WAYLAND SHEET METAL & FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

WAYLAND SHEET METAL & FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04735662

Incorporation date

15/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premier Ironworks, Rochdale Road, Heywood OL10 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2003)
dot icon30/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/09/2025
Cessation of Lee Edward Booth as a person with significant control on 2025-09-03
dot icon23/09/2025
Cessation of Mark John Booth as a person with significant control on 2025-09-03
dot icon23/09/2025
Notification of Lm Booth Holdings Ltd as a person with significant control on 2025-09-03
dot icon08/09/2025
Satisfaction of charge 2 in full
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon08/07/2024
Satisfaction of charge 1 in full
dot icon08/07/2024
Satisfaction of charge 3 in full
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon25/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon21/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon18/04/2023
Change of details for Mr Lee Edward Booth as a person with significant control on 2023-04-01
dot icon18/04/2023
Change of details for Mr Mark John Booth as a person with significant control on 2023-04-01
dot icon08/03/2023
Registered office address changed from , Progress House 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom to Premier Ironworks Rochdale Road Heywood OL10 1LD on 2023-03-08
dot icon17/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/05/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-04-15 with updates
dot icon26/04/2017
Registered office address changed from , 477 Chester Road, Old Trafford, Manchester, M16 9HF to Premier Ironworks Rochdale Road Heywood OL10 1LD on 2017-04-26
dot icon16/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon24/02/2016
Statement of capital following an allotment of shares on 2015-05-01
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon10/04/2014
Director's details changed for Mark John Booth on 2014-04-10
dot icon10/04/2014
Director's details changed for Lee Edward Booth on 2014-04-10
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon27/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Lee Edward Booth on 2010-04-14
dot icon31/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/10/2008
Director and secretary's change of particulars / lee booth / 08/10/2008
dot icon08/10/2008
Director and secretary's change of particulars / lee booth / 08/10/2008
dot icon15/04/2008
Return made up to 15/04/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Return made up to 15/04/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/04/2006
Return made up to 15/04/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/04/2005
Return made up to 15/04/05; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon22/04/2004
Return made up to 15/04/04; full list of members
dot icon07/10/2003
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon20/09/2003
Ad 15/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon21/06/2003
Particulars of mortgage/charge
dot icon07/05/2003
New secretary appointed;new director appointed
dot icon07/05/2003
New director appointed
dot icon28/04/2003
Registered office changed on 28/04/03 from:\477 chester road, manchester, M16 9HF
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon15/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
316.86K
-
0.00
224.91K
-
2022
20
358.15K
-
0.00
97.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
14/04/2003 - 15/04/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
14/04/2003 - 15/04/2003
41295
Booth, Mark John
Director
17/04/2003 - Present
5
Booth, Lee Edward
Director
17/04/2003 - Present
2
Booth, Lee Edward
Secretary
17/04/2003 - Present
-

Persons with Significant Control

5
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 WAYLAND SHEET METAL & FABRICATIONS LIMITED

WAYLAND SHEET METAL & FABRICATIONS LIMITED is an(a) Active company incorporated on 15/04/2003 with the registered office located at Premier Ironworks, Rochdale Road, Heywood OL10 1LD. There are currently 3 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 WAYLAND SHEET METAL & FABRICATIONS LIMITED?

toggle

WAYLAND SHEET METAL & FABRICATIONS LIMITED is currently Active. It was registered on 15/04/2003 .

Where is WAYLAND SHEET METAL & FABRICATIONS LIMITED located?

toggle

WAYLAND SHEET METAL & FABRICATIONS LIMITED is registered at Premier Ironworks, Rochdale Road, Heywood OL10 1LD.

What does WAYLAND SHEET METAL & FABRICATIONS LIMITED do?

toggle

WAYLAND SHEET METAL & FABRICATIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for WAYLAND SHEET METAL & FABRICATIONS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-17 with no updates.