Background WavePink WaveYellow Wave

SOUTH EAST GALVANIZERS LIMITED (03228164)

SOUTH EAST GALVANIZERS LIMITED (03228164) is an active UK company. incorporated on 23 July 1996. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). SOUTH EAST GALVANIZERS LIMITED has been registered for 29 years. Current directors include PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick.

Company Number
03228164
Status
active
Type
ltd
Incorporated
23 July 1996
Age
29 years
Address
Stafford Street, West Midlands, WV13 1RZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST GALVANIZERS LIMITED

SOUTH EAST GALVANIZERS LIMITED is an active company incorporated on 23 July 1996 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). SOUTH EAST GALVANIZERS LIMITED was registered 29 years ago.(SIC: 25610)

Status

active

Active since 29 years ago

Company No

03228164

LTD Company

Age

29 Years

Incorporated 23 July 1996

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

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CEGO GALVANIZING LIMITED
From: 31 October 1996To: 1 April 1997
SOUTH EAST GALVANIZERS LIMITED
From: 14 October 1996To: 31 October 1996
FBC 210 LIMITED
From: 23 July 1996To: 14 October 1996
Contact
Address

Stafford Street Willenhall West Midlands, WV13 1RZ,

Timeline

6 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Oct 12
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Sept 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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 14 Oct 1996

LYNAM, David Arthur

Resigned
Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed 14 Oct 1996
Resigned 01 Dec 2012

FBC NOMINEES LIMITED

Resigned
6-10 George Street, Wolverhampton
Corporate nominee secretary
Appointed 23 Jul 1996
Resigned 14 Oct 1996

BAILEY, Simon Richard

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born December 1949
Director
Appointed 14 Oct 1996
Resigned 26 Mar 2015

BEECH, Trevor Michael

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born August 1953
Director
Appointed 14 Oct 1996
Resigned 26 Mar 2015

DUXBURY, Robert

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born August 1953
Director
Appointed 14 Oct 1996
Resigned 26 Mar 2015

LEIGHFIELD, Colin James

Resigned
Stafford Street, West MidlandsWV13 1RZ
Born August 1946
Director
Appointed 14 Oct 1996
Resigned 01 Oct 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 14 Oct 1996
Resigned 08 Apr 1998

FBC NOMINEES LIMITED

Resigned
Routh House Hall Court, TelfordTF3 4NJ
Corporate director
Appointed 23 Jul 1996
Resigned 14 Oct 1996

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate nominee director
Appointed 23 Jul 1996
Resigned 14 Oct 1996

Persons with significant control

1

Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2016
Fundings
Financials
Latest Activities

Filing History

101

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