Wombwell Foundry Limited SOLIHULL


Wombwell Foundry started in year 1981 as Private Limited Company with registration number 01589012. The Wombwell Foundry company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Solihull at Westhaven House, Arleston Way. Postal code: B90 4LH.

At present there are 2 directors in the the firm, namely Hannah N. and Charles H.. In addition one secretary - Charles H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wombwell Foundry Limited Address / Contact

Office Address Westhaven House, Arleston Way
Office Address2 Shirley
Town Solihull
Post code B90 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01589012
Date of Incorporation Fri, 2nd Oct 1981
Industry Non-trading company
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Hannah N.

Position: Director

Appointed: 12 November 2020

Charles H.

Position: Secretary

Appointed: 01 January 2015

Charles H.

Position: Director

Appointed: 01 January 2015

Paul S.

Position: Director

Appointed: 12 November 2020

Resigned: 18 July 2022

John H.

Position: Director

Appointed: 11 March 2008

Resigned: 01 January 2015

Derek M.

Position: Director

Appointed: 11 April 2007

Resigned: 12 November 2020

John H.

Position: Secretary

Appointed: 28 February 2007

Resigned: 01 January 2015

Fred H.

Position: Secretary

Appointed: 08 January 2007

Resigned: 28 February 2007

Fred H.

Position: Secretary

Appointed: 27 October 2006

Resigned: 28 February 2007

John H.

Position: Secretary

Appointed: 05 July 2005

Resigned: 27 October 2006

Christopher B.

Position: Secretary

Appointed: 31 December 2003

Resigned: 05 July 2005

Howard E.

Position: Secretary

Appointed: 03 November 2000

Resigned: 31 December 2003

Howard E.

Position: Director

Appointed: 03 November 2000

Resigned: 31 December 2003

David G.

Position: Director

Appointed: 03 November 2000

Resigned: 11 April 2007

Bernard C.

Position: Director

Appointed: 06 November 1995

Resigned: 31 December 2003

Raymond F.

Position: Secretary

Appointed: 29 September 1995

Resigned: 03 November 2000

Christopher B.

Position: Director

Appointed: 25 July 1995

Resigned: 11 March 2008

Howard M.

Position: Director

Appointed: 25 July 1995

Resigned: 03 November 2000

Peter F.

Position: Director

Appointed: 10 June 1994

Resigned: 31 October 2001

David B.

Position: Director

Appointed: 28 June 1993

Resigned: 31 October 1995

Roy D.

Position: Director

Appointed: 26 November 1992

Resigned: 31 December 2003

Robert Y.

Position: Director

Appointed: 09 June 1991

Resigned: 25 July 1995

Alan S.

Position: Director

Appointed: 09 June 1991

Resigned: 11 May 1994

Roy D.

Position: Secretary

Appointed: 09 June 1991

Resigned: 29 September 1995

Stuart L.

Position: Director

Appointed: 09 June 1991

Resigned: 23 August 1991

Michael H.

Position: Director

Appointed: 09 June 1991

Resigned: 04 February 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Ash & Lacy Manufacturing Limited from Solihull, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ash & Lacy Manufacturing Limited

Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3008964
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, August 2023
Free Download (4 pages)

Company search

Advertisements