Background WavePink WaveYellow Wave

WIDDOP BINGHAM (HOLDINGS) LIMITED (00359895)

WIDDOP BINGHAM (HOLDINGS) LIMITED (00359895) is a dissolved UK company. incorporated on 15 March 1940. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). WIDDOP BINGHAM (HOLDINGS) LIMITED has been registered for 86 years. Current directors include ILLINGWORTH, Christopher John, ILLINGWORTH, Michael Andrew, ILLINGWORTH, Richard Blair and 1 others.

Company Number
00359895
Status
dissolved
Type
ltd
Incorporated
15 March 1940
Age
86 years
Address
Widdop & Co Broadgate, Oldham Broadway Business Park, Oldham, OL9 9XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
ILLINGWORTH, Christopher John, ILLINGWORTH, Michael Andrew, ILLINGWORTH, Richard Blair, ILLINGWORTH, Robert Stuart
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIDDOP BINGHAM (HOLDINGS) LIMITED

WIDDOP BINGHAM (HOLDINGS) LIMITED is an dissolved company incorporated on 15 March 1940 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). WIDDOP BINGHAM (HOLDINGS) LIMITED was registered 86 years ago.(SIC: 46499)

Status

dissolved

Active since 86 years ago

Company No

00359895

LTD Company

Age

86 Years

Incorporated 15 March 1940

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 1 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Widdop & Co Broadgate, Oldham Broadway Business Park Chadderton Oldham, OL9 9XE,

Previous Addresses

C/O C/O Widdop Bingham & Co Ltd Broadgate Broadway Business Park Chadderton Oldham OL9 9XE
From: 24 January 2013To: 22 January 2016
C/O Widdop Bingham +Co Broadgate Broadway Business Park Chepperton Oldham OL9 9XE
From: 15 March 1940To: 24 January 2013
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Jun 22
Capital Update
Jan 23
Owner Exit
Jun 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ILLINGWORTH, Christopher John

Active
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XE
Secretary
Appointed N/A

ILLINGWORTH, Christopher John

Active
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XE
Born July 1958
Director
Appointed N/A

ILLINGWORTH, Michael Andrew

Active
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XE
Born August 1960
Director
Appointed N/A

ILLINGWORTH, Richard Blair

Active
Broadway Business Park, ChaddertonOL9 9XE
Born March 1963
Director
Appointed 01 Jan 2021

ILLINGWORTH, Robert Stuart

Active
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XE
Born March 1957
Director
Appointed N/A

ILLINGWORTH, Jean Harper

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

ILLINGWORTH, Robert

Resigned
Broadgate, Oldham Broadway Business Park, OldhamOL9 9XE
Born February 1930
Director
Appointed N/A
Resigned 31 Dec 2020

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

114

Gazette Dissolved Voluntary
11 July 2023
GAZ2(A)GAZ2(A)
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Voluntary
25 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 April 2023
DS01DS01
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Legacy
30 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2023
SH19Statement of Capital
Legacy
30 January 2023
CAP-SSCAP-SS
Resolution
30 January 2023
RESOLUTIONSResolutions
Legacy
17 January 2023
SH20SH20
Legacy
17 January 2023
CAP-SSCAP-SS
Resolution
17 January 2023
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
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
27 June 2017
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
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
Capital Variation Of Rights Attached To Shares
15 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
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
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
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 Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
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
6 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
363sAnnual Return (shuttle)
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)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
26 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
18 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
23 July 1992
AAAnnual Accounts
Legacy
17 June 1992
363b363b
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
26 February 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
26 July 1989
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
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
Certificate Change Of Name Company
10 April 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 March 1940
MISCMISC