Special Metals Wiggin Limited HEREFORD


Special Metals Wiggin started in year 1892 as Private Limited Company with registration number 00036721. The Special Metals Wiggin company has been functioning successfully for one hundred and thirty two years now and its status is active. The firm's office is based in Hereford at Wiggin Works. Postal code: HR4 9SL. Since 1999-07-01 Special Metals Wiggin Limited is no longer carrying the name Inco Alloys.

At the moment there are 5 directors in the the company, namely Christopher W., James P. and Anna A. and others. In addition 2 active secretaries, Janet F. and Paul E. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Special Metals Wiggin Limited Address / Contact

Office Address Wiggin Works
Office Address2 Holmer Road
Town Hereford
Post code HR4 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00036721
Date of Incorporation Wed, 29th Jun 1892
Industry Other non-ferrous metal production
Industry Manufacture of wire products, chain and springs
End of financial Year 30th December
Company age 132 years old
Account next due date Sat, 30th Dec 2023 (133 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Christopher W.

Position: Director

Appointed: 10 August 2023

James P.

Position: Director

Appointed: 06 July 2021

Anna A.

Position: Director

Appointed: 20 August 2018

Janet F.

Position: Secretary

Appointed: 14 October 2015

Ruth B.

Position: Director

Appointed: 01 June 2013

Shawn H.

Position: Director

Appointed: 12 August 2008

Paul E.

Position: Secretary

Appointed: 15 March 2004

Lee G.

Position: Director

Appointed: 07 February 2023

Resigned: 11 August 2023

Lee B.

Position: Director

Appointed: 03 November 2021

Resigned: 07 February 2023

Paul E.

Position: Director

Appointed: 05 July 2021

Resigned: 03 November 2021

Daniel J.

Position: Secretary

Appointed: 22 September 2020

Resigned: 10 November 2022

Daniel J.

Position: Director

Appointed: 22 September 2020

Resigned: 10 November 2022

Richard P.

Position: Director

Appointed: 14 September 2020

Resigned: 05 July 2021

James H.

Position: Secretary

Appointed: 01 May 2019

Resigned: 14 September 2020

James H.

Position: Director

Appointed: 01 May 2019

Resigned: 14 September 2020

Anthony W.

Position: Director

Appointed: 01 April 2019

Resigned: 10 March 2020

Colin H.

Position: Director

Appointed: 14 June 2017

Resigned: 15 September 2017

Jonathan E.

Position: Director

Appointed: 14 June 2017

Resigned: 01 May 2019

Jonathan E.

Position: Secretary

Appointed: 14 June 2017

Resigned: 01 May 2019

Mark B.

Position: Director

Appointed: 13 December 2016

Resigned: 16 June 2017

Paul G.

Position: Director

Appointed: 24 March 2014

Resigned: 16 December 2016

Paul G.

Position: Secretary

Appointed: 24 March 2014

Resigned: 16 December 2016

Frederick D.

Position: Secretary

Appointed: 01 December 2013

Resigned: 07 February 2014

Frederick D.

Position: Director

Appointed: 01 December 2013

Resigned: 07 February 2014

Kevin S.

Position: Director

Appointed: 01 May 2012

Resigned: 19 August 2016

Steven B.

Position: Director

Appointed: 24 March 2011

Resigned: 20 July 2018

Roger B.

Position: Director

Appointed: 24 March 2011

Resigned: 30 June 2021

Russell P.

Position: Director

Appointed: 24 March 2011

Resigned: 20 August 2018

Kenneth B.

Position: Director

Appointed: 15 November 2010

Resigned: 20 May 2015

Kamran M.

Position: Secretary

Appointed: 24 July 2009

Resigned: 01 December 2013

Roger C.

Position: Director

Appointed: 01 October 2008

Resigned: 01 June 2013

David W.

Position: Director

Appointed: 01 August 2008

Resigned: 01 May 2012

Jonathan E.

Position: Director

Appointed: 02 June 2008

Resigned: 29 August 2008

Mark D.

Position: Director

Appointed: 29 June 2006

Resigned: 01 October 2008

William L.

Position: Director

Appointed: 29 June 2006

Resigned: 12 August 2008

Joseph S.

Position: Director

Appointed: 26 June 2006

Resigned: 15 November 2010

Paul E.

Position: Director

Appointed: 13 May 2004

Resigned: 02 June 2008

Roderick M.

Position: Secretary

Appointed: 31 October 2003

Resigned: 30 November 2003

Raymond S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 August 2008

Richard S.

Position: Director

Appointed: 06 January 2003

Resigned: 30 September 2003

Dennis W.

Position: Director

Appointed: 04 November 2002

Resigned: 16 June 2006

Robert M.

Position: Director

Appointed: 26 January 2001

Resigned: 17 January 2003

Philippe D.

Position: Director

Appointed: 20 September 2000

Resigned: 03 October 2002

Thomas J.

Position: Director

Appointed: 01 August 1999

Resigned: 27 November 2003

Donald M.

Position: Director

Appointed: 09 December 1998

Resigned: 01 September 2000

Edouard D.

Position: Director

Appointed: 09 December 1998

Resigned: 28 January 2004

Francis P.

Position: Director

Appointed: 01 August 1995

Resigned: 13 January 1999

David O.

Position: Director

Appointed: 01 August 1995

Resigned: 03 April 2000

George N.

Position: Director

Appointed: 07 April 1994

Resigned: 01 March 2002

Raymond C.

Position: Director

Appointed: 07 April 1994

Resigned: 28 October 1998

Michael M.

Position: Director

Appointed: 07 April 1994

Resigned: 24 July 1995

Alastair G.

Position: Director

Appointed: 25 May 1991

Resigned: 31 March 2004

John S.

Position: Director

Appointed: 25 May 1991

Resigned: 25 March 1994

Brian P.

Position: Director

Appointed: 25 May 1991

Resigned: 28 October 1998

Donald D.

Position: Director

Appointed: 25 May 1991

Resigned: 07 April 1994

Eric A.

Position: Director

Appointed: 25 May 1991

Resigned: 24 July 1995

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Pcc Uk Global Holdings Limited from Leicester, England. The abovementioned PSC is classified as "a private limited company", 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. Another one in the PSC register is Berkshire Hathaway Inc that put Omaha, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Smw Holdings Ltd, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pcc Uk Global Holdings Limited

191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06102611
Notified on 4 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Berkshire Hathaway Inc

3555 Farnam Street, Omaha, Nebraska, 68131, United States

Legal authority Delaware, United States
Legal form Corporation
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 2908471
Notified on 9 December 2022
Ceased on 4 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Smw Holdings Ltd

Wiggin Works Holmer Road, Hereford, HR4 9SL, United Kingdom

Legal authority Laws Of England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies, England & Wales
Registration number 3628806
Notified on 6 April 2016
Ceased on 9 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inco Alloys July 1, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-01-01
filed on: 20th, December 2023
Free Download (43 pages)

Company search

Advertisements