Background WavePink WaveYellow Wave

WEFCO (GAINSBOROUGH) LIMITED (05334073)

WEFCO (GAINSBOROUGH) LIMITED (05334073) is an active UK company. incorporated on 17 January 2005. with registered office in Gainsborough. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 2 other business activities. WEFCO (GAINSBOROUGH) LIMITED has been registered for 21 years. Current directors include ANDERSON, Daniel Mark, BLACK, Glenn, GIBBINS, Amelia Kate and 1 others.

Company Number
05334073
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
Britannia Works, Gainsborough, DN21 2AU
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ANDERSON, Daniel Mark, BLACK, Glenn, GIBBINS, Amelia Kate, JAŃCZAK, Krzysztof
SIC Codes
25110, 25290, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEFCO (GAINSBOROUGH) LIMITED

WEFCO (GAINSBOROUGH) LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Gainsborough. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 2 other business activities. WEFCO (GAINSBOROUGH) LIMITED was registered 21 years ago.(SIC: 25110, 25290, 25990)

Status

active

Active since 21 years ago

Company No

05334073

LTD Company

Age

21 Years

Incorporated 17 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

HSR LAW NEWCO 3 LIMITED
From: 17 January 2005To: 14 February 2005
Contact
Address

Britannia Works Station Approach Gainsborough, DN21 2AU,

Previous Addresses

Britannia Works Spring Gardens Gainsborough Lincolnshire DN21 2AZ
From: 17 January 2005To: 7 February 2011
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 14
Loan Secured
Mar 15
Director Left
Jan 16
Director Left
Jun 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Jun 21
Capital Reduction
Jun 21
Share Buyback
Aug 21
Loan Secured
Mar 22
Capital Reduction
Mar 22
Loan Secured
May 22
Capital Reduction
Jun 22
Share Buyback
Aug 22
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Oct 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Capital Reduction
Jun 25
Share Buyback
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
13
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ANDERSON, Daniel Mark

Active
Station Approach, GainsboroughDN21 2AU
Born October 1984
Director
Appointed 07 Oct 2014

BLACK, Glenn

Active
Station Approach, GainsboroughDN21 2AU
Born September 1971
Director
Appointed 01 Dec 2005

GIBBINS, Amelia Kate

Active
Station Approach, GainsboroughDN21 2AU
Born April 1995
Director
Appointed 24 Oct 2025

JAŃCZAK, Krzysztof

Active
Srebrna 39 St., 85461, Bydgoszcz
Born December 1974
Director
Appointed 17 Oct 2025

BARRON, Paula Mary

Resigned
Station Approach, GainsboroughDN21 2AU
Secretary
Appointed 02 Apr 2009
Resigned 10 Mar 2023

NOCK, John Philip

Resigned
6 Church Lane, GainsboroughDN21 5RA
Secretary
Appointed 02 Feb 2005
Resigned 02 Apr 2009

SMITH, Lisa Marie

Resigned
32 Cavalier Court, DoncasterDN4 8TS
Secretary
Appointed 17 Jan 2005
Resigned 21 Jan 2005

BEST, Andrew Wilson

Resigned
21 Bole Hill Lane, SheffieldS10 1SA
Born March 1975
Director
Appointed 17 Jan 2005
Resigned 21 Jan 2005

COOK, Paul Alan

Resigned
Station Approach, GainsboroughDN21 2AU
Born January 1964
Director
Appointed 27 Jan 2005
Resigned 28 Oct 2024

HAMILTON, David

Resigned
27 Albatross Drive, GrimsbyDN37 9PR
Born May 1962
Director
Appointed 01 Dec 2005
Resigned 28 Sept 2007

HOLT, Paul David

Resigned
Station Approach, GainsboroughDN21 2AU
Born July 1972
Director
Appointed 01 Nov 2023
Resigned 19 Apr 2024

JENKINSON, John Anthony

Resigned
Station Approach, GainsboroughDN21 2AU
Born May 1945
Director
Appointed 13 Apr 2007
Resigned 17 Oct 2025

KNOWLES, Steven Robert

Resigned
Station Approach, GainsboroughDN21 2AU
Born July 1956
Director
Appointed 01 Dec 2006
Resigned 01 Jan 2016

NOCK, John Philip

Resigned
Station Approach, GainsboroughDN21 2AU
Born July 1958
Director
Appointed 02 Feb 2005
Resigned 16 Jun 2021

SMITH, Lisa Marie

Resigned
32 Cavalier Court, DoncasterDN4 8TS
Born August 1982
Director
Appointed 17 Jan 2005
Resigned 21 Jan 2005

WILLIS, Roger Tresco

Resigned
Station Approach, GainsboroughDN21 2AU
Born April 1959
Director
Appointed 09 Feb 2005
Resigned 31 May 2017

Persons with significant control

2

1 Active
1 Ceased

Cgh Polska Sp. Z.O.O

Active
Srebrna, 85-461 Bydgoszcz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2025

Mr Anthony John Jenkinson

Ceased
Station Approach, GainsboroughDN21 2AU
Born April 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

122

Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Memorandum Articles
22 October 2025
MAMA
Resolution
22 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
20 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Capital Cancellation Shares
6 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
2 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Capital Cancellation Shares
25 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 September 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Capital Cancellation Shares
22 June 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Capital Cancellation Shares
23 March 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 August 2021
SH03Return of Purchase of Own Shares
Resolution
1 July 2021
RESOLUTIONSResolutions
Memorandum Articles
1 July 2021
MAMA
Capital Cancellation Shares
30 June 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
30 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
12 October 2006
225Change of Accounting Reference Date
Legacy
23 February 2006
88(2)R88(2)R
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
123Notice of Increase in Nominal Capital
Resolution
16 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Certificate Change Of Name Company
14 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 2005
NEWINCIncorporation