Company number 00490482
Status Active
Incorporation Date 12 January 1951
Company Type Private Limited Company
Address NEW ALEXANDRA WORKS, HALDANE HALESFIELD 1, TELFORD, SHROPSHIRE, ENGLAND, TF7 4QQ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc
Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Ajmer Singh Rai as a director on 7 April 2017; Termination of appointment of Baksho Kaur Rai as a secretary on 7 April 2017; Termination of appointment of Baksho Kaur Rai as a director on 7 April 2017. The most likely internet sites of W. CORBETT & CO. (GALVANIZING) LIMITED are www.wcorbettcogalvanizing.co.uk, and www.w-corbett-co-galvanizing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. W Corbett Co Galvanizing Limited is a Private Limited Company.
The company registration number is 00490482. W Corbett Co Galvanizing Limited has been working since 12 January 1951.
The present status of the company is Active. The registered address of W Corbett Co Galvanizing Limited is New Alexandra Works Haldane Halesfield 1 Telford Shropshire England Tf7 4qq. . BOOTHROYD, Sophie Louise is a Director of the company. WARD, Timothy is a Director of the company. Secretary CORBETT, Elizabeth Joy has been resigned. Secretary RAI, Baksho Kaur has been resigned. Director BEASLEY, David Aubrey has been resigned. Director CORBETT, Barbara Avril Mansure has been resigned. Director CORBETT, Elizabeth Joy has been resigned. Director CORBETT, Howard Stanley has been resigned. Director CORBETT, Richard Edward has been resigned. Director RAI, Ajmer Singh has been resigned. Director RAI, Baksho Kaur has been resigned. Director RAI, Jorowar Singh has been resigned. Director STATHAM, Mark has been resigned. Director WARD, Timothy has been resigned. The company operates in "Treatment and coating of metals".
Current Directors
Resigned Directors
Director
RAI, Ajmer Singh
Resigned: 07 April 2017
Appointed Date: 16 January 1995
74 years old
Director
RAI, Baksho Kaur
Resigned: 07 April 2017
Appointed Date: 20 November 2003
74 years old
Director
STATHAM, Mark
Resigned: 12 February 2013
Appointed Date: 13 June 2008
62 years old
Director
WARD, Timothy
Resigned: 02 June 2008
Appointed Date: 05 March 2005
61 years old
Persons With Significant Control
Mr Ajmer Singh Rai
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Baksho Kaur Rai
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
W. CORBETT & CO. (GALVANIZING) LIMITED Events
19 Apr 2017
Termination of appointment of Ajmer Singh Rai as a director on 7 April 2017
19 Apr 2017
Termination of appointment of Baksho Kaur Rai as a secretary on 7 April 2017
19 Apr 2017
Termination of appointment of Baksho Kaur Rai as a director on 7 April 2017
13 Apr 2017
Registration of charge 004904820006, created on 7 April 2017
13 Apr 2017
Registration of charge 004904820007, created on 7 April 2017
...
... and 107 more events
25 Aug 1987
Return made up to 14/12/86; full list of members
02 Jul 1986
Accounts for a small company made up to 31 March 1985
02 Jul 1986
Return made up to 14/10/85; full list of members
17 Apr 1959
Articles of association
12 Jan 1951
Incorporation
7 April 2017
Charge code 0049 0482 0007
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
7 April 2017
Charge code 0049 0482 0006
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: W corbett & co, new alexandra works, halesfield 1, telford…
7 April 2017
Charge code 0049 0482 0005
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Ardenton Capital Investments Limited as Security Trustee for the Secured Parties (Security Trustee)
Description: The property known as new alexandra works, halesfield 1…
26 November 2009
Mortgage
Delivered: 2 December 2009
Status: Satisfied
on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit a halesfield 10 telford shropshire t/n SL203018…
22 March 2006
Mortgage
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land on south side of w corbett &…
8 December 1997
Mortgage deed
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being lands on the north side of…
17 May 1995
Single debenture
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…