SPECIAL METALS WIGGIN LIMITED
HEREFORD INCO ALLOYS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9SL

Company number 00036721
Status Active
Incorporation Date 29 June 1892
Company Type Private Limited Company
Address WIGGIN WORKS, HOLMER ROAD, HEREFORD, HR4 9SL
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production, 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Full accounts made up to 3 April 2016; Termination of appointment of Paul Anthony Groves as a director on 16 December 2016; Termination of appointment of Paul Anthony Groves as a secretary on 16 December 2016. The most likely internet sites of SPECIAL METALS WIGGIN LIMITED are www.specialmetalswiggin.co.uk, and www.special-metals-wiggin.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and three months. Special Metals Wiggin Limited is a Private Limited Company. The company registration number is 00036721. Special Metals Wiggin Limited has been working since 29 June 1892. The present status of the company is Active. The registered address of Special Metals Wiggin Limited is Wiggin Works Holmer Road Hereford Hr4 9sl. . EDELSTYN, Paul is a Secretary of the company. FREEMAN-MASSEY, Janet is a Secretary of the company. BECKER, Roger Paul is a Director of the company. BEYER, Ruth Ann is a Director of the company. BLACKMORE, Steven Craig is a Director of the company. BOLTON, Mark Robert is a Director of the company. HAGEL, Shawn Rene is a Director of the company. PATTEE, Russell Scott is a Director of the company. Secretary DOWDESWELL, Frederick Charles has been resigned. Secretary GLOVER, Alastair James Lochore has been resigned. Secretary GROVES, Paul Anthony has been resigned. Secretary MCDONALD, Roderick Charles has been resigned. Secretary MUNIR, Kamran has been resigned. Director APLIN, Eric Charles has been resigned. Director BUCK, Kenneth David has been resigned. Director CAUSON, Raymond Dennis has been resigned. Director COOKE, Roger Anthony has been resigned. Director DE JANVRY, Philippe Choppin Haudry has been resigned. Director DEBORD, Donald Edward Joseph has been resigned. Director DONEGAN, Mark has been resigned. Director DOWDESWELL, Frederick Charles has been resigned. Director DUVAL, Edouard Pierre Adrien has been resigned. Director EDELSTYN, Paul has been resigned. Director EVANS, Jonathan Mark has been resigned. Director GLOVER, Alastair James Lochore has been resigned. Director GROVES, Paul Anthony has been resigned. Director JOHN, Thomas Grant has been resigned. Director LARSSON, William Dean has been resigned. Director MCLELLAN, Robert Peter has been resigned. Director MORLEY, Michael has been resigned. Director MUZYKA, Donald Richard, Dr has been resigned. Director NAIRN, George Barclay has been resigned. Director OHL, David Wise has been resigned. Director PAYNE, Brian Ernest has been resigned. Director PETRO, Francis Joseph has been resigned. Director SHACKLADY, Richard Linford has been resigned. Director SMITH, John has been resigned. Director SMITH, Kevin Barry has been resigned. Director SNOWDEN, Joseph Irvin has been resigned. Director STONE, Raymond Sidney has been resigned. Director WANLASS, Dennis Lee has been resigned. Director WARING, David has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
EDELSTYN, Paul
Appointed Date: 15 March 2004

Secretary
FREEMAN-MASSEY, Janet
Appointed Date: 14 October 2015

Director
BECKER, Roger Paul
Appointed Date: 24 March 2011
71 years old

Director
BEYER, Ruth Ann
Appointed Date: 01 June 2013
70 years old

Director
BLACKMORE, Steven Craig
Appointed Date: 24 March 2011
63 years old

Director
BOLTON, Mark Robert
Appointed Date: 13 December 2016
66 years old

Director
HAGEL, Shawn Rene
Appointed Date: 12 August 2008
60 years old

Director
PATTEE, Russell Scott
Appointed Date: 24 March 2011
61 years old

Resigned Directors

Secretary
DOWDESWELL, Frederick Charles
Resigned: 07 February 2014
Appointed Date: 01 December 2013

Secretary
GLOVER, Alastair James Lochore
Resigned: 31 March 2004

Secretary
GROVES, Paul Anthony
Resigned: 16 December 2016
Appointed Date: 24 March 2014

Secretary
MCDONALD, Roderick Charles
Resigned: 30 November 2003
Appointed Date: 31 October 2003

Secretary
MUNIR, Kamran
Resigned: 01 December 2013
Appointed Date: 24 July 2009

Director
APLIN, Eric Charles
Resigned: 24 July 1995
86 years old

Director
BUCK, Kenneth David
Resigned: 20 May 2015
Appointed Date: 15 November 2010
65 years old

Director
CAUSON, Raymond Dennis
Resigned: 28 October 1998
Appointed Date: 07 April 1994
88 years old

Director
COOKE, Roger Anthony
Resigned: 01 June 2013
Appointed Date: 01 October 2008
77 years old

Director
DE JANVRY, Philippe Choppin Haudry
Resigned: 03 October 2002
Appointed Date: 20 September 2000
85 years old

Director
DEBORD, Donald Edward Joseph
Resigned: 07 April 1994
92 years old

Director
DONEGAN, Mark
Resigned: 01 October 2008
Appointed Date: 29 June 2006
69 years old

Director
DOWDESWELL, Frederick Charles
Resigned: 07 February 2014
Appointed Date: 01 December 2013
57 years old

Director
DUVAL, Edouard Pierre Adrien
Resigned: 28 January 2004
Appointed Date: 09 December 1998
80 years old

Director
EDELSTYN, Paul
Resigned: 02 June 2008
Appointed Date: 13 May 2004
59 years old

Director
EVANS, Jonathan Mark
Resigned: 29 August 2008
Appointed Date: 02 June 2008
54 years old

Director
GLOVER, Alastair James Lochore
Resigned: 31 March 2004
78 years old

Director
GROVES, Paul Anthony
Resigned: 16 December 2016
Appointed Date: 24 March 2014
59 years old

Director
JOHN, Thomas Grant
Resigned: 27 November 2003
Appointed Date: 01 August 1999
86 years old

Director
LARSSON, William Dean
Resigned: 12 August 2008
Appointed Date: 29 June 2006
80 years old

Director
MCLELLAN, Robert Peter
Resigned: 17 January 2003
Appointed Date: 26 January 2001
78 years old

Director
MORLEY, Michael
Resigned: 24 July 1995
Appointed Date: 07 April 1994
89 years old

Director
MUZYKA, Donald Richard, Dr
Resigned: 01 September 2000
Appointed Date: 09 December 1998
87 years old

Director
NAIRN, George Barclay
Resigned: 01 March 2002
Appointed Date: 07 April 1994
87 years old

Director
OHL, David Wise
Resigned: 03 April 2000
Appointed Date: 01 August 1995
90 years old

Director
PAYNE, Brian Ernest
Resigned: 28 October 1998
87 years old

Director
PETRO, Francis Joseph
Resigned: 13 January 1999
Appointed Date: 01 August 1995
85 years old

Director
SHACKLADY, Richard Linford
Resigned: 30 September 2003
Appointed Date: 06 January 2003
77 years old

Director
SMITH, John
Resigned: 25 March 1994
88 years old

Director
SMITH, Kevin Barry
Resigned: 19 August 2016
Appointed Date: 01 May 2012
63 years old

Director
SNOWDEN, Joseph Irvin
Resigned: 15 November 2010
Appointed Date: 26 June 2006
69 years old

Director
STONE, Raymond Sidney
Resigned: 01 August 2008
Appointed Date: 01 October 2003
76 years old

Director
WANLASS, Dennis Lee
Resigned: 16 June 2006
Appointed Date: 04 November 2002
76 years old

Director
WARING, David
Resigned: 01 May 2012
Appointed Date: 01 August 2008
68 years old

SPECIAL METALS WIGGIN LIMITED Events

01 Mar 2017
Full accounts made up to 3 April 2016
19 Dec 2016
Termination of appointment of Paul Anthony Groves as a director on 16 December 2016
19 Dec 2016
Termination of appointment of Paul Anthony Groves as a secretary on 16 December 2016
14 Dec 2016
Appointment of Mr Mark Robert Bolton as a director on 13 December 2016
23 Aug 2016
Termination of appointment of Kevin Barry Smith as a director on 19 August 2016
...
... and 174 more events
24 Sep 1986
Return made up to 11/07/86; full list of members

23 Feb 1981
Memorandum and Articles of Association
07 Nov 1973
Articles of association
19 Nov 1970
Company name changed\certificate issued on 19/11/70
01 Jan 1900
Certificate of incorporation

SPECIAL METALS WIGGIN LIMITED Charges

2 August 2004
Share pledge contract
Delivered: 18 August 2004
Status: Satisfied on 27 June 2006
Persons entitled: Congress Financial Corporation (The Beneficiary)
Description: The settlor pledged the special account of financial…
21 May 2004
Supplemental debenture
Delivered: 3 June 2004
Status: Satisfied on 27 June 2006
Persons entitled: Congress Financial Corporation (The Agent) as Agent and Trustee for Itself and Each of Thelenders
Description: A) all right title and interest in and to the blocked…
1 December 2003
Charge over account
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All present and future right, title & interest in & to the…
26 November 2003
Loan and security agreement registered pursuant to S.398(2) (due diligence) of the companies act 1985 executed outside the united kingdom over property situate there
Delivered: 21 January 2004
Status: Satisfied on 27 June 2006
Persons entitled: Congress Financial Corporation (In Its Capacity as Lead Arranger and Collateral and Syndicationagent for the Lenders)
Description: All the company's right title and interest in and to the…
26 November 2003
Loan and security agreement
Delivered: 17 December 2003
Status: Satisfied on 27 June 2006
Persons entitled: Congress Financial Corporation as Lead Arranger and Collateral and Syndication Agent
Description: The collateral being all accounts all general intangibles…
26 November 2003
Guarantee & debenture
Delivered: 16 December 2003
Status: Satisfied on 27 June 2006
Persons entitled: Congress Financial Corporation (As Agent and Trustee for Itself and Each of the Lenders)
Description: F/H property k/a the main factory and offices at wiggin…
22 April 1999
Fixed and floating charge
Delivered: 28 April 1999
Status: Satisfied on 9 November 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1993
Charge over credit balances
Delivered: 12 May 1993
Status: Satisfied on 29 October 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of DM923857 together with interest accrued now or…