B.E. WEDGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B.E. WEDGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00336600

Incorporation date

07/02/1938

Size

Group

Contacts

Registered address

Registered address

Stafford Street, Willenhall, West Midlands WV13 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1938)
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon03/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon13/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon08/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon19/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon21/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon16/02/2022
Director's details changed for Mr Robert Howard Marris on 2022-02-04
dot icon15/02/2022
Director's details changed for Mr Christopher James Woolridge on 2022-02-04
dot icon15/02/2022
Director's details changed for Colin James Leighfield on 2022-02-04
dot icon15/02/2022
Director's details changed for Mrs Angela Helen Curtis on 2022-02-04
dot icon13/09/2021
Change of details for Mr Jeremy Frederick Woolrdge as a person with significant control on 2019-11-04
dot icon05/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon16/08/2021
Termination of appointment of David Arthur Naylor as a director on 2021-07-29
dot icon09/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon23/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon01/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon11/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon10/01/2018
Appointment of Mr Andrew Linton Haworth as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mr Stephen Andrew Milnes as a director on 2018-01-01
dot icon10/01/2018
Appointment of Mr Robert Howard Marris as a director on 2017-10-01
dot icon29/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon31/03/2017
Director's details changed for Mrs Angela Helen Curtis on 2017-03-31
dot icon29/03/2017
Director's details changed for Mr Christopher James Woolridge on 2017-03-24
dot icon07/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/10/2016
Director's details changed for Mr Jonathan David Parsons on 2016-10-16
dot icon31/10/2016
Director's details changed for Mr Christopher James Woolridge on 2016-10-18
dot icon28/10/2016
Director's details changed for Mr David Arthur Naylor on 2016-10-15
dot icon17/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon03/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon01/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon13/03/2014
Director's details changed for Mr Christopher James Woolridge on 2014-01-01
dot icon30/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon22/05/2013
Appointment of Mr Christopher James Woolridge as a director
dot icon22/05/2013
Appointment of Mr Jonathan David Parsons as a director
dot icon12/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon19/12/2012
Appointment of Mrs Dawn Lesley Graham as a secretary
dot icon19/12/2012
Termination of appointment of David Lynam as a secretary
dot icon31/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon06/01/2012
Resolutions
dot icon25/11/2011
Resolutions
dot icon25/11/2011
Statement of capital following an allotment of shares on 2011-11-08
dot icon22/11/2011
Termination of appointment of Cary Peterson as a director
dot icon26/08/2011
Appointment of Mrs Angela Helen Curtis as a director
dot icon11/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/07/2011
Particulars of a mortgage or charge/MG09 / charge no: 23
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 22
dot icon16/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon23/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon10/12/2009
Director's details changed for Cary Morris Peterson on 2009-10-01
dot icon10/12/2009
Director's details changed for David Ian Pepper on 2009-10-01
dot icon10/12/2009
Director's details changed for Andrew Hamilton Newman on 2009-10-01
dot icon10/12/2009
Director's details changed for David Arthur Naylor on 2009-10-01
dot icon10/12/2009
Director's details changed for Colin James Leighfield on 2009-10-01
dot icon10/12/2009
Secretary's details changed for Mr David Arthur Lynam on 2009-10-01
dot icon10/12/2009
Director's details changed for Jeremy Frederick Woolridge on 2009-10-01
dot icon27/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon16/06/2009
Resolutions
dot icon16/06/2009
Gbp ic 140000/90000\02/06/09\gbp sr 50000@1=50000\
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon14/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/05/2008
Director appointed cary morris peterson
dot icon19/03/2008
Return made up to 01/03/08; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 01/03/07; full list of members
dot icon14/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 01/03/06; full list of members
dot icon29/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 01/03/05; full list of members
dot icon16/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon30/03/2004
Return made up to 01/03/04; full list of members
dot icon16/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/09/2003
Particulars of mortgage/charge
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
£ ic 143000/142000 27/08/03 £ sr [email protected]=1000
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
Particulars of mortgage/charge
dot icon30/05/2003
Registered office changed on 30/05/03 from: pinewood chineham business park crockford lane chineham basingstoke hampshire RG24 8AL
dot icon15/04/2003
£ sr [email protected] 03/09/97
dot icon15/04/2003
Return made up to 01/03/03; full list of members
dot icon03/03/2003
Registered office changed on 03/03/03 from: stafford street willenhall west midlands WV13 1RZ
dot icon20/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 01/03/02; full list of members
dot icon14/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/10/2001
Director resigned
dot icon11/05/2001
Return made up to 01/03/01; no change of members; amend
dot icon29/03/2001
Return made up to 01/03/01; full list of members
dot icon28/11/2000
Full group accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 01/03/00; full list of members
dot icon29/11/1999
Full group accounts made up to 1999-03-31
dot icon19/04/1999
Auditor's resignation
dot icon30/03/1999
Return made up to 01/03/99; full list of members
dot icon26/11/1998
Full group accounts made up to 1998-03-31
dot icon14/07/1998
New director appointed
dot icon05/05/1998
Return made up to 01/03/98; no change of members
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Director resigned
dot icon02/12/1997
Full group accounts made up to 1997-03-31
dot icon22/10/1997
Memorandum and Articles of Association
dot icon22/10/1997
Resolutions
dot icon02/05/1997
Return made up to 01/03/97; full list of members
dot icon10/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Ad 10/12/96--------- £ si [email protected]=5000 £ ic 140000/145000
dot icon23/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon20/12/1996
Particulars of mortgage/charge
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
£ nc 140000/145000 10/12/96
dot icon31/07/1996
Full group accounts made up to 1996-03-31
dot icon12/07/1996
Return made up to 01/03/96; full list of members
dot icon28/07/1995
Full group accounts made up to 1995-03-31
dot icon03/04/1995
Return made up to 01/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full group accounts made up to 1994-03-31
dot icon01/06/1994
Return made up to 01/03/94; no change of members
dot icon20/01/1994
Full group accounts made up to 1993-03-31
dot icon04/08/1993
Return made up to 01/03/93; full list of members
dot icon20/07/1992
Full group accounts made up to 1991-09-30
dot icon20/07/1992
Return made up to 01/03/92; full list of members
dot icon17/03/1992
Accounting reference date extended from 30/09 to 31/03
dot icon28/07/1991
Full group accounts made up to 1990-09-30
dot icon28/07/1991
Return made up to 08/03/91; no change of members
dot icon20/03/1990
Full group accounts made up to 1989-09-30
dot icon20/03/1990
Return made up to 01/03/90; full list of members
dot icon10/08/1989
Full group accounts made up to 1988-09-30
dot icon10/08/1989
Return made up to 01/03/89; full list of members
dot icon08/08/1988
Full group accounts made up to 1987-09-30
dot icon08/08/1988
Return made up to 02/03/88; full list of members
dot icon29/01/1988
New director appointed
dot icon08/04/1987
Return made up to 04/03/87; full list of members
dot icon19/03/1987
Group of companies' accounts made up to 1986-09-30
dot icon25/06/1986
Full accounts made up to 1985-09-30
dot icon25/06/1986
Return made up to 04/03/86; full list of members
dot icon07/03/1984
Accounts made up to 1982-09-30
dot icon06/01/1982
Accounts made up to 1980-09-30
dot icon03/05/1980
Accounts made up to 1978-09-30
dot icon07/02/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milnes, Stephen Andrew
Director
01/01/2018 - Present
2
Haworth, Andrew Linton
Director
01/01/2018 - Present
2
Marris, Robert Howard
Director
01/10/2017 - Present
7
Woolridge, Christopher James
Director
14/05/2013 - Present
27
Parsons, Jonathan David
Director
14/05/2013 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.E. WEDGE HOLDINGS LIMITED

B.E. WEDGE HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/1938 with the registered office located at Stafford Street, Willenhall, West Midlands WV13 1RZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.E. WEDGE HOLDINGS LIMITED?

toggle

B.E. WEDGE HOLDINGS LIMITED is currently Active. It was registered on 07/02/1938 .

Where is B.E. WEDGE HOLDINGS LIMITED located?

toggle

B.E. WEDGE HOLDINGS LIMITED is registered at Stafford Street, Willenhall, West Midlands WV13 1RZ.

What does B.E. WEDGE HOLDINGS LIMITED do?

toggle

B.E. WEDGE HOLDINGS LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for B.E. WEDGE HOLDINGS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-01 with updates.