You are here: bizstats.co.uk > a-z index > W list

W.e.rawson Limited WAKEFIELD


W.e.rawson started in year 1930 as Private Limited Company with registration number 00248570. The W.e.rawson company has been functioning successfully for 94 years now and its status is active. The firm's office is based in Wakefield at Castle Bank Mills. Postal code: WF1 5PS.

Currently there are 5 directors in the the company, namely Guy S., Andrew W. and David B. and others. In addition one secretary - Andrew W. - is with the firm. As of 20 April 2024, there were 5 ex directors - Simon S., Nicholas P. and others listed below. There were no ex secretaries.

This company operates within the WF1 5PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0004427 . It is located at Castlebank Mills, Portobello Road, Wakefield with a total of 25 carsand 59 trailers.

W.e.rawson Limited Address / Contact

Office Address Castle Bank Mills
Office Address2 Portobello Road
Town Wakefield
Post code WF1 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00248570
Date of Incorporation Wed, 4th Jun 1930
Industry Manufacture of non-wovens and articles made from non-wovens, except apparel
End of financial Year 30th June
Company age 94 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Guy S.

Position: Director

Appointed: 09 November 2018

Andrew W.

Position: Secretary

Appointed: 23 April 2013

Andrew W.

Position: Director

Appointed: 23 April 2013

David B.

Position: Director

Appointed: 14 July 2003

Alexander J.

Position: Director

Appointed: 15 March 1991

Hector R.

Position: Director

Appointed: 15 March 1991

Simon S.

Position: Director

Appointed: 11 September 2009

Resigned: 23 March 2017

Nicholas P.

Position: Director

Appointed: 14 July 2003

Resigned: 20 December 2019

John M.

Position: Director

Appointed: 08 November 1993

Resigned: 31 March 2000

Gerard B.

Position: Director

Appointed: 15 March 1991

Resigned: 01 October 2002

David W.

Position: Director

Appointed: 15 March 1991

Resigned: 23 April 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Hector R. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Alexander J. This PSC has significiant influence or control over the company,.

Hector R.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Alexander J.

Notified on 1 January 2017
Nature of control: significiant influence or control

Transport Operator Data

Castlebank Mills
Address Portobello Road
City Wakefield
Post code WF1 5PS
Vehicles 25
Trailers 59

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers
Full accounts data made up to Thursday 30th June 2022
filed on: 23rd, March 2023
Free Download (36 pages)

Company search

Advertisements