Background WavePink WaveYellow Wave

WIRE MESH FABRICATIONS LIMITED (06363368)

WIRE MESH FABRICATIONS LIMITED (06363368) is an active UK company. incorporated on 6 September 2007. with registered office in Knaresborough. The company operates in the Manufacturing sector, engaged in unknown sic code (25930). WIRE MESH FABRICATIONS LIMITED has been registered for 18 years. Current directors include DANCE, Wesley Michael Spencer.

Company Number
06363368
Status
active
Type
ltd
Incorporated
6 September 2007
Age
18 years
Address
C/O Craven & Co Ltd, Knaresborough, HG5 8ET
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25930)
Directors
DANCE, Wesley Michael Spencer
SIC Codes
25930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRE MESH FABRICATIONS LIMITED

WIRE MESH FABRICATIONS LIMITED is an active company incorporated on 6 September 2007 with the registered office located in Knaresborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25930). WIRE MESH FABRICATIONS LIMITED was registered 18 years ago.(SIC: 25930)

Status

active

Active since 18 years ago

Company No

06363368

LTD Company

Age

18 Years

Incorporated 6 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BOOTH WIRE PRODUCTS LIMITED
From: 3 December 2007To: 2 July 2025
MORTONTHORPE 1013 LIMITED
From: 6 September 2007To: 3 December 2007
Contact
Address

C/O Craven & Co Ltd Manse Lane Knaresborough, HG5 8ET,

Previous Addresses

Springvale Works Elland Road Brookfoot Brighouse West Yorks HD6 2RN
From: 6 September 2007To: 15 December 2021
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Cleared
Feb 19
Loan Secured
Aug 19
Director Left
Nov 23
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MILNES, Angus John

Active
Manse Lane, KnaresboroughHG5 8ET
Secretary
Appointed 31 Aug 2023

DANCE, Wesley Michael Spencer

Active
Manse Lane, KnaresboroughHG5 8ET
Born August 1977
Director
Appointed 01 May 2018

MILNES, John Grant

Resigned
Caythorpe House, StamfordPE9 4AP
Secretary
Appointed 24 Dec 2007
Resigned 01 May 2018

MORTONTHORPE SECRETARIAL SERVICES LIMITED

Resigned
Belmayne House, SheffieldS10 2LN
Corporate secretary
Appointed 06 Sept 2007
Resigned 24 Dec 2007

BAKER, Noel

Resigned
Manse Lane, KnaresboroughHG5 8ET
Born July 1973
Director
Appointed 01 May 2018
Resigned 31 Aug 2023

MIDDLETON, William Lawson

Resigned
Burton Royd Farm Burton Royd Lane, HuddersfieldHD8 0TU
Born September 1948
Director
Appointed 24 Dec 2007
Resigned 01 May 2018

MILNES, Angus John

Resigned
18 Spring Grove, HarrogateHG1 2HS
Born October 1967
Director
Appointed 24 Dec 2007
Resigned 01 May 2018

MILNES, John Grant

Resigned
Caythorpe House, StamfordPE9 4AP
Born May 1940
Director
Appointed 24 Dec 2007
Resigned 01 May 2018

MORTONTHORPE REGISTRARS LIMITED

Resigned
Belmayne House, SheffieldS10 2LN
Corporate director
Appointed 06 Sept 2007
Resigned 24 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
Manse Lane, KnaresboroughHG5 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2018

Mr Angus John Milnes

Ceased
Elland Road, BrighouseHD6 2RN
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2017
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Satisfy Charge Full
22 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
4 March 2009
287Change of Registered Office
Legacy
24 November 2008
363aAnnual Return
Legacy
10 October 2008
225Change of Accounting Reference Date
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
7 January 2008
287Change of Registered Office
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2007
NEWINCIncorporation