Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILTON MELTING 3 LIMITED
Company Information for

WILTON MELTING 3 LIMITED

COBHAM, SURREY, KT11,
Company Registration Number
03460135
Private Limited Company
Dissolved

Dissolved 2016-07-12

Company Overview

About Wilton Melting 3 Ltd
WILTON MELTING 3 LIMITED was founded on 1997-11-04 and had its registered office in Cobham. The company was dissolved on the 2016-07-12 and is no longer trading or active.

Key Data
Company Name
WILTON MELTING 3 LIMITED
 
Legal Registered Office
COBHAM
SURREY
 
Previous Names
RIGHTON FASTENERS LIMITED25/11/2015
PINCO 986 LIMITED17/12/1997
Filing Information
Company Number 03460135
Date formed 1997-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-12
Type of accounts DORMANT
Last Datalog update: 2016-08-17 04:48:02
Primary Source:Companies House
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 WILTON MELTING 3 LIMITED

Current Directors
Officer Role Date Appointed
MORAG HALE
Company Secretary 2010-07-02
CALVIN ROBERT HUSSEY
Director 1997-12-17
ANDREW ROBERTS
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY ANDREW KING
Director 2008-03-31 2016-06-30
STUART ROBINSON
Director 2008-03-31 2014-03-06
GRAHAM CLIFTON WRIGHT
Director 1997-12-17 2010-12-31
COLIN JOSEPH FAIRMAN
Company Secretary 2008-03-31 2010-07-02
JOSEPH JOHN HATELEY
Director 1997-12-17 2008-08-01
DAVID KEITH HOBDAY
Company Secretary 1997-12-17 2008-03-31
KENNETH BERTRAM GRAHAM
Director 1997-12-17 2008-03-31
DAVID KEITH HOBDAY
Director 1997-12-17 2008-03-31
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1997-11-04 1997-12-17
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1997-11-04 1997-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALVIN ROBERT HUSSEY THE HIVE COLLEGE Director 2017-07-06 CURRENT 2015-07-15 Active
CALVIN ROBERT HUSSEY WOOD GREEN ACADEMY Director 2017-01-30 CURRENT 2011-02-22 Active
CALVIN ROBERT HUSSEY AMARI METALS DC PENSION TRUSTEES LIMITED Director 2010-04-01 CURRENT 2003-07-02 Active
CALVIN ROBERT HUSSEY AMARI METALS PENSION TRUSTEES LIMITED Director 2010-04-01 CURRENT 1998-07-14 Active
CALVIN ROBERT HUSSEY WITTON MELTING 2 LIMITED Director 1999-02-26 CURRENT 1999-01-05 Dissolved 2013-10-01
ANDREW ROBERTS AMARI METALS DC PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 2003-07-02 Active
ANDREW ROBERTS AMARI METALS PENSION TRUSTEES LIMITED Director 2016-09-01 CURRENT 1998-07-14 Active
ANDREW ROBERTS RIGHTON PENSION TRUST LIMITED Director 2016-02-22 CURRENT 1985-08-21 Dissolved 2016-08-30
ANDREW ROBERTS TESTCO LIMITED Director 2016-02-22 CURRENT 1973-05-24 Active
ANDREW ROBERTS EQUINOX INTERNATIONAL LIMITED Director 2016-02-22 CURRENT 1990-12-05 Liquidation
ANDREW ROBERTS LASER PROFILES LIMITED Director 2016-02-22 CURRENT 2000-08-15 Active
ANDREW ROBERTS AMARI PRECISION TUBES LIMITED Director 2016-02-22 CURRENT 2010-07-26 Active
ANDREW ROBERTS ENFIELD TUBES LIMITED Director 2016-02-22 CURRENT 2014-11-17 Active
ANDREW ROBERTS PERKINS DISTRIBUTION LIMITED Director 2016-02-22 CURRENT 1999-06-29 Active
ANDREW ROBERTS S.S.E. PIPEFITTINGS LIMITED Director 2016-02-22 CURRENT 2000-08-17 Active
ANDREW ROBERTS SUPAFLO ENGINEERING LIMITED Director 2016-02-22 CURRENT 2000-09-12 Active
ANDREW ROBERTS METALFIN LIMITED Director 2016-02-22 CURRENT 2012-04-11 Active
ANDREW ROBERTS COLE AND SWALLOW MATERIALS LIMITED Director 2016-02-22 CURRENT 1984-12-13 Liquidation
ANDREW ROBERTS AMARI METALS LIMITED Director 2016-02-22 CURRENT 1986-05-27 Active
ANDREW ROBERTS AALCO METALS LIMITED Director 2016-02-22 CURRENT 1998-04-23 Active
ANDREW ROBERTS JM DURBIN LIMITED Director 2016-02-22 CURRENT 2006-03-24 Active
ANDREW ROBERTS AMARI AEROSPACE LIMITED Director 2016-02-22 CURRENT 2007-08-03 Liquidation
ANDREW ROBERTS AMARI METALS CHINA LIMITED Director 2016-02-22 CURRENT 2007-12-04 Active
ANDREW ROBERTS COBHAM ALUMINIUM & STAINLESS HOLDINGS LIMITED Director 2016-02-22 CURRENT 2011-02-25 Active
ANDREW ROBERTS AERO METALS ALLIANCE UK LIMITED Director 2016-02-22 CURRENT 2014-11-12 Active
ANDREW ROBERTS RIGHTON & BLACKBURNS LIMITED Director 2016-02-22 CURRENT 1916-03-27 Active
ANDREW ROBERTS WILSONS LIMITED Director 2016-02-22 CURRENT 1986-08-20 Active
ANDREW ROBERTS DURBIN METAL INDUSTRIES LIMITED Director 2016-02-22 CURRENT 1982-04-28 Active
ANDREW ROBERTS GOULD ALLOYS LTD Director 2016-02-22 CURRENT 1984-10-11 Active
ANDREW ROBERTS CASHMORES METALS LIMITED Director 2016-02-22 CURRENT 1973-10-26 Active
ANDREW ROBERTS BLACKBURNS METALS LIMITED Director 2016-02-22 CURRENT 2003-01-09 Active
ANDREW ROBERTS AMARI COPPER ALLOYS LIMITED Director 2016-02-22 CURRENT 2010-12-13 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
2016-07-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KING
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0123/06/16 FULL LIST
2016-06-17SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-04-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-13DS01APPLICATION FOR STRIKING-OFF
2016-02-23AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2015-11-25RES15CHANGE OF NAME 13/11/2015
2015-11-25CERTNMCOMPANY NAME CHANGED RIGHTON FASTENERS LIMITED CERTIFICATE ISSUED ON 25/11/15
2015-11-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-04AR0104/11/15 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0104/11/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-04AR0104/11/13 FULL LIST
2013-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-05AR0104/11/12 FULL LIST
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MS MORAG THORPE / 25/11/2011
2011-11-08AR0104/11/11 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WRIGHT
2010-11-05AR0104/11/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLIFTON WRIGHT / 04/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 04/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW KING / 04/11/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN ROBERT HUSSEY / 04/11/2010
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AP03SECRETARY APPOINTED MS MORAG THORPE
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY COLIN FAIRMAN
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM RIGHTON HOUSE BROOKVALE ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7EY
2009-11-11AR0104/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLIFTON WRIGHT / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBINSON / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANDREW KING / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN ROBERT HUSSEY / 01/11/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-01363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH HATELEY
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08288aSECRETARY APPOINTED COLIN JOSEPH FAIRMAN
2008-04-08288aDIRECTOR APPOINTED BARRY ANDREW KING
2008-04-08288aDIRECTOR APPOINTED STUART ROBINSON
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HOBDAY
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH GRAHAM
2007-11-08363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-15363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-08-20AUDAUDITOR'S RESIGNATION
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-07363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-06-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-14363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2000-06-01288cDIRECTOR'S PARTICULARS CHANGED
2000-04-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-23363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-28225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-11-20363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46720 - Wholesale of metals and metal ores




Licences & Regulatory approval
We could not find any licences issued to WILTON MELTING 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 WILTON MELTING 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-12-24 Satisfied SAPA HOLDINGS LIMITED
DEBENTURE 1997-10-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 1997-10-23 Satisfied SAPA HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of WILTON MELTING 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILTON MELTING 3 LIMITED
Trademarks
We have not found any records of WILTON MELTING 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILTON MELTING 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as WILTON MELTING 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILTON MELTING 3 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 WILTON MELTING 3 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 WILTON MELTING 3 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.