Wasey Manufacturing Limited

DataGardener
live
Micro

Wasey Manufacturing Limited

05298125Private Limited With Share Capital

Unit 3, 2 Forrest Way, Gatewarth Industrial Estate, Warrington, WA51DF
Incorporated

26/11/2004

Company Age

21 years

Directors

1

Employees

8

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Wasey Manufacturing Limited (05298125) is a private limited with share capital incorporated on 26/11/2004 (21 years old) and registered in warrington, WA51DF. The company operates under SIC code 32990 - other manufacturing n.e.c..

Wasey manufacturing specialise in the manufacture of manipulated and fabricated pipe work. we operate 2 mandrel bending machines which can bend tube diameters from 35mm od up to 127mm diameter. we currently operate within the commercial vehicle market supplying engine dress pipes to uk based oem’s s...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 26/11/2004
WA51DF
8 employees

Financial Overview

Total Assets

£831.4K

Liabilities

£483.7K

Net Assets

£347.6K

Est. Turnover

£704.6K

AI Estimated
Unreported
Cash

£25.0K

Key Metrics

8

Employees

1

Directors

5

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2021
Change Person Director Company
Category:Officers
Date:17-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2021
Resolution
Category:Resolution
Date:11-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:29-03-2018
Resolution
Category:Resolution
Date:27-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Legacy
Category:Mortgage
Date:30-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Legacy
Category:Mortgage
Date:22-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2011
Legacy
Category:Mortgage
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Legacy
Category:Mortgage
Date:25-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2009
Legacy
Category:Annual Return
Date:02-12-2008
Legacy
Category:Address
Date:01-12-2008
Legacy
Category:Annual Return
Date:03-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2007
Legacy
Category:Annual Return
Date:28-02-2007
Legacy
Category:Address
Date:05-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2006
Legacy
Category:Accounts
Date:31-03-2006
Legacy
Category:Annual Return
Date:26-01-2006
Legacy
Category:Officers
Date:22-09-2005
Legacy
Category:Mortgage
Date:26-05-2005
Legacy
Category:Mortgage
Date:02-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:10-03-2005
Legacy
Category:Capital
Date:09-03-2005
Legacy
Category:Officers
Date:04-02-2005
Legacy
Category:Officers
Date:04-02-2005
Legacy
Category:Officers
Date:04-02-2005
Legacy
Category:Officers
Date:04-02-2005
Incorporation Company
Category:Incorporation
Date:26-11-2004

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months2
60 Months3

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/11/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 3, 2 Gateworth Industrial Estate Forre, Way, Warrington, Cheshire, WA51DF
Unit 3, 2 Forrest Way, Gatewarth Industrial Estate, Warrington, Cheshire Wa5 1Df, WA51DFRegistered

Contact

01925240010
info@waseymanufacturing.com
wsysales.co.uk
Unit 3, 2 Forrest Way, Gatewarth Industrial Estate, Warrington, WA51DF