Company NameScottish Galvanizers Limited
Company StatusActive
Company NumberSC027121
CategoryPrivate Limited Company
Incorporation Date18 June 1949(74 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameJeremy Frederick Woolridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(47 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
Director NameMr Jonathan David Parsons
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(57 years, 12 months after company formation)
Appointment Duration16 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
Secretary NameMrs Dawn Lesley Graham
StatusCurrent
Appointed01 December 2012(63 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressMaclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
Director NameMr Christopher James Woolridge
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(71 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressB E Wedge Holdings Stafford Street
Willenhall
WV13 1RZ
Director NameRobert Dobie
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 December 1996)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address18 Park Avenue
Barrhead
Glasgow
Lanarkshire
G78 2AZ
Scotland
Director NameAlan Paylor Morrell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr David Arthur Naylor
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKiplings Cottage
Greenhow
Harrogate
North Yorkshire
HG3 5JQ
Secretary NameDavid Arthur Naylor
NationalityBritish
StatusResigned
Appointed14 April 1989(39 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 1995)
RoleCompany Director
Correspondence Address5 Town Wells Drive
Calverley
Pudsey
West Yorkshire
LS28 5NN
Director NamePhilip Crabtree Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(45 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1998)
RoleManaging Director
Correspondence Address19 Lakeland Drive
Alwoodley
Leeds
West Yorkshire
LS17 7PJ
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed26 March 1995(45 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 December 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed19 December 1995(46 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Secretary NameMr David Arthur Lynam
NationalityBritish
StatusResigned
Appointed10 December 1996(47 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
Director NameRobert Dobie
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(47 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1999)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address18 Park Avenue
Barrhead
Glasgow
Lanarkshire
G78 2AZ
Scotland
Director NameCaradon Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1995(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1996)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameCaradon Services Limited (Corporation)
StatusResigned
Appointed26 March 1995(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 1996)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX

Contact

Websitewedge-galv.co.uk
Email address[email protected]
Telephone01902 630311
Telephone regionWolverhampton

Location

Registered AddressMaclellan Street
Glasgow
Lanarkshire
G41 1RR
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Pillar Galvanizing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

22 July 1997Delivered on: 11 August 1997
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All sums due or to become due.
Particulars: All present and future book and other debts under exeption....... See ch microfiche for full details.
Outstanding

Filing History

14 September 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
29 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
24 August 2021Cessation of B. E. Holdings Ltd 00336600 as a person with significant control on 1 April 2017 (1 page)
24 August 2021Change of details for B. E. Holdings Ltd as a person with significant control on 24 August 2021 (2 pages)
24 August 2021Notification of B E Wedge Holdings Limited as a person with significant control on 1 April 2017 (2 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
14 September 2020Appointment of Mr Christopher James Woolridge as a director on 1 September 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 October 2018Notification of B. E. Holdings Ltd as a person with significant control on 1 April 2017 (1 page)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(4 pages)
1 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100,000
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(4 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 December 2012Appointment of Mrs Dawn Lesley Graham as a secretary (1 page)
19 December 2012Termination of appointment of David Lynam as a secretary (1 page)
19 December 2012Appointment of Mrs Dawn Lesley Graham as a secretary (1 page)
19 December 2012Termination of appointment of David Lynam as a secretary (1 page)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
1 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
12 August 2011Full accounts made up to 31 March 2011 (10 pages)
12 August 2011Full accounts made up to 31 March 2011 (10 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
3 December 2010Full accounts made up to 31 March 2010 (8 pages)
3 December 2010Full accounts made up to 31 March 2010 (8 pages)
20 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009 (1 page)
14 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Jonathan David Parsons on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009 (2 pages)
14 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009 (1 page)
14 December 2009Secretary's details changed for Mr David Arthur Lynam on 1 October 2009 (1 page)
14 December 2009Director's details changed for Jeremy Frederick Woolridge on 1 October 2009 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (8 pages)
31 October 2009Full accounts made up to 31 March 2009 (8 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
20 August 2008Full accounts made up to 31 March 2008 (7 pages)
20 August 2008Full accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
4 April 2008Return made up to 26/03/08; full list of members (3 pages)
8 August 2007Full accounts made up to 31 March 2007 (7 pages)
8 August 2007Full accounts made up to 31 March 2007 (7 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 26/03/07; full list of members (2 pages)
11 April 2007Director's particulars changed (1 page)
26 October 2006Full accounts made up to 31 March 2006 (7 pages)
26 October 2006Full accounts made up to 31 March 2006 (7 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
29 March 2006Return made up to 26/03/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 26/03/05; full list of members (9 pages)
30 March 2005Return made up to 26/03/05; full list of members (9 pages)
12 November 2004Full accounts made up to 31 March 2004 (7 pages)
12 November 2004Full accounts made up to 31 March 2004 (7 pages)
6 April 2004Return made up to 26/03/04; full list of members (9 pages)
6 April 2004Return made up to 26/03/04; full list of members (9 pages)
14 December 2003Full accounts made up to 31 March 2003 (7 pages)
14 December 2003Full accounts made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 26/03/03; full list of members (9 pages)
15 April 2003Return made up to 26/03/03; full list of members (9 pages)
19 November 2002Full accounts made up to 31 March 2002 (7 pages)
19 November 2002Full accounts made up to 31 March 2002 (7 pages)
29 May 2002Return made up to 26/03/02; full list of members (9 pages)
29 May 2002Return made up to 26/03/02; full list of members (9 pages)
13 November 2001Full accounts made up to 31 March 2001 (6 pages)
13 November 2001Full accounts made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 26/03/01; full list of members (8 pages)
24 May 2001Return made up to 26/03/01; full list of members (8 pages)
30 November 2000Full accounts made up to 31 March 2000 (7 pages)
30 November 2000Full accounts made up to 31 March 2000 (7 pages)
4 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(8 pages)
4 April 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(8 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (7 pages)
3 June 1999Auditor's resignation (1 page)
3 June 1999Auditor's resignation (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Return made up to 26/03/99; full list of members (8 pages)
25 April 1999Return made up to 26/03/99; full list of members (8 pages)
25 April 1999Director resigned (1 page)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
25 September 1998Company name changed scottish galvanisers LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed scottish galvanisers LIMITED\certificate issued on 28/09/98 (2 pages)
20 May 1998Return made up to 26/03/98; no change of members (7 pages)
20 May 1998Return made up to 26/03/98; no change of members (7 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
3 December 1997Full accounts made up to 31 March 1997 (7 pages)
11 August 1997Partic of mort/charge * (6 pages)
11 August 1997Partic of mort/charge * (6 pages)
22 May 1997Return made up to 26/03/97; full list of members (10 pages)
22 May 1997Return made up to 26/03/97; full list of members (10 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
20 December 1996Declaration of assistance for shares acquisition (7 pages)
20 December 1996Declaration of assistance for shares acquisition (7 pages)
19 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Memorandum and Articles of Association (6 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
19 December 1996Memorandum and Articles of Association (6 pages)
19 December 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
19 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
19 December 1996New secretary appointed (4 pages)
19 December 1996New secretary appointed (4 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
2 April 1996Return made up to 26/03/96; full list of members (9 pages)
2 April 1996Return made up to 26/03/96; full list of members (9 pages)
11 December 1995Director's particulars changed (4 pages)
11 December 1995Director's particulars changed (4 pages)
11 December 1995Director's particulars changed (4 pages)
11 December 1995Director's particulars changed (4 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 May 1995Return made up to 26/03/95; full list of members (18 pages)
16 May 1995Return made up to 26/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)