Background WavePink WaveYellow Wave

W.S.P. NO.4 LIMITED (00186598)

W.S.P. NO.4 LIMITED (00186598) is an active UK company. incorporated on 21 December 1922. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. W.S.P. NO.4 LIMITED has been registered for 103 years. Current directors include AHMED, Zahir, I M DIRECTORS LIMITED.

Company Number
00186598
Status
active
Type
ltd
Incorporated
21 December 1922
Age
103 years
Address
Management Block Globe Mills, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I M DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.S.P. NO.4 LIMITED

W.S.P. NO.4 LIMITED is an active company incorporated on 21 December 1922 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. W.S.P. NO.4 LIMITED was registered 103 years ago.(SIC: 99999)

Status

active

Active since 103 years ago

Company No

00186598

LTD Company

Age

103 Years

Incorporated 21 December 1922

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

STANDEN & CO LIMITED
From: 21 December 1922To: 20 October 1987
Contact
Address

Management Block Globe Mills Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford BD8 9TF England
From: 2 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN
From: 21 December 1922To: 2 June 2017
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Apr 14
Director Joined
Apr 14
Owner Exit
Jul 17
Loan Cleared
May 20
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 01 Oct 1997

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Secretary
Appointed 22 Dec 1995
Resigned 30 Sept 1997

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Secretary
Appointed N/A
Resigned 22 Dec 1995

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 30 Sept 1997
Resigned 28 May 2004

CHAMBERS, Linda Ruth

Resigned
10 Twining Brook Road, Cheadle HulmeSK8 5PU
Born December 1950
Director
Appointed 22 Dec 1995
Resigned 01 Oct 1997

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed N/A
Resigned 29 Apr 1993

HAIGH, Claire Louise

Resigned
15 Rose Terrace, IlkleyLS29 0NE
Born April 1964
Director
Appointed N/A
Resigned 22 Dec 1995

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 29 Apr 1993
Resigned 01 Oct 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 28 Sept 2010
Resigned 14 Apr 2014

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 01 Oct 1997
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Kirkstall Road, LeedsLS3 1YN

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 13 Jul 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 July 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363aAnnual Return
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
21 September 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 May 2003
AAAnnual Accounts
Legacy
10 September 2002
363aAnnual Return
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 1999
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
16 August 1999
363(353)363(353)
Legacy
16 August 1999
363(190)363(190)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
23 July 1998
363aAnnual Return
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363aAnnual Return
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 1996
AAAnnual Accounts
Legacy
11 January 1996
288288
Accounts With Accounts Type Dormant
24 November 1995
AAAnnual Accounts
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
363x363x
Legacy
29 June 1995
363(353)363(353)
Legacy
29 June 1995
363(190)363(190)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
27 June 1994
363x363x
Resolution
27 June 1994
RESOLUTIONSResolutions
Resolution
27 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 1993
AAAnnual Accounts
Legacy
10 June 1993
363x363x
Legacy
27 May 1993
288288
Accounts With Accounts Type Dormant
9 October 1992
AAAnnual Accounts
Legacy
5 July 1992
363x363x
Legacy
12 February 1992
288288
Legacy
26 November 1991
288288
Accounts With Accounts Type Dormant
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363x363x
Accounts With Accounts Type Dormant
27 June 1990
AAAnnual Accounts
Legacy
27 June 1990
363363
Legacy
31 January 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Dormant
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Made Up Date
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Legacy
3 May 1988
288288
Accounts With Made Up Date
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Certificate Change Of Name Company
19 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363