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

Wyman-gordon Limited HEREFORD


Founded in 1994, Wyman-gordon, classified under reg no. 02889486 is an active company. Currently registered at C/o Special Metals Wiggin Ltd HR4 9SL, Hereford the company has been in the business for 30 years. Its financial year was closed on January 2 and its latest financial statement was filed on 2nd January 2022. Since 7th June 1994 Wyman-gordon Limited is no longer carrying the name Cfpd.

At the moment there are 5 directors in the the firm, namely James P., Anthony D. and Anna A. and others. In addition one secretary - Janet F. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Scott S. who worked with the the firm until 11 December 2020.

Wyman-gordon Limited Address / Contact

Office Address C/o Special Metals Wiggin Ltd
Office Address2 Wiggins Works, Holmer Rd
Town Hereford
Post code HR4 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02889486
Date of Incorporation Thu, 20th Jan 1994
Industry Forging, pressing, stamping and roll-forming of metal; powder metallurgy
End of financial Year 2nd January
Company age 30 years old
Account next due date Tue, 2nd Jan 2024 (115 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

James P.

Position: Director

Appointed: 01 July 2021

Anthony D.

Position: Director

Appointed: 03 January 2019

Anna A.

Position: Director

Appointed: 20 August 2018

Janet F.

Position: Secretary

Appointed: 10 October 2016

Ruth B.

Position: Director

Appointed: 01 June 2013

Shawn H.

Position: Director

Appointed: 01 April 2003

Jeff C.

Position: Director

Appointed: 16 December 2016

Resigned: 06 May 2019

Chris T.

Position: Director

Appointed: 26 November 2015

Resigned: 06 May 2019

Andrew M.

Position: Director

Appointed: 28 June 2015

Resigned: 30 November 2016

Andrew M.

Position: Director

Appointed: 01 August 2014

Resigned: 01 May 2015

Roger B.

Position: Director

Appointed: 17 March 2011

Resigned: 30 June 2021

Robert M.

Position: Director

Appointed: 02 August 2010

Resigned: 01 August 2014

Roger C.

Position: Director

Appointed: 21 November 2008

Resigned: 01 June 2013

Russell P.

Position: Director

Appointed: 12 August 2008

Resigned: 20 August 2018

James M.

Position: Director

Appointed: 12 August 2008

Resigned: 22 June 2009

Ken B.

Position: Director

Appointed: 25 July 2008

Resigned: 20 May 2015

Steven B.

Position: Director

Appointed: 13 February 2008

Resigned: 20 July 2018

Christopher A.

Position: Director

Appointed: 03 March 2005

Resigned: 25 July 2008

Nigel T.

Position: Director

Appointed: 17 July 2004

Resigned: 11 February 2011

Geoffrey H.

Position: Director

Appointed: 01 April 2003

Resigned: 24 January 2008

Mark R.

Position: Director

Appointed: 01 April 2003

Resigned: 17 February 2009

Scott S.

Position: Secretary

Appointed: 01 April 2003

Resigned: 11 December 2020

James H.

Position: Director

Appointed: 01 April 2003

Resigned: 17 February 2005

David W.

Position: Director

Appointed: 02 July 2002

Resigned: 31 October 2003

Mark D.

Position: Director

Appointed: 21 March 2000

Resigned: 28 October 2008

William M.

Position: Director

Appointed: 01 March 2000

Resigned: 01 April 2003

William L.

Position: Director

Appointed: 26 January 2000

Resigned: 12 August 2008

Edward D.

Position: Director

Appointed: 17 March 1998

Resigned: 29 March 1999

Charles W.

Position: Director

Appointed: 16 January 1998

Resigned: 30 November 2008

Una C.

Position: Director

Appointed: 16 January 1998

Resigned: 31 May 2003

Andrew G.

Position: Director

Appointed: 15 February 1995

Resigned: 17 March 1998

Christopher L.

Position: Director

Appointed: 16 December 1994

Resigned: 31 March 2000

Sheila D.

Position: Director

Appointed: 28 September 1994

Resigned: 23 January 1998

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 27 May 1994

Resigned: 21 March 2011

Wallace W.

Position: Director

Appointed: 26 May 1994

Resigned: 01 March 2000

Derek P.

Position: Director

Appointed: 26 May 1994

Resigned: 01 March 2000

Charles W.

Position: Director

Appointed: 26 May 1994

Resigned: 30 September 1994

Luis L.

Position: Director

Appointed: 26 May 1994

Resigned: 16 October 1994

Kenneth H.

Position: Director

Appointed: 24 January 1994

Resigned: 26 May 1994

David W.

Position: Director

Appointed: 24 January 1994

Resigned: 26 May 1994

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1994

Resigned: 27 May 1994

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 1994

Resigned: 24 January 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Berkshire Hathaway Inc from Delaware, United States. The abovementioned PSC is classified as "a corporation", 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.

Berkshire Hathaway Inc

Corporation Trust Company,Corporation Trust Centre Wilmington,, Delaware, 19801, United States

Legal authority The State Of Delaware
Legal form Corporation
Country registered Usa
Place registered Delaware
Registration number 2908471
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cfpd June 7, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 1st January 2023
filed on: 2nd, November 2023
Free Download (33 pages)

Company search

Advertisements