Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEREFORD GALVANIZERS LIMITED
Company Information for

HEREFORD GALVANIZERS LIMITED

WESTFIELDS TRADING ESTATE, HEREFORD, HEREFORDSHIRE, HR4 9NS,
Company Registration Number
00817600
Private Limited Company
Active

Company Overview

About Hereford Galvanizers Ltd
HEREFORD GALVANIZERS LIMITED was founded on 1964-08-28 and has its registered office in Herefordshire. The organisation's status is listed as "Active". Hereford Galvanizers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEREFORD GALVANIZERS LIMITED
 
Legal Registered Office
WESTFIELDS TRADING ESTATE
HEREFORD
HEREFORDSHIRE
HR4 9NS
Other companies in HR4
 
Filing Information
Company Number 00817600
Company ID Number 00817600
Date formed 1964-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB133502705  
Last Datalog update: 2023-12-07 00:22:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEREFORD GALVANIZERS LIMITED
Is this data useful to you?
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.

Company Officers of HEREFORD GALVANIZERS LIMITED

Current Directors
Officer Role Date Appointed
MICHELE BERENICE JACKSON
Company Secretary 2003-05-14
EDMUND JOSEPH HAYES
Director 1991-10-13
MICHELE BERENICE JACKSON
Director 2004-10-01
FREDERICK SHALLCROSS
Director 1991-10-13
DAVID ALAN WATKINS
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BOOTON
Director 2005-05-05 2008-08-12
ARCHIBALD JOHN PHILLIPS
Director 1991-10-13 2004-11-29
JUNE ELIZABETH BEASEY
Director 1991-10-13 2004-10-01
MARJORIE KELLY HAYES
Director 1991-10-13 2004-10-01
MONICA EILEEN PHILLIPS
Director 1991-10-13 2004-10-01
CAROL SHALLCROSS
Director 1991-10-13 2004-10-01
ERIC BEASEY
Director 1991-10-13 2003-12-17
EDMUND JOSEPH HAYES
Company Secretary 1991-10-13 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE BERENICE JACKSON ZINCO INTERNATIONAL LIMITED Company Secretary 2007-05-29 CURRENT 2001-03-08 Active
MICHELE BERENICE JACKSON SHROPSHIRE GALVANIZERS LIMITED Company Secretary 2003-05-14 CURRENT 1982-02-25 Active
EDMUND JOSEPH HAYES SHROPSHIRE GALVANIZERS LIMITED Director 1992-02-09 CURRENT 1982-02-25 Active
MICHELE BERENICE JACKSON SHROPSHIRE GALVANIZERS LIMITED Director 2004-11-03 CURRENT 1982-02-25 Active
FREDERICK SHALLCROSS SHROPSHIRE GALVANIZERS LIMITED Director 1992-02-09 CURRENT 1982-02-25 Active
DAVID ALAN WATKINS MORDIFORD CHURCH OF ENGLAND PRIMARY SCHOOL Director 2013-10-18 CURRENT 2013-10-18 Active
DAVID ALAN WATKINS ZINCO INTERNATIONAL LIMITED Director 2007-05-29 CURRENT 2001-03-08 Active
DAVID ALAN WATKINS SHROPSHIRE GALVANIZERS LIMITED Director 2005-05-05 CURRENT 1982-02-25 Active
DAVID ALAN WATKINS GALVANIZERS ASSOCIATION Director 2004-12-02 CURRENT 1989-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR BRENT MERVYN GOULD
2024-01-31Statement of capital on 2024-01-05 GBP730,040
2023-10-24Statement of capital on 2023-09-29 GBP770,040
2023-10-17CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-08-31Statement of capital on 2022-11-17 GBP795,040
2023-08-08Director's details changed for Mr Peter Shipley on 2023-08-08
2023-07-18DIRECTOR APPOINTED MR PETER SHIPLEY
2022-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2021-12-21Audited abridged accounts made up to 2021-03-31
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MR BRENT MERVYN GOULD
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN WATKINS / 01/08/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK SHALLCROSS / 01/08/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BERENICE JACKSON / 01/08/2018
2018-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH HAYES / 01/08/2018
2018-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHELE BERENICE JACKSON on 2018-08-01
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 820040
2017-11-07SH0211/05/17 STATEMENT OF CAPITAL GBP 820040
2017-11-07SH0211/05/17 STATEMENT OF CAPITAL GBP 820040
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 920040
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 967840
2015-10-30AR0106/10/15 ANNUAL RETURN FULL LIST
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 967840
2014-10-29AR0106/10/14 ANNUAL RETURN FULL LIST
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 967840
2013-11-03AR0106/10/13 ANNUAL RETURN FULL LIST
2012-10-22AR0106/10/12 ANNUAL RETURN FULL LIST
2012-05-08AUDAUDITOR'S RESIGNATION
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-21AR0106/10/11 ANNUAL RETURN FULL LIST
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0106/10/10 FULL LIST
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-22AR0106/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH HAYES / 06/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WATKINS / 06/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERICK SHALLCROSS / 06/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE BERENICE JACKSON / 06/10/2009
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WATKINS / 03/08/2009
2008-11-04363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BOOTON
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-03-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-23RES13RE AGREEMENT 30/09/05
2006-03-23RES04NC INC ALREADY ADJUSTED 30/09/05
2006-03-14123NC INC ALREADY ADJUSTED 30/09/05
2006-03-13RES04NC INC ALREADY ADJUSTED 21/02/00
2006-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-03123NC INC ALREADY ADJUSTED 21/02/00
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-3088(2)RAD 30/09/05--------- £ SI 1000@1=1000 £ SI 400000@1=400000
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-26363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-17288aNEW DIRECTOR APPOINTED
2005-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-13288bDIRECTOR RESIGNED
2004-12-02363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-11-24288bDIRECTOR RESIGNED
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288bDIRECTOR RESIGNED
2004-10-15288bDIRECTOR RESIGNED
2004-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-10-14363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-20288bSECRETARY RESIGNED
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: WESTFIELDS TRADING ESTATE HEREFORD HR4 9NS
2003-05-20288cDIRECTOR'S PARTICULARS CHANGED
2003-05-20288aNEW SECRETARY APPOINTED
2002-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/02
2002-11-01363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-26363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2000-11-13363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0148065 Active Licenced property: GRANDSTAND ROAD WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NT;MAES Y CLAWDD UNIT 12-13 MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY MAESBURY ROAD INDUSTRIAL ESTATE GB SY10 8NN. Correspondance address: WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0148065 Active Licenced property: GRANDSTAND ROAD WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NT;MAES Y CLAWDD UNIT 12-13 MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY MAESBURY ROAD INDUSTRIAL ESTATE GB SY10 8NN. Correspondance address: WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NS
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0148065 Active Licenced property: GRANDSTAND ROAD WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NT;MAES Y CLAWDD UNIT 12-13 MAESBURY ROAD INDUSTRIAL ESTATE OSWESTRY MAESBURY ROAD INDUSTRIAL ESTATE GB SY10 8NN. Correspondance address: WESTFIELDS TRADING ESTATE HEREFORD GB HR4 9NS

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEREFORD GALVANIZERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-07-16 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-11-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-06-13 Outstanding LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 1996-11-28 Outstanding FORWARD TRUST LIMITED
MORTGAGE 1996-06-07 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1992-03-27 Satisfied BANK OF WALES PLC
MORTGAGE 1991-08-05 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1983-01-18 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1972-04-11 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HEREFORD GALVANIZERS LIMITED

Intangible Assets
Patents
We have not found any records of HEREFORD GALVANIZERS LIMITED registering or being granted any patents
Domain Names

HEREFORD GALVANIZERS LIMITED owns 2 domain names.

quantumsales.co.uk   galvanizers.co.uk  

Trademarks
We have not found any records of HEREFORD GALVANIZERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEREFORD GALVANIZERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-06-05 GBP £994

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HEREFORD GALVANIZERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEREFORD GALVANIZERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEREFORD GALVANIZERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.