Background WavePink WaveYellow Wave

WYMAN-GORDON LIMITED (02889486)

WYMAN-GORDON LIMITED (02889486) is an active UK company. incorporated on 20 January 1994. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (24450) and 1 other business activities. WYMAN-GORDON LIMITED has been registered for 32 years. Current directors include ARMAGNO, Anna Marie, BEYER, Ruth Ann, DIXON, Michael John and 3 others.

Company Number
02889486
Status
active
Type
ltd
Incorporated
20 January 1994
Age
32 years
Address
C/O Special Metals Wiggin Ltd, Hereford, HR4 9SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24450)
Directors
ARMAGNO, Anna Marie, BEYER, Ruth Ann, DIXON, Michael John, HAGEL, Shawn Rene, MCCARTHY, Stephen David, PUETZ, James Robert
SIC Codes
24450, 25500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYMAN-GORDON LIMITED

WYMAN-GORDON LIMITED is an active company incorporated on 20 January 1994 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24450) and 1 other business activity. WYMAN-GORDON LIMITED was registered 32 years ago.(SIC: 24450, 25500)

Status

active

Active since 32 years ago

Company No

02889486

LTD Company

Age

32 Years

Incorporated 20 January 1994

Size

N/A

Accounts

ARD: 2/1

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 2 October 2026
Period: 30 December 2024 - 2 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

CFPD, LTD.
From: 20 January 1994To: 7 June 1994
Contact
Address

C/O Special Metals Wiggin Ltd Wiggins Works, Holmer Rd Hereford, HR4 9SL,

Timeline

27 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 14
Director Left
Jan 15
Loan Cleared
Jan 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Feb 26
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FREEMAN, Janet

Active
191 Barkby Rd, LeicesterLE4 9HX
Secretary
Appointed 10 Oct 2016

ARMAGNO, Anna Marie

Active
Wiggins Works, HerefordHR4 9SL
Born December 1981
Director
Appointed 20 Aug 2018

BEYER, Ruth Ann

Active
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born September 1955
Director
Appointed 01 Jun 2013

DIXON, Michael John

Active
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born October 1988
Director
Appointed 28 Jan 2026

HAGEL, Shawn Rene

Active
Sw 107th Terrace, Oregon
Born May 1965
Director
Appointed 01 Apr 2003

MCCARTHY, Stephen David

Active
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born December 1978
Director
Appointed 28 Jan 2026

PUETZ, James Robert

Active
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born April 1962
Director
Appointed 01 Jul 2021

SINCLAIR, Scott

Resigned
Special Metals Wiggin Ltd, HerefordHR4 9SL
Secretary
Appointed 01 Apr 2003
Resigned 11 Dec 2020

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 20 Jan 1994
Resigned 27 May 1994

D.W. COMPANY SERVICES LIMITED

Resigned
180 Strand, LondonWC2R 2NN
Corporate secretary
Appointed 27 May 1994
Resigned 21 Mar 2011

AYERS, Christopher Lee

Resigned
16801 Greenspoint Park Drive, Huston,
Born November 1966
Director
Appointed 03 Mar 2005
Resigned 25 Jul 2008

BECKER, Roger Paul

Resigned
Houstoun Road, LivingstonEH48 1AS
Born November 1953
Director
Appointed 17 Mar 2011
Resigned 30 Jun 2021

BLACKMORE, Steven Craig

Resigned
Portland
Born October 1961
Director
Appointed 13 Feb 2008
Resigned 20 Jul 2018

BUCK, Ken

Resigned
Chagrin Blvd, Beachwood Ohio
Born December 1959
Director
Appointed 25 Jul 2008
Resigned 20 May 2015

COLEMAN, Jeff

Resigned
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born January 1977
Director
Appointed 16 Dec 2016
Resigned 06 May 2019

COOKE, Roger Anthony

Resigned
1910 Sw Myrtle Street, Portland97201
Born June 1948
Director
Appointed 21 Nov 2008
Resigned 01 Jun 2013

COOPER, Una Louise

Resigned
37 Golf Course Road, BonnyriggEH19 2HZ
Born April 1968
Director
Appointed 16 Jan 1998
Resigned 31 May 2003

DAVIS, Edward

Resigned
838 Great Plain Avenue, NeedhamMA 1945
Born October 1946
Director
Appointed 17 Mar 1998
Resigned 29 Mar 1999

DICKSON, Sheila Margaret

Resigned
21 Queensborough Gardens, GlasgowG12 9PP
Born July 1966
Director
Appointed 28 Sept 1994
Resigned 23 Jan 1998

DIMMER, Anthony Charles

Resigned
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born March 1979
Director
Appointed 03 Jan 2019
Resigned 22 Dec 2025

DONEGAN, Mark

Resigned
4 Kennedy Lane, Southboro
Born July 1956
Director
Appointed 21 Mar 2000
Resigned 28 Oct 2008

GENOR, Andrew Clifford

Resigned
16 South Street, UsaFOREIGN
Born June 1942
Director
Appointed 15 Feb 1995
Resigned 17 Mar 1998

HARDCASTLE, Kenneth Lloyd

Resigned
11914 Knobcrest, UsaFOREIGN
Born July 1934
Director
Appointed 24 Jan 1994
Resigned 26 May 1994

HAWKES, Geoffrey A

Resigned
2810 Nw Beuhla Vista Terrace, Portland
Born August 1958
Director
Appointed 01 Apr 2003
Resigned 24 Jan 2008

HOULDON, James E

Resigned
5607 Tatteridge, Houston
Born November 1952
Director
Appointed 01 Apr 2003
Resigned 17 Feb 2005

LAKE, Christopher Robert

Resigned
10 Rockville Grove, LinlithgowEH49 6BZ
Born December 1946
Director
Appointed 16 Dec 1994
Resigned 31 Mar 2000

LARSSON, William Dean

Resigned
1865 Palisades Terrace, Lake Oswego
Born June 1945
Director
Appointed 26 Jan 2000
Resigned 12 Aug 2008

LEON, Luis Eduardo

Resigned
24 Carter Road, Shrewsbury01545
Born November 1952
Director
Appointed 26 May 1994
Resigned 16 Oct 1994

MASTERMAN, Andrew

Resigned
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born February 1968
Director
Appointed 28 Jun 2015
Resigned 30 Nov 2016

MCARLEY, James Leroy

Resigned
Holly Street, Bellaire
Born November 1963
Director
Appointed 12 Aug 2008
Resigned 22 Jun 2009

MCCORMICK, William Charles

Resigned
3479 Cascade Terrace, West LinnOR 97068
Born October 1933
Director
Appointed 01 Mar 2000
Resigned 01 Apr 2003

MILNER, Andrew Rex

Resigned
Special Metals Wiggin Ltd, HerefordHR4 9SL
Born December 1961
Director
Appointed 01 Aug 2014
Resigned 01 May 2015

MORLEY, Robert Henry

Resigned
Houstoun Road, LivingstonEH48 1AS
Born October 1956
Director
Appointed 02 Aug 2010
Resigned 01 Aug 2014

PATTEE, Russell Scott

Resigned
Se Norwood Loop, Happy Valley
Born January 1964
Director
Appointed 12 Aug 2008
Resigned 20 Aug 2018

PATTLE, Derek Graham

Resigned
Rannoch, LinlithgowEH49 7DY
Born February 1950
Director
Appointed 26 May 1994
Resigned 01 Mar 2000

Persons with significant control

1

Wilmington,, Delaware

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

176

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
18 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Group
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Group
9 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 April 2010
CH04Change of Corporate Secretary Details
Change Person Secretary Company With Change Date
2 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 November 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 August 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 April 2007
AAAnnual Accounts
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 January 2006
AAAnnual Accounts
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 March 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
6 March 2004
403aParticulars of Charge Subject to s859A
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 March 2004
AAAnnual Accounts
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 July 2003
AAAnnual Accounts
Legacy
7 July 2003
403aParticulars of Charge Subject to s859A
Legacy
7 July 2003
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
244244
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 June 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 2001
AAAnnual Accounts
Legacy
24 May 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
2 May 1999
288cChange of Particulars
Legacy
2 May 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 December 1998
AAAnnual Accounts
Legacy
15 December 1998
288cChange of Particulars
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
1 October 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1996
AAAnnual Accounts
Legacy
23 July 1996
395Particulars of Mortgage or Charge
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 December 1995
AAAnnual Accounts
Legacy
5 April 1995
288288
Legacy
24 February 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
225(1)225(1)
Legacy
10 October 1994
288288
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
288288
Legacy
9 June 1994
288288
Certificate Change Of Name Company
7 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1994
287Change of Registered Office
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
23 May 1994
88(2)R88(2)R
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
28 February 1994
224224
Memorandum Articles
3 February 1994
MEM/ARTSMEM/ARTS
Legacy
3 February 1994
123Notice of Increase in Nominal Capital
Resolution
3 February 1994
RESOLUTIONSResolutions
Resolution
3 February 1994
RESOLUTIONSResolutions
Incorporation Company
20 January 1994
NEWINCIncorporation