Company Information for WALLWORK HEAT TREATMENT LIMITED
LODGE BANK WORKS, LORD STREET, BURY, LANCASHIRE, BL9 0RE,
|
Company Registration Number
00640305
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WALLWORK HEAT TREATMENT LIMITED | |||
Legal Registered Office | |||
LODGE BANK WORKS, LORD STREET BURY LANCASHIRE BL9 0RE Other companies in BL9 | |||
| |||
Company Number | 00640305 | |
---|---|---|
Company ID Number | 00640305 | |
Date formed | 1959-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB519034363 |
Last Datalog update: | 2023-10-05 07:12:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED | LODGE BANK WORKS, LORD STREET BURY LANCASHIRE BL9 0RE | Active | Company formed on the 1988-09-07 |
Officer | Role | Date Appointed |
---|---|---|
CAROLE ANN CHETTOE |
||
RONALD PETER CARPENTER |
||
SIMEON PETER COLLINS |
||
IAN CHARLES GRIFFIN |
||
MICHAEL JARVIS |
||
TIMOTHY JOHN PELARI |
||
HAMISH ANDREW WALLWORK |
||
SUSAN JANE WALLWORK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ROBERT ALLEN |
Director | ||
RICHARD CARRINGTON BURSLEM |
Director | ||
RICHARD CARRINGTON BURSLEM |
Company Secretary | ||
SHEILA CHRISTIANNA IRVING WALLWORK |
Director | ||
IAN LAWRENCE BROWN |
Director | ||
ROBERT EVERETT WALLWORK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECVAC LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
WHT HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2007-02-07 | Active | |
WALLWORK CAMBRIDGE LIMITED | Director | 1997-06-24 | CURRENT | 1980-02-04 | Active | |
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED | Director | 1992-01-01 | CURRENT | 1988-09-07 | Active | |
WHT CONSETT LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
WALLWORK NEWCASTLE LIMITED | Director | 2017-10-12 | CURRENT | 1981-07-23 | Active | |
WHT HOLDINGS LIMITED | Director | 2017-05-25 | CURRENT | 2007-02-07 | Active | |
WALLWORK CAMBRIDGE LIMITED | Director | 2015-07-21 | CURRENT | 1980-02-04 | Active | |
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED | Director | 2013-02-13 | CURRENT | 1988-09-07 | Active | |
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED | Director | 2015-07-21 | CURRENT | 1988-09-07 | Active | |
WALLWORK CAMBRIDGE LIMITED | Director | 2015-07-21 | CURRENT | 1980-02-04 | Active | |
WALLWORK CAMBRIDGE LIMITED | Director | 2015-07-21 | CURRENT | 1980-02-04 | Active | |
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED | Director | 2011-09-13 | CURRENT | 1988-09-07 | Active | |
WALLWORK NEWCASTLE LIMITED | Director | 2017-12-13 | CURRENT | 1981-07-23 | Active | |
WALLWORK CAMBRIDGE LIMITED | Director | 2013-06-19 | CURRENT | 1980-02-04 | Active | |
WHT HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2007-02-07 | Active | |
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED | Director | 1991-10-18 | CURRENT | 1988-09-07 | Active | |
WHT HOLDINGS LIMITED | Director | 2007-04-01 | CURRENT | 2007-02-07 | Active | |
WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED | Director | 1991-10-18 | CURRENT | 1988-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/23 | |
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | |
DIRECTOR APPOINTED MR JAMES RICHARD BAILEY | ||
Change of details for Wht Holdings Limited as a person with significant control on 2016-04-06 | ||
PSC05 | Change of details for Wht Holdings Limited as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD BAILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006403050010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006403050008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 14/01/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP03 | Appointment of Mr Ian Charleston as company secretary on 2021-01-13 | |
TM02 | Termination of appointment of Carole Ann Chettoe on 2020-12-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LUKE ALEXANDER COLLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD PETER CARPENTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 2629 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PELARI | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 2629 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2629 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 18/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006403050007 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JARVIS | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006403050007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSLEM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BURSLEM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD BURSLEM | |
AP03 | SECRETARY APPOINTED MRS CAROLE ANN CHETTOE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 05/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 05/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 01/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 05/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE WALLWORK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMISH ANDREW WALLWORK / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES GRIFFIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON PETER COLLINS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER CARPENTER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ALLEN / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 01/01/2010 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED MR IAN CHARLES GRIFFIN | |
288a | DIRECTOR APPOINTED MR SIMEON PETER COLLINS | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: LORD STREET BURY LANCS BL9 0RE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
169 | £ IC 3000/2629 09/09/04 £ SR 371@1=371 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0166273 | Active | Licenced property: LORD STREET LODGE BANK WORKS BURY GB BL9 0RE. Correspondance address: Lord Street BURY GB BL9 0RE | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0166273 | Active | Licenced property: LORD STREET LODGE BANK WORKS BURY GB BL9 0RE. Correspondance address: Lord Street BURY GB BL9 0RE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALLWORK HEAT TREATMENT LIMITED
WALLWORK HEAT TREATMENT LIMITED owns 1 domain names.
wallworkht.com
The top companies supplying to UK government with the same SIC code (25610 - Treatment and coating of metals) as WALLWORK HEAT TREATMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73143900 | Grill, netting and fencing, of iron or steel wire, welded at the intersection (excl. products of wire with a maximum cross-sectional dimension of >= 3 mm and having a mesh size of >= 100 cm², and grill, netting and fencing plated or coated with zinc) | |||
84149000 | Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s. | |||
73110099 | Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
74031100 | Copper, refined, in the form of cathodes and sections of cathodes | |||
81122900 | Articles of chromium, n.e.s. | |||
85043180 | Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers) | |||
85322300 | Fixed electrical capacitors, ceramic dielectric, single layer (excl. power capacitors) | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
72241090 | Steel, alloy, other than stainless, in ingots or other primary forms (excl. of tool steel, waste and scrap in ingot form and products obtained by continuous casting) | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84141089 | Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps) | |||
81089090 | Articles of titanium, n.e.s. | |||
84829900 | Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s. | |||
90222100 | Apparatus based on the use of alpha, beta or gamma radiations, for medical, surgical, dental or veterinary uses | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
84119100 | Parts of turbojets or turbopropellers, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
84119900 | Parts of gas turbines, n.e.s. | |||
68151010 | Carbon fibres and articles of carbon fibres, for non-electrical purposes | |||
68151090 | Articles of graphite or other carbon, for non-electrical purposes (excl. carbon fibres and articles of carbon fibres) | |||
81019600 | Tungsten wire |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
SMART-HIP: Smart Bioactive Nonocomposite Coatings for Enhanced Hip Replacement : Collaborative Research and Development | 2008-04-01 | £ 237,434 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |