WEC MACHINING LTD

Register to unlock more data on OkredoRegister

WEC MACHINING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00353015

Incorporation date

15/05/1939

Size

Small

Contacts

Registered address

Registered address

Britannia House, Junction Street, Darwen, Lancashire BB3 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon30/03/2026
Replacement Filing for the appointment of Mr Wayne Tierney as a director
dot icon30/09/2025
Termination of appointment of Andrew Barrington Sedgley as a secretary on 2025-09-30
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon08/10/2024
Satisfaction of charge 003530150005 in full
dot icon08/10/2024
Satisfaction of charge 003530150004 in full
dot icon20/08/2024
Satisfaction of charge 003530150003 in full
dot icon12/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon09/05/2024
Registration of charge 003530150005, created on 2024-04-30
dot icon10/07/2023
Accounts for a small company made up to 2022-12-31
dot icon20/06/2023
Registration of charge 003530150004, created on 2023-06-16
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon30/12/2020
Termination of appointment of Wayne Anthony Wild as a director on 2020-12-23
dot icon18/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon20/11/2019
Registration of charge 003530150003, created on 2019-11-19
dot icon15/08/2019
Accounts for a small company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon29/05/2019
Director's details changed for Mr Wayne Anthony Wild on 2019-05-29
dot icon02/04/2019
Notification of Wec Group Holdings Limited as a person with significant control on 2019-03-28
dot icon02/04/2019
Cessation of Burnhart Holdings Ltd as a person with significant control on 2019-03-28
dot icon11/10/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon11/06/2018
Appointment of Mr Andrew Barrington Sedgley as a secretary on 2018-06-04
dot icon23/05/2018
Appointment of Mr Wayne Tierney as a director on 2018-05-23
dot icon23/05/2018
Termination of appointment of Andrew Roberts as a director on 2018-05-23
dot icon23/05/2018
Termination of appointment of Christopher Meredith as a director on 2018-05-23
dot icon14/05/2018
Appointment of Mr Wayne Anthony Wild as a director on 2018-05-01
dot icon14/05/2018
Appointment of Mr Andrew Roberts as a director on 2018-05-01
dot icon14/05/2018
Appointment of Mr Christopher Meredith as a director on 2018-05-01
dot icon14/05/2018
Termination of appointment of Stephen James Fitzpatrick as a director on 2018-05-01
dot icon20/02/2018
Director's details changed for Mr James Stephen Hartley on 2018-02-01
dot icon25/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon16/11/2016
Appointment of Mr Stephen James Fitzpatrick as a director on 2016-11-10
dot icon16/11/2016
Resolutions
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon29/09/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon29/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon13/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon13/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon13/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon26/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Paul Aplin as a director
dot icon18/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2011-12-31
dot icon29/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon08/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon21/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon20/05/2010
Resolutions
dot icon20/05/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/05/2010
Registered office address changed from New Works Chadwick Street Blackburn Lancs BB2 4AA on 2010-05-20
dot icon20/05/2010
Termination of appointment of Vernethe Dixon as a secretary
dot icon20/05/2010
Termination of appointment of Alan Dixon as a director
dot icon20/05/2010
Termination of appointment of Vernethe Dixon as a director
dot icon20/05/2010
Termination of appointment of Keith Pickup as a director
dot icon18/05/2010
Appointment of James Stephen Hartley as a director
dot icon18/05/2010
Appointment of Paul Aplin as a director
dot icon11/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/07/2009
Return made up to 13/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 13/06/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 13/06/07; full list of members
dot icon27/06/2006
Return made up to 13/06/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 13/06/05; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 13/06/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 13/06/03; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2002-03-31
dot icon27/06/2002
Return made up to 13/06/02; full list of members
dot icon06/07/2001
Return made up to 13/06/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-03-31
dot icon28/06/2000
Return made up to 13/06/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-03-31
dot icon01/07/1999
Return made up to 13/06/99; full list of members
dot icon09/06/1999
Accounts for a small company made up to 1999-03-31
dot icon06/07/1998
Return made up to 13/06/98; no change of members
dot icon29/06/1998
Accounts for a small company made up to 1998-03-31
dot icon07/07/1997
Return made up to 13/06/97; no change of members
dot icon27/06/1997
Accounts for a small company made up to 1997-03-31
dot icon01/07/1996
Return made up to 13/06/96; full list of members
dot icon26/06/1996
Accounts for a small company made up to 1996-03-31
dot icon28/03/1996
Director resigned
dot icon28/03/1996
Director resigned
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon11/07/1995
Return made up to 13/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/07/1994
Return made up to 13/06/94; change of members
dot icon30/03/1994
Auditor's resignation
dot icon27/06/1993
Return made up to 13/06/93; full list of members
dot icon26/05/1993
Accounts for a small company made up to 1993-03-31
dot icon01/04/1993
Particulars of mortgage/charge
dot icon22/06/1992
Full accounts made up to 1992-03-31
dot icon22/06/1992
Return made up to 13/06/92; no change of members
dot icon20/06/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Return made up to 13/06/91; no change of members
dot icon13/07/1990
Full accounts made up to 1990-03-31
dot icon13/07/1990
Return made up to 20/06/90; full list of members
dot icon18/10/1989
Full accounts made up to 1989-03-31
dot icon18/10/1989
Return made up to 31/03/89; full list of members
dot icon19/12/1988
Full accounts made up to 1988-03-31
dot icon19/12/1988
Return made up to 11/07/88; full list of members
dot icon22/12/1987
Full accounts made up to 1987-03-31
dot icon01/10/1987
Return made up to 31/08/87; full list of members
dot icon28/08/1986
Return made up to 24/06/86; full list of members
dot icon23/07/1986
Full accounts made up to 1986-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

50
2022
change arrow icon-58.31 % *

* during past year

Cash in Bank

£57,522.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
809.22K
-
0.00
137.99K
-
2022
50
13.68K
-
0.00
57.52K
-
2022
50
13.68K
-
0.00
57.52K
-

Employees

2022

Employees

50 Ascended14 % *

Net Assets(GBP)

13.68K £Descended-98.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.52K £Descended-58.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Wayne Anthony
Director
01/05/2018 - 23/12/2020
52
Roberts, Andrew
Director
01/05/2018 - 23/05/2018
80
Hartley, James Stephen
Director
30/04/2010 - Present
38
Aplin, Paul
Director
30/04/2010 - 13/02/2014
2
Fitzpatrick, Stephen James
Director
10/11/2016 - 01/05/2018
2

Persons with Significant Control

0

No PSC data available.

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 WEC MACHINING LTD

WEC MACHINING LTD is an(a) Active company incorporated on 15/05/1939 with the registered office located at Britannia House, Junction Street, Darwen, Lancashire BB3 2RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of WEC MACHINING LTD?

toggle

WEC MACHINING LTD is currently Active. It was registered on 15/05/1939 .

Where is WEC MACHINING LTD located?

toggle

WEC MACHINING LTD is registered at Britannia House, Junction Street, Darwen, Lancashire BB3 2RB.

What does WEC MACHINING LTD do?

toggle

WEC MACHINING LTD operates in the Machining (25.62 - SIC 2007) sector.

How many employees does WEC MACHINING LTD have?

toggle

WEC MACHINING LTD had 50 employees in 2022.

What is the latest filing for WEC MACHINING LTD?

toggle

The latest filing was on 30/03/2026: Replacement Filing for the appointment of Mr Wayne Tierney as a director.