Background WavePink WaveYellow Wave

WALSALL UNIONIST HOLDINGS LIMITED (00295846)

WALSALL UNIONIST HOLDINGS LIMITED (00295846) is an active UK company. incorporated on 4 January 1935. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALSALL UNIONIST HOLDINGS LIMITED has been registered for 91 years. Current directors include BAKER, John Derek, HANDLEY, Paul John Weston, HENDERSON, Angela Anne and 3 others.

Company Number
00295846
Status
active
Type
ltd
Incorporated
4 January 1935
Age
91 years
Address
Unit 4 Wharf Approach, Walsall, WS9 8BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, John Derek, HANDLEY, Paul John Weston, HENDERSON, Angela Anne, HOWELL, Sonja Lorraine, PRITCHARD, Ian Maxwell Pardoe, Mr., RICHARDS, Christopher James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL UNIONIST HOLDINGS LIMITED

WALSALL UNIONIST HOLDINGS LIMITED is an active company incorporated on 4 January 1935 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALSALL UNIONIST HOLDINGS LIMITED was registered 91 years ago.(SIC: 64209)

Status

active

Active since 91 years ago

Company No

00295846

LTD Company

Age

91 Years

Incorporated 4 January 1935

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 4 Wharf Approach Aldridge Walsall, WS9 8BX,

Previous Addresses

3rd Floor, International House Hatherton Street Walsall WS4 2LA England
From: 27 September 2022To: 3 June 2025
16 Broadway North Walsall WS1 2AN
From: 4 January 1935To: 27 September 2022
Timeline

8 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Jan 35
Director Joined
Oct 15
Director Left
May 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HANDLEY, Paul John Weston

Active
Wharf Approach, WalsallWS9 8BX
Secretary
Appointed 17 May 2000

BAKER, John Derek

Active
Rossway Business Park, AldridgeWS9 8BX
Born May 1932
Director
Appointed N/A

HANDLEY, Paul John Weston

Active
Wharf Approach, WalsallWS9 8BX
Born November 1943
Director
Appointed 30 Jun 1995

HENDERSON, Angela Anne

Active
Wharf Approach, AldridgeWS9 8BX
Born May 1955
Director
Appointed 05 Mar 2025

HOWELL, Sonja Lorraine

Active
Wharf Approach, WalsallWS9 8BX
Born May 1958
Director
Appointed 17 May 2000

PRITCHARD, Ian Maxwell Pardoe, Mr.

Active
Wharf Approach, WalsallWS9 8BX
Born April 1953
Director
Appointed 22 Feb 2023

RICHARDS, Christopher James

Active
Wharf Approach, WalsallWS9 8BX
Born March 1954
Director
Appointed 22 Feb 2023

BAKER, John Derek

Resigned
28 Gorway Road, WalsallWS1 3BG
Secretary
Appointed N/A
Resigned 17 May 2000

ANDERTON, David William

Resigned
16 Broadway NorthWS1 2AN
Born August 1941
Director
Appointed 17 May 2000
Resigned 01 Apr 2022

GOOLD, Michael William

Resigned
Hatherton Street, WalsallWS4 2LA
Born September 1928
Director
Appointed N/A
Resigned 29 Sept 2022

SHIPLEY, John Waterhouse

Resigned
Hatherton Street, WalsallWS4 2LA
Born July 1948
Director
Appointed 21 Oct 2015
Resigned 26 Oct 2024

SMITH, Herbert

Resigned
65 Belwell Lane, Sutton ColdfieldB74 4TS
Born August 1918
Director
Appointed N/A
Resigned 18 Dec 2002

WHITEHOUSE, Eric Bernard

Resigned
2 Kensington Drive, Sutton ColdfieldB74 4UD
Born October 1911
Director
Appointed N/A
Resigned 30 Jun 1995

Persons with significant control

1

Wharf Approach, WalsallWS9 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
8 June 2023
AAMDAAMD
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Group
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Group
27 June 2008
AAAnnual Accounts
Auditors Resignation Company
21 April 2008
AUDAUD
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 June 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
1 May 2001
AUDAUD
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 June 2000
AAAnnual Accounts
Resolution
14 June 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full Group
16 November 1999
AAMDAAMD
Accounts With Accounts Type Full Group
1 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
6 October 1995
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Legacy
27 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small Group
26 October 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
13 December 1993
AUDAUD
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small Group
30 September 1992
AAAnnual Accounts
Legacy
28 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
26 September 1991
363b363b
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
12 January 1990
363363
Accounts With Accounts Type Small Group
16 November 1989
AAAnnual Accounts
Legacy
1 July 1988
363363
Accounts With Accounts Type Small
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Incorporation Company
4 January 1935
NEWINCIncorporation