UKBizDB.co.uk

WOMBWELL FOUNDRY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wombwell Foundry Limited. The company was founded 42 years ago and was given the registration number 01589012. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WOMBWELL FOUNDRY LIMITED
Company Number:01589012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Secretary01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director12 November 2020Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary31 December 2003Active
41 Carr Road, Wath Upon Dearne, Rotherham, S63 7AA

Secretary-Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary03 November 2000Active
216 Bills Lane, Shirley, Solihull, B90 2PJ

Secretary29 September 1995Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary08 January 2007Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
Ashmore House, Norton, Evesham, WR11 4YL

Director25 July 1995Active
23 Alderbrook Road, Solihull, B91 1NN

Director28 June 1993Active
85 Long Row, Horsforth, Leeds, LS18 5AT

Director06 November 1995Active
41 Carr Road, Wath Upon Dearne, Rotherham, S63 7AA

Director26 November 1992Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director03 November 2000Active
68 Crusader Drive, Sprotbrough, Doncaster, DN5 7RX

Director10 June 1994Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director03 November 2000Active
9 Kingsley Avenue, Milnthorpe, Wakefield, WF2 7EA

Director-Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Director11 March 2008Active
4 College Close, Longridge, Preston, PR3 3AX

Director-Active
Hillfields House, Shatterford, Bewdley, DY12 1SY

Director25 July 1995Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 April 2007Active
70 Melton Green, Wath Upon Dearne, Rotherham, S63 6AB

Director-Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director12 November 2020Active
Durgan, Whittington, Worcester, WR5 2RL

Director-Active

People with Significant Control

Ash & Lacy Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Officers

Change person secretary company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2016-08-02Accounts

Accounts with accounts type dormant.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.