIDGE, Christopher James

Active
Stafford Street, West MidlandsWV13 1RZ
Born March 1980
Director
Appointed 01 Sept 2020

WOOLRIDGE, Jeremy Frederick

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1944
Director
Appointed N/A

LYNAM, David Arthur

Resigned
Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed N/A
Resigned 01 Dec 2012

NAYLOR, David Arthur

Resigned
1a Low Fold, LeedsLS19 6DE
Born June 1945
Director
Appointed 01 Jan 1998
Resigned 31 May 2007

ROBERTS, Donald John

Resigned
25 Leavale Road, StourbridgeDY8 2AZ
Born April 1938
Director
Appointed N/A
Resigned 08 Apr 1998

SCOTT, Derek

Resigned
6 Millside, RugeleyWS15 2FG
Born July 1950
Director
Appointed N/A
Resigned 28 Sept 2001

WRIGHT, Malcolm

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born June 1956
Director
Appointed 01 Apr 1996
Resigned 26 Mar 2015

Persons with significant control

1

Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
16 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
19 April 1999
AUDAUD
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
7 May 1996
288288
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
2 September 1992
363aAnnual Return
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
18 March 1992
225(1)225(1)
Legacy
12 September 1991
363b363b
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
224224
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Memorandum Articles
11 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
287Change of Registered Office
Incorporation Company
10 September 1990
NEWINCIncorporation