Background WavePink WaveYellow Wave

WHELMAR (NORTH WALES) LIMITED (00416042)

WHELMAR (NORTH WALES) LIMITED (00416042) is an active UK company. incorporated on 29 July 1946. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHELMAR (NORTH WALES) LIMITED has been registered for 79 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
00416042
Status
active
Type
ltd
Incorporated
29 July 1946
Age
79 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHELMAR (NORTH WALES) LIMITED

WHELMAR (NORTH WALES) LIMITED is an active company incorporated on 29 July 1946 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHELMAR (NORTH WALES) LIMITED was registered 79 years ago.(SIC: 99999)

Status

active

Active since 79 years ago

Company No

00416042

LTD Company

Age

79 Years

Incorporated 29 July 1946

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 29 July 1946To: 30 March 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 26 Aug 2022
Resigned 29 Nov 2023

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 31 Jan 2004
Resigned 27 May 2005

INCE, David Norman

Resigned
Coombe Cottage 7 Cumbers Drive, South WirralL64 4AU
Secretary
Appointed N/A
Resigned 12 Sept 2001

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 15 Jul 2005
Resigned 26 Aug 2022

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 12 Sept 2001
Resigned 31 Jan 2004

STOTE, Tanya

Resigned
Honeyburge, SolihullB90 1PP
Secretary
Appointed 27 May 2005
Resigned 15 Jul 2005

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BELL, Paul

Resigned
9 Village Road, MoldCH7 5RD
Born January 1956
Director
Appointed 21 Nov 1996
Resigned 12 Sept 2001

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 12 Sept 2001
Resigned 03 Oct 2003

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 01 Sept 2023

INCE, David Norman

Resigned
Coombe Cottage 7 Cumbers Drive, South WirralL64 4AU
Born July 1955
Director
Appointed N/A
Resigned 12 Sept 2001

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 03 Oct 2003
Resigned 16 Oct 2008

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 16 Oct 2008
Resigned 31 Dec 2019

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 26 Aug 2022
Resigned 09 Dec 2024

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 19 Jul 2007
Resigned 02 May 2008

PEACOCK, Raymond Anthony

Resigned
9 Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 02 May 2008
Resigned 22 Dec 2008

SMITH, Ronald

Resigned
St Michaels, WrexhamLL12 0AH
Born July 1948
Director
Appointed N/A
Resigned 16 Jan 1996

TUTTE, John Frederick

Resigned
Peters Barn, NorthamptonNN6 9JX
Born June 1956
Director
Appointed 12 Sept 2001
Resigned 26 Oct 2001

WATTS, Christopher Philip

Resigned
Halycon Lodge, Leamington SpaCV33 9PH
Born October 1961
Director
Appointed 23 Jul 2002
Resigned 31 Aug 2007

WILBY, Anthony

Resigned
The Waveney, NestonCH64 3SF
Born August 1952
Director
Appointed 03 Oct 2003
Resigned 03 Jul 2007

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Auditors Resignation Company
30 November 2004
AUDAUD
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Legacy
22 April 2003
363aAnnual Return
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
363aAnnual Return
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
3 January 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
18 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 October 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
10 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
6 November 1990
288288
Accounts With Accounts Type Dormant
24 November 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Legacy
18 November 1988
363363
Accounts With Accounts Type Dormant
18 November 1988
AAAnnual Accounts
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
11 December 1987
395Particulars of Mortgage or Charge
Legacy
9 December 1987
363363
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
287Change of Registered Office
Legacy
11 December 1986
288288
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
9 October 1986
288288
Miscellaneous
28 March 1965
MISCMISC