Background WavePink WaveYellow Wave

WIDDOP BINGHAM & CO. LIMITED (00171327)

WIDDOP BINGHAM & CO. LIMITED (00171327) is an active UK company. incorporated on 10 November 1920. with registered office in Chadderton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). WIDDOP BINGHAM & CO. LIMITED has been registered for 105 years. Current directors include ATTWOOD, Adam Richard, ILLINGWORTH, Daniel Robert, ILLINGWORTH, Stephen Stuart and 1 others.

Company Number
00171327
Status
active
Type
ltd
Incorporated
10 November 1920
Age
105 years
Address
Broadgate, Chadderton, OL9 9XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ATTWOOD, Adam Richard, ILLINGWORTH, Daniel Robert, ILLINGWORTH, Stephen Stuart, KEAVEY, Rachel Mary
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDDOP BINGHAM & CO. LIMITED

WIDDOP BINGHAM & CO. LIMITED is an active company incorporated on 10 November 1920 with the registered office located in Chadderton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). WIDDOP BINGHAM & CO. LIMITED was registered 105 years ago.(SIC: 46499)

Status

active

Active since 105 years ago

Company No

00171327

LTD Company

Age

105 Years

Incorporated 10 November 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Broadgate Broadway Business Park Chadderton, OL9 9XE,

Timeline

16 key events • 1920 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Apr 17
Director Joined
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Loan Secured
Aug 20
Director Joined
Nov 20
Loan Cleared
Jul 21
Loan Cleared
Jun 22
Director Joined
Jan 23
Owner Exit
Jun 23
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KEAVEY, Rachel Mary

Active
Broadgate, ChaddertonOL9 9XE
Secretary
Appointed 01 Jan 2019

ATTWOOD, Adam Richard

Active
Broadgate, ChaddertonOL9 9XE
Born October 1967
Director
Appointed 03 Jul 2023

ILLINGWORTH, Daniel Robert

Active
Broadgate, ChaddertonOL9 9XE
Born June 1988
Director
Appointed 03 Jan 2023

ILLINGWORTH, Stephen Stuart

Active
Broadgate, ChaddertonOL9 9XE
Born August 1983
Director
Appointed 14 Mar 2017

KEAVEY, Rachel Mary

Active
Broadgate, ChaddertonOL9 9XE
Born December 1970
Director
Appointed 01 Jan 2019

ILLINGWORTH, Christopher John

Resigned
Broadgate, ChaddertonOL9 9XE
Secretary
Appointed N/A
Resigned 01 Jan 2019

ILLINGWORTH, Christopher John

Resigned
Broadgate, ChaddertonOL9 9XE
Born July 1958
Director
Appointed N/A
Resigned 22 Jun 2019

ILLINGWORTH, Jean Harper

Resigned
Field Top, OldhamOL3 5JP
Born January 1932
Director
Appointed N/A
Resigned 13 Feb 2000

ILLINGWORTH, Michael Andrew

Resigned
Broadgate, ChaddertonOL9 9XE
Born August 1960
Director
Appointed N/A
Resigned 03 Jul 2023

ILLINGWORTH, Richard Blair

Resigned
Salterlee House, HalifaxHX3 6XN
Born March 1963
Director
Appointed 01 Sept 1991
Resigned 13 Feb 2000

ILLINGWORTH, Robert

Resigned
Broadgate, ChaddertonOL9 9XE
Born February 1930
Director
Appointed N/A
Resigned 22 Jun 2019

ILLINGWORTH, Robert Stuart

Resigned
Broadgate, ChaddertonOL9 9XE
Born March 1957
Director
Appointed N/A
Resigned 03 Jul 2023

WILSON, Mark Lee

Resigned
Broadgate, ChaddertonOL9 9XE
Born May 1958
Director
Appointed 02 Nov 2020
Resigned 03 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Broadway Business Park, OldhamOL9 9XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Oldham Broadway Business Park, OldhamOL9 9XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Memorandum Articles
25 July 2023
MAMA
Resolution
25 July 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Medium
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
28 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Accounts With Accounts Type Medium
8 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Medium
20 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
8 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
288288
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
22 March 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
27 July 1989
363363
Accounts With Accounts Type Full
18 February 1989
AAAnnual Accounts
Legacy
26 July 1988
288288
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
13 March 1987
288288
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Accounts With Made Up Date
4 October 1984
AAAnnual Accounts
Certificate Change Of Name Company
23 March 1975
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1920
NEWINCIncorporation