Company NameWallwork Heat Treatment (Birmingham) Limited
Company StatusActive
Company Number02293573
CategoryPrivate Limited Company
Incorporation Date7 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Hamish Andrew Wallwork
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMiss Susan Jane Wallwork
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Timothy John Pelari
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(23 years after company formation)
Appointment Duration12 years, 7 months
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ian Charles Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(24 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Michael Jarvis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(26 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Simeon Peter Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(26 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Paul Towler
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Craig Richards
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMr Ian Charleston
StatusCurrent
Appointed13 January 2021(32 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameSheila Christianna Irving Wallwork
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 27 March 2007)
RoleSecretary
Correspondence AddressEccles House
Chinley
Stockport
SK12 6BT
Director NameRobert Everett Wallwork
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 24 July 2001)
RoleManaging Director
Correspondence AddressEccles House
Chinley
Stockport
SK12 6BT
Director NameMr Richard Carrington Burslem
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration21 years, 6 months (resigned 10 April 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Ian Lawrence Brown
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleMetallurgist
Correspondence AddressCoppenhall House
Coppenhall
Stafford
Staffs
ST18 9BW
Director NameMr Michael Robert Allen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 30 November 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameHamish Andrew Wallwork
NationalityBritish
StatusResigned
Appointed18 October 1991(3 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 1992)
RoleCompany Director
Correspondence Address5 The Green Swalcliffe
Banbury
Oxon
OX15 5ED
Director NameMr Ronald Peter Carpenter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 11 April 2019)
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMr Richard Carrington Burslem
NationalityEnglish
StatusResigned
Appointed01 January 1992(3 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 13 February 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMrs Carole Ann Chettoe
StatusResigned
Appointed13 February 2013(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE

Contact

Websitewallworkht.com

Location

Registered AddressLodge Bank Works, Lord Street
Bury
Lancashire
BL9 0RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Wht Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,243,691
Gross Profit£1,977,808
Net Worth£984,767
Cash£1,597
Current Liabilities£2,072,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 May 2013Delivered on: 24 May 2013
Satisfied on: 2 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 September 1989Delivered on: 20 October 1989
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 109 to 203 (odd) anderton road, sparkbrook title no wm 320405 part of l/h land known as land adjoining grand union canal lying to the east of sydenham road and land known as sparkbrook feeder sparkbrook title no wm 27781. (and/or the proceeds of sale thereof. (See form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1989Delivered on: 26 September 1989
Satisfied on: 8 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2021Memorandum and Articles of Association (9 pages)
13 January 2021Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages)
22 December 2020Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page)
9 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (25 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page)
16 November 2018Full accounts made up to 31 March 2018 (25 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
11 December 2017Appointment of Mr Craig Richards as a director on 8 December 2017 (2 pages)
11 December 2017Appointment of Mr Craig Richards as a director on 8 December 2017 (2 pages)
11 December 2017Appointment of Mr Paul Towler as a director on 8 December 2017 (2 pages)
11 December 2017Appointment of Mr Paul Towler as a director on 8 December 2017 (2 pages)
17 November 2017Full accounts made up to 31 March 2017 (25 pages)
17 November 2017Full accounts made up to 31 March 2017 (25 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 March 2016 (24 pages)
7 October 2016Full accounts made up to 31 March 2016 (24 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
3 September 2015Full accounts made up to 31 March 2015 (18 pages)
22 July 2015Appointment of Mr Simeon Peter Collins as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Simeon Peter Collins as a director on 21 July 2015 (2 pages)
22 July 2015Appointment of Mr Michael Jarvis as a director on 21 July 2015 (2 pages)
23 November 2014Full accounts made up to 31 March 2014 (18 pages)
23 November 2014Full accounts made up to 31 March 2014 (18 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
18 February 2014Statement of company's objects (2 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 February 2014Statement of company's objects (2 pages)
11 December 2013Full accounts made up to 31 March 2013 (17 pages)
11 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 December 2013Satisfaction of charge 022935730003 in full (1 page)
2 December 2013Satisfaction of charge 022935730003 in full (1 page)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
24 May 2013Registration of charge 022935730003 (27 pages)
24 May 2013Registration of charge 022935730003 (27 pages)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
15 February 2013Appointment of Mr Ian Charles Griffin as a director (2 pages)
15 February 2013Appointment of Mr Ian Charles Griffin as a director (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
19 December 2012Full accounts made up to 31 March 2012 (17 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
14 December 2011Full accounts made up to 31 March 2011 (16 pages)
14 December 2011Full accounts made up to 31 March 2011 (16 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
15 September 2011Appointment of Mr Timothy Pelari as a director (2 pages)
15 September 2011Appointment of Mr Timothy Pelari as a director (2 pages)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
7 December 2010Full accounts made up to 31 March 2010 (17 pages)
18 October 2010Director's details changed for Mr Michael Robert Allen on 18 October 2010 (2 pages)
18 October 2010Secretary's details changed for Mr Richard Carrington Burslem on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Mr Richard Carrington Burslem on 18 October 2010 (1 page)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Richard Carrington Burslem on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Hamish Andrew Wallwork on 18 October 2010 (2 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Ronald Peter Carpenter on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Richard Carrington Burslem on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Michael Robert Allen on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Hamish Andrew Wallwork on 18 October 2010 (2 pages)
18 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Ronald Peter Carpenter on 18 October 2010 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (16 pages)
21 January 2010Full accounts made up to 31 March 2009 (16 pages)
23 October 2009Director's details changed for Miss Susan Jane Wallwork on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Ronald Peter Carpenter on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Robert Allen on 14 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Robert Allen on 14 October 2009 (2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Hamish Andrew Wallwork on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Richard Carrington Burslem on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Ronald Peter Carpenter on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Miss Susan Jane Wallwork on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Hamish Andrew Wallwork on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
23 October 2009Director's details changed for Mr Richard Carrington Burslem on 20 October 2009 (2 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 October 2008Return made up to 08/10/08; full list of members (5 pages)
8 October 2008Return made up to 08/10/08; full list of members (5 pages)
9 October 2007New director appointed (1 page)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
9 October 2007Return made up to 08/10/07; full list of members (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 March 2007Registered office changed on 28/03/07 from: wallwork heat treatment LIMITED lord street bury lancs BL9 0RE (1 page)
28 March 2007Registered office changed on 28/03/07 from: wallwork heat treatment LIMITED lord street bury lancs BL9 0RE (1 page)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
9 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
10 October 2005Return made up to 08/10/05; full list of members (3 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 October 2004Return made up to 08/10/04; full list of members (8 pages)
18 October 2004Return made up to 08/10/04; full list of members (8 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
13 October 2003Return made up to 08/10/03; full list of members (9 pages)
13 October 2003Return made up to 08/10/03; full list of members (9 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 October 2001Return made up to 08/10/01; full list of members (8 pages)
16 October 2001Return made up to 08/10/01; full list of members (8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
22 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2000Return made up to 08/10/00; full list of members (8 pages)
18 October 2000Return made up to 08/10/00; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Return made up to 08/10/99; full list of members (8 pages)
12 October 1999Return made up to 08/10/99; full list of members (8 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
21 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Return made up to 08/10/98; full list of members (8 pages)
13 October 1998Return made up to 08/10/98; full list of members (8 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 October 1996Return made up to 18/10/96; no change of members (6 pages)
15 October 1996Return made up to 18/10/96; no change of members (6 pages)
23 October 1995Return made up to 18/10/95; full list of members (8 pages)
23 October 1995Return made up to 18/10/95; full list of members (8 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 September 1989Particulars of mortgage/charge (4 pages)
26 September 1989Particulars of mortgage/charge (4 pages)