Background WavePink WaveYellow Wave

DAVIES WOVEN WIRE LIMITED (03472100)

DAVIES WOVEN WIRE LIMITED (03472100) is an active UK company. incorporated on 27 November 1997. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). DAVIES WOVEN WIRE LIMITED has been registered for 28 years. Current directors include BUTKUS, Johanna Ruth, MCGIVNEY, Christopher Robert.

Company Number
03472100
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
13 Stourdale Road, Cradley Heath, B64 7BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
BUTKUS, Johanna Ruth, MCGIVNEY, Christopher Robert
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVIES WOVEN WIRE LIMITED

DAVIES WOVEN WIRE LIMITED is an active company incorporated on 27 November 1997 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). DAVIES WOVEN WIRE LIMITED was registered 28 years ago.(SIC: 25930)

Status

active

Active since 28 years ago

Company No

03472100

LTD Company

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

13 Stourdale Road Cradley Heath, B64 7BG,

Previous Addresses

60 Lyde Green Halesowen B63 2PQ England
From: 27 November 2018To: 5 May 2020
60 60 Lyde Green Halesowen West Midlands B63 2PQ
From: 6 November 2015To: 27 November 2018
38 the Factory Centre Woods Lane Cradley Heath West Midlands B64 7AQ
From: 27 November 1997To: 6 November 2015
Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Feb 16
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Apr 18
Owner Exit
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUTKUS, Johanna Ruth

Active
Stourdale Road, Cradley HeathB64 7BG
Born December 1966
Director
Appointed 01 Jan 2018

MCGIVNEY, Christopher Robert

Active
Stourdale Road, Cradley HeathB64 7BG
Born April 1968
Director
Appointed 08 Jan 2016

DAVIES, Madge

Resigned
60 Lyde Green, HalesowenB63 2PQ
Secretary
Appointed 27 Nov 1997
Resigned 29 Feb 2016

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 27 Nov 1997
Resigned 27 Nov 1997

DAVIES, Madge

Resigned
60 Lyde Green, HalesowenB63 2PQ
Born November 1949
Director
Appointed 27 Nov 1997
Resigned 30 Jun 2017

DAVIES, Peter Lindley

Resigned
60 Lyde Green, HalesowenB63 2PQ
Born July 1952
Director
Appointed 27 Nov 1997
Resigned 31 Mar 2018

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 27 Nov 1997
Resigned 27 Nov 1997

Persons with significant control

2

1 Active
1 Ceased

Wire Belt Company Limited

Active
Castle Road, SittingbourneME10 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Nov 2025
Stourdale Road, Cradley HeathB64 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

81

Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
353353
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
2 January 1998
88(2)R88(2)R
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
287Change of Registered Office
Incorporation Company
27 November 1997
NEWINCIncorporation