D. WILSON ARCHITECTURAL METALWORK LTD
SMETHWICK D WILSON ARCHITECTURAL METAL WORKS LIMITED

Hellopages » West Midlands » Birmingham » B66 2EP
Company number 02864825
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address 106 MIDDLEMORE BUSINESS PARK, MIDDLEMORE ROAD, SMETHWICK, WEST MIDLANDS, ENGLAND, B66 2EP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Satisfaction of charge 028648250015 in full; Satisfaction of charge 028648250016 in full; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of D. WILSON ARCHITECTURAL METALWORK LTD are www.dwilsonarchitecturalmetalwork.co.uk, and www.d-wilson-architectural-metalwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. D Wilson Architectural Metalwork Ltd is a Private Limited Company. The company registration number is 02864825. D Wilson Architectural Metalwork Ltd has been working since 21 October 1993. The present status of the company is Active. The registered address of D Wilson Architectural Metalwork Ltd is 106 Middlemore Business Park Middlemore Road Smethwick West Midlands England B66 2ep. . HADLEY, Karen is a Secretary of the company. WILSON, Dean is a Director of the company. Secretary WILSON, Dean has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FOX, Mark Charles has been resigned. Director WILSON, John George has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HADLEY, Karen
Appointed Date: 09 June 1994

Director
WILSON, Dean
Appointed Date: 11 November 1993
61 years old

Resigned Directors

Secretary
WILSON, Dean
Resigned: 09 June 1994
Appointed Date: 11 November 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 November 1993
Appointed Date: 21 October 1993

Director
FOX, Mark Charles
Resigned: 06 September 2011
Appointed Date: 01 August 1994
61 years old

Director
WILSON, John George
Resigned: 09 June 1994
Appointed Date: 11 November 1993
86 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 11 November 1993
Appointed Date: 21 October 1993

Persons With Significant Control

Mr Dean Wilson
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

D. WILSON ARCHITECTURAL METALWORK LTD Events

26 Jan 2017
Satisfaction of charge 028648250015 in full
26 Jan 2017
Satisfaction of charge 028648250016 in full
28 Oct 2016
Confirmation statement made on 21 October 2016 with updates
11 Oct 2016
Registered office address changed from 106 Middlemore Road Middlemore Business Park Smethwick West Midlands B66 2EP England to 106 Middlemore Business Park Middlemore Road Smethwick West Midlands B66 2EP on 11 October 2016
06 Oct 2016
Accounts for a medium company made up to 31 December 2015
...
... and 109 more events
23 Nov 1993
Memorandum and Articles of Association
23 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Nov 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Nov 1993
£ nc 100/10000 11/11/93

21 Oct 1993
Incorporation

D. WILSON ARCHITECTURAL METALWORK LTD Charges

26 August 2016
Charge code 0286 4825 0017
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 August 2014
Charge code 0286 4825 0016
Delivered: 13 August 2014
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: 121-125 wellington street winson green birmingham west…
30 July 2014
Charge code 0286 4825 0015
Delivered: 8 August 2014
Status: Satisfied on 26 January 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 December 2011
Debenture
Delivered: 3 January 2012
Status: Satisfied on 20 August 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 October 2011
All asset debenture
Delivered: 26 October 2011
Status: Satisfied on 3 July 2014
Persons entitled: Liquid Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Legal charge
Delivered: 10 December 2009
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 121-125 wellington street winson green…
14 October 2009
Guarantee & debenture
Delivered: 21 October 2009
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: L/H land and buildings on the south side of wellington…
11 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 16 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of wellington street…
19 April 2006
Debenture
Delivered: 22 April 2006
Status: Satisfied on 16 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 22 December 2006
Persons entitled: National Westminster Bank PLC
Description: Plot W23B-poo dickens heath village centre solihull. By way…
10 October 2002
Legal charge
Delivered: 16 October 2002
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2 sherratt industrial estate winson…
10 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 16 January 2010
Persons entitled: Birmingham City Council
Description: Unit 2 sherratt industrial estate wellington street winson…
1 June 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 6 April 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 51 runcorn road balsall heath birmingham.
5 October 2000
Fixed charge
Delivered: 7 October 2000
Status: Satisfied on 16 January 2010
Persons entitled: Lloyds Udt Limited
Description: First fixed charge over 1 x honda crv 5 speed chassis no…
7 November 1994
Debenture
Delivered: 11 November 1994
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1994
Legal charge
Delivered: 7 November 1994
Status: Satisfied on 16 November 2012
Persons entitled: Barclays Bank PLC
Description: Land on north east side of cope street and east side of…