Company NameA W 2 Limited
DirectorsWilliam Robert Banks and Alexandra Mary Jane Vaizey
Company StatusActive
Company Number00551524
CategoryPrivate Limited Company
Incorporation Date2 July 1955(68 years, 10 months ago)
Previous NameArnold Wragg Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(50 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(50 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusCurrent
Appointed08 July 2005(50 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameChristopher Alan Stacey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(36 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 14 March 2000)
RoleCompany Director
Correspondence Address17 Abbeydale Park Rise
Sheffield
South Yorkshire
S17 3PB
Director NameSidney Goodison
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 1997)
RoleCompany Director
Correspondence Address24 Hawksley Rise
Oughtibridge
Sheffield
South Yorkshire
S30 3JB
Director NameMr Bernard Pagdin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address625 Stannington Road
Stannington
Sheffield
South Yorkshire
S6 6AF
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(36 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Secretary NameDavid John Lewin
NationalityBritish
StatusResigned
Appointed11 August 1991(36 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address81 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DB
Director NameGeoffrey James Shaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(37 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressThe Pound House Main Street
Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameMr Michael Kevin Kilroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Director NamePamela Gwendolen Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(40 years after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 2003)
RoleFinance Director
Correspondence Address4 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameAndrew Toward
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 1999)
RoleManaging Director
Correspondence Address70 Hallamshire Road
Fulwood
Sheffield
South Yorkshire
S10 4FP
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(41 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameAlan Stuart Baggaley
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(41 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 August 1997)
RoleProduction Director
Correspondence Address11 Wellcroft Gardens
Bramley
Rotherham
Yorkshire
S66 0WL
Director NameAndrew Donald Pogson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(42 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 1999)
RoleCompany Director
Correspondence Address7 The Brambles
Bourne
South Lincolnshire
PE10 9TF
Director NameMichael David Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(42 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressAppletrees
Earl Shilton Road, Thurlaston
Leicester
Leicestershire
LE9 7TG
Director NamePhilip Andrew Hanson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodsley Road
Idle
Bradford
West Yorkshire
BD10 8QL
Director NameMr Neil Sutcliffe
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(45 years after company formation)
Appointment Duration3 years (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kestrel Bank
Netherton
Huddersfield
West Yorkshire
HD4 7LD
Director NameWilfred Arthur Jacobs
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address3 Broadwood Park
Broadwood Drive
Colwall
Worcestershire
WR13 6QQ
Director NameMr Jack Shore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMundans
St Nicholas
Cardiff
South Glamorgan
CF5 6SG
Wales
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(49 years after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleFinance Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(49 years after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMatthew Marvin Busst
NationalityBritish
StatusResigned
Appointed05 July 2004(49 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 February 2005)
RoleFinancial Controller
Correspondence Address9 Damson Close
Abbeymead
Gloucester
Gloucestershire
GL4 5BW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed17 February 2005(49 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due17 August 2016 (overdue)

Charges

21 December 1995Delivered on: 21 December 1995
Satisfied on: 6 July 2004
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new wera profilator M120 cnc machine serial no 40 876 95.
Fully Satisfied
12 January 1989Delivered on: 23 January 1989
Satisfied on: 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). 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
28 October 1987Delivered on: 10 November 1987
Satisfied on: 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC

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
28 November 1986Delivered on: 3 December 1986
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

21 April 2017Restoration by order of the court (3 pages)
21 April 2017Restoration by order of the court (3 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Restoration by order of the court (3 pages)
12 September 2011Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2008Application for striking-off (2 pages)
16 December 2008Application for striking-off (2 pages)
14 July 2008Full accounts made up to 28 December 2007 (11 pages)
14 July 2008Full accounts made up to 28 December 2007 (11 pages)
27 November 2007Full accounts made up to 29 December 2006 (12 pages)
27 November 2007Full accounts made up to 29 December 2006 (12 pages)
4 September 2007Return made up to 03/08/07; full list of members (2 pages)
4 September 2007Return made up to 03/08/07; full list of members (2 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
15 September 2006Registered office changed on 15/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
15 September 2006Registered office changed on 15/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Location of register of members (1 page)
23 August 2006Return made up to 03/08/06; full list of members (7 pages)
23 August 2006Return made up to 03/08/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Return made up to 03/08/05; full list of members (7 pages)
24 August 2005Return made up to 03/08/05; full list of members (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005New director appointed (3 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Secretary resigned;director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: c/o infast group waterwells drive quedgeley gloucestershire GL2 2FR (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Registered office changed on 16/03/05 from: c/o infast group waterwells drive quedgeley gloucestershire GL2 2FR (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
11 December 2004Full accounts made up to 31 December 2003 (19 pages)
11 December 2004Full accounts made up to 31 December 2003 (19 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(288) ‐ Director resigned
(7 pages)
2 September 2004Return made up to 03/08/04; full list of members
  • 363(287) ‐ Registered office changed on 02/09/04
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2004Company name changed arnold wragg LIMITED\certificate issued on 17/08/04 (3 pages)
17 August 2004Company name changed arnold wragg LIMITED\certificate issued on 17/08/04 (3 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield S6 6AG (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield S6 6AG (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
22 August 2003Full accounts made up to 31 December 2002 (19 pages)
22 August 2003Director resigned (1 page)
22 August 2003Full accounts made up to 31 December 2002 (19 pages)
22 August 2003Director resigned (1 page)
22 August 2003Return made up to 03/08/03; full list of members (7 pages)
22 August 2003Return made up to 03/08/03; full list of members (7 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 October 2002Full accounts made up to 31 December 2001 (18 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
23 August 2002Return made up to 03/08/02; full list of members (7 pages)
23 August 2002Return made up to 03/08/02; full list of members (7 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
3 November 2001Full accounts made up to 31 December 2000 (18 pages)
17 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 August 2000Return made up to 03/08/00; full list of members (7 pages)
21 August 2000Full accounts made up to 31 December 1999 (19 pages)
21 August 2000Full accounts made up to 31 December 1999 (19 pages)
21 August 2000Return made up to 03/08/00; full list of members (7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
20 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Full accounts made up to 31 December 1998 (17 pages)
20 August 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999Full accounts made up to 31 December 1998 (17 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
6 August 1998Return made up to 03/08/98; no change of members (7 pages)
6 August 1998Return made up to 03/08/98; no change of members (7 pages)
6 August 1998Full group accounts made up to 31 December 1997 (20 pages)
6 August 1998Full group accounts made up to 31 December 1997 (20 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
26 August 1997Full group accounts made up to 31 December 1996 (21 pages)
26 August 1997Return made up to 03/08/97; no change of members (7 pages)
26 August 1997Return made up to 03/08/97; no change of members (7 pages)
26 August 1997Full group accounts made up to 31 December 1996 (21 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
27 August 1996Full group accounts made up to 31 December 1995 (21 pages)
27 August 1996Full group accounts made up to 31 December 1995 (21 pages)
19 August 1996Return made up to 03/08/96; full list of members (6 pages)
19 August 1996Return made up to 03/08/96; full list of members (6 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
7 August 1995Return made up to 03/08/95; no change of members (10 pages)
7 August 1995Full group accounts made up to 31 December 1994 (21 pages)
7 August 1995Full group accounts made up to 31 December 1994 (21 pages)
7 August 1995Return made up to 03/08/95; no change of members (10 pages)
29 January 1976Accounts made up to 31 March 2075 (11 pages)