Company NameWogen Titanium Limited
DirectorJohn Gordon Buckingham Craig
Company StatusActive
Company Number00461612
CategoryPrivate Limited Company
Incorporation Date25 November 1948(75 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr John Gordon Buckingham Craig
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(68 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Secretary NameMr Adam Charles Simon Greenwood
StatusCurrent
Appointed30 April 2017(68 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameJohn Francis Brinkman Cox
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(43 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1996)
RoleMetal Trader
Correspondence AddressFairacres
Broad Oaks
Brede
East Sussex
TN13 6DG
Director NameJames Simpson Hannah
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(43 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 December 2005)
RoleMetal Trader
Correspondence Address247 Millhouses Lane
Eccleshall
Sheffield
South Yorkshire
S11 9HX
Director NameMr Colin Campbell Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(43 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 30 June 2015)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence AddressConington Hall
Conington
Cambs
CB3 8LT
Director NameMr Peter Howard Watkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1992(43 years, 3 months after company formation)
Appointment Duration25 years, 4 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Secretary NameMr Peter Howard Watkins
NationalityEnglish
StatusResigned
Appointed05 March 1992(43 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NJ
Director NameMr Allan Jasper Kerr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(52 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 September 2011)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address10 Spencer Hill
London
SW19 4NY
Director NameMr Neil Poulter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(58 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Knox Close
Fleet
Hampshire
GU52 6TR
Secretary NameMr Neil Poulter
NationalityBritish
StatusResigned
Appointed01 October 2007(58 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Knox Close
Fleet
Hampshire
GU52 6TR

Contact

Websitewogen.com
Telephone020 72222171
Telephone regionLondon

Location

Registered Address4 The Sanctuary
Westminster
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Wogen Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 1 week ago)
Next Return Due19 March 2025 (11 months from now)

Charges

27 September 2005Delivered on: 7 October 2005
Satisfied on: 3 March 2016
Persons entitled: Fortis Bank S.A./N.V.

Classification: English law debenture
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets present and future including goodwill uncalled capital buildings fixtures and fittings,. See the mortgage charge document for full details.
Fully Satisfied
28 February 1995Delivered on: 1 March 1995
Satisfied on: 2 December 2005
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1985Delivered on: 6 June 1985
Persons entitled: Credit Lyannais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2024Change of details for Wogen Group Limited as a person with significant control on 21 February 2024 (2 pages)
21 February 2024Change of details for Wogen Group Limited as a person with significant control on 21 February 2024 (2 pages)
10 March 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 March 2022Notification of Wogen Group Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2022Cessation of Alexander Ackerl Williams as a person with significant control on 16 March 2022 (1 page)
10 March 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
21 April 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
14 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 September 2018 (5 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 July 2017Termination of appointment of Peter Howard Watkins as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Peter Howard Watkins as a director on 30 June 2017 (1 page)
6 July 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 May 2017Appointment of Mr John Gordon Buckingham Craig as a director on 30 April 2017 (2 pages)
5 May 2017Appointment of Mr Adam Charles Simon Greenwood as a secretary on 30 April 2017 (2 pages)
5 May 2017Appointment of Mr John Gordon Buckingham Craig as a director on 30 April 2017 (2 pages)
5 May 2017Appointment of Mr Adam Charles Simon Greenwood as a secretary on 30 April 2017 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(3 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000
(3 pages)
3 March 2016Termination of appointment of Colin Campbell Williams as a director on 30 June 2015 (1 page)
3 March 2016Satisfaction of charge 3 in full (1 page)
3 March 2016Termination of appointment of Colin Campbell Williams as a director on 30 June 2015 (1 page)
3 March 2016Satisfaction of charge 3 in full (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
26 May 2015Termination of appointment of Neil Poulter as a secretary on 24 April 2015 (1 page)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page)
26 May 2015Termination of appointment of Neil Poulter as a secretary on 24 April 2015 (1 page)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(6 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(6 pages)
26 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100,000
(6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(6 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(6 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(6 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 30 September 2011 (11 pages)
27 June 2012Full accounts made up to 30 September 2011 (11 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Allan Kerr as a director (1 page)
20 October 2011Termination of appointment of Allan Kerr as a director (1 page)
4 July 2011Full accounts made up to 30 September 2010 (13 pages)
4 July 2011Full accounts made up to 30 September 2010 (13 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 30 September 2009 (14 pages)
14 June 2010Full accounts made up to 30 September 2009 (14 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Neil Poulter on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Neil Poulter on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Allan Jasper Kerr on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Allan Jasper Kerr on 22 March 2010 (2 pages)
13 April 2009Full accounts made up to 30 September 2008 (14 pages)
13 April 2009Full accounts made up to 30 September 2008 (14 pages)
5 April 2009Return made up to 05/03/09; full list of members (4 pages)
5 April 2009Return made up to 05/03/09; full list of members (4 pages)
15 April 2008Full accounts made up to 30 September 2007 (14 pages)
15 April 2008Full accounts made up to 30 September 2007 (14 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
2 April 2008Return made up to 05/03/08; full list of members (4 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
14 March 2007Full accounts made up to 30 September 2006 (13 pages)
14 March 2007Return made up to 05/03/07; full list of members (7 pages)
14 March 2007Return made up to 05/03/07; full list of members (7 pages)
14 March 2007Full accounts made up to 30 September 2006 (13 pages)
28 April 2006Full accounts made up to 30 September 2005 (13 pages)
28 April 2006Full accounts made up to 30 September 2005 (13 pages)
17 March 2006Return made up to 05/03/06; full list of members (7 pages)
17 March 2006Return made up to 05/03/06; full list of members (7 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Section 394 (1 page)
19 October 2005Section 394 (1 page)
10 October 2005Registered office changed on 10/10/05 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
10 October 2005Registered office changed on 10/10/05 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
7 October 2005Particulars of mortgage/charge (6 pages)
7 October 2005Particulars of mortgage/charge (6 pages)
14 March 2005Return made up to 05/03/05; full list of members (8 pages)
14 March 2005Return made up to 05/03/05; full list of members (8 pages)
16 February 2005Full accounts made up to 30 September 2004 (13 pages)
16 February 2005Full accounts made up to 30 September 2004 (13 pages)
18 May 2004Full accounts made up to 30 September 2003 (14 pages)
18 May 2004Full accounts made up to 30 September 2003 (14 pages)
13 April 2004Return made up to 05/03/04; full list of members (8 pages)
13 April 2004Return made up to 05/03/04; full list of members (8 pages)
2 July 2003Full accounts made up to 30 September 2002 (14 pages)
2 July 2003Full accounts made up to 30 September 2002 (14 pages)
10 March 2003Return made up to 05/03/03; full list of members (8 pages)
10 March 2003Return made up to 05/03/03; full list of members (8 pages)
27 May 2002Full accounts made up to 30 September 2001 (14 pages)
27 May 2002Full accounts made up to 30 September 2001 (14 pages)
1 May 2002Return made up to 05/03/02; full list of members (7 pages)
1 May 2002Return made up to 05/03/02; full list of members (7 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
23 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
23 March 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
25 January 2001Full accounts made up to 30 September 2000 (17 pages)
25 January 2001Full accounts made up to 30 September 2000 (17 pages)
31 October 2000Declaration of mortgage charge released/ceased (2 pages)
31 October 2000Declaration of mortgage charge released/ceased (2 pages)
11 July 2000Company name changed willan-wogen alloys LIMITED\certificate issued on 12/07/00 (2 pages)
11 July 2000Company name changed willan-wogen alloys LIMITED\certificate issued on 12/07/00 (2 pages)
13 April 2000Return made up to 05/03/00; full list of members (7 pages)
13 April 2000Return made up to 05/03/00; full list of members (7 pages)
17 March 2000Full accounts made up to 30 September 1999 (16 pages)
17 March 2000Full accounts made up to 30 September 1999 (16 pages)
17 March 1999Return made up to 05/03/99; full list of members (7 pages)
17 March 1999Return made up to 05/03/99; full list of members (7 pages)
17 March 1999Full accounts made up to 30 September 1998 (15 pages)
17 March 1999Full accounts made up to 30 September 1998 (15 pages)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
23 March 1998Return made up to 05/03/98; no change of members (5 pages)
12 January 1998Full accounts made up to 30 September 1997 (15 pages)
12 January 1998Full accounts made up to 30 September 1997 (15 pages)
26 March 1997Return made up to 05/03/97; no change of members (5 pages)
26 March 1997Return made up to 05/03/97; no change of members (5 pages)
8 January 1997Full accounts made up to 30 September 1996 (15 pages)
8 January 1997Full accounts made up to 30 September 1996 (15 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
12 March 1996Return made up to 05/03/96; full list of members (7 pages)
29 June 1995Full accounts made up to 30 September 1994 (14 pages)
29 June 1995Full accounts made up to 30 September 1994 (14 pages)
3 March 1995Return made up to 05/03/95; no change of members (6 pages)
3 March 1995Return made up to 05/03/95; no change of members (6 pages)
1 March 1995Particulars of mortgage/charge (16 pages)
1 March 1995Particulars of mortgage/charge (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
30 November 1956Particulars of mortgage/charge (3 pages)
30 November 1956Particulars of mortgage/charge (3 pages)
25 November 1948Incorporation (14 pages)
25 November 1948Incorporation (14 pages)