Background WavePink WaveYellow Wave

WH (YORK) LIMITED (00464050)

WH (YORK) LIMITED (00464050) is an active UK company. incorporated on 29 January 1949. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WH (YORK) LIMITED has been registered for 77 years. Current directors include JAMES, Thomas George.

Company Number
00464050
Status
active
Type
ltd
Incorporated
29 January 1949
Age
77 years
Address
2 Clifton Moor Business Village, York, YO30 4XG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JAMES, Thomas George
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WH (YORK) LIMITED

WH (YORK) LIMITED is an active company incorporated on 29 January 1949 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WH (YORK) LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00464050

LTD Company

Age

77 Years

Incorporated 29 January 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

A. WRAY AND SON LIMITED
From: 29 January 1949To: 16 March 2024
Contact
Address

2 Clifton Moor Business Village James Nicolson Link York, YO30 4XG,

Previous Addresses

C/O Eddie Brown Tours Limited Thorp Arch Trading Estate Wetherby LS23 7EG
From: 21 December 2010To: 23 December 2014
C/O Eddie Brown Tours Ltd Bar Lane Roecliffe Boroughbridge York YO51 9LS
From: 29 January 1949To: 21 December 2010
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JAMES, Thomas George

Active
Pottery Lane, YorkYO32 5TW
Born September 1966
Director
Appointed 11 Dec 2014

BROWN, Deirdre Louise

Resigned
The Landings, YorkYO30 1BY
Secretary
Appointed 14 Jun 2000
Resigned 11 Dec 2014

MCEWEN, David Scott

Resigned
240 Woodfield Road, HarrogateHG1 4JF
Secretary
Appointed 30 Sept 1994
Resigned 16 Jun 2000

WRAY, Malcolm Charles

Resigned
Craven Lodge, HarrogateHG3 2PR
Secretary
Appointed N/A
Resigned 30 Sept 1994

BROWN, Deirdre Louise

Resigned
The Landings, YorkYO30 1BY
Born November 1961
Director
Appointed 14 Jun 2000
Resigned 11 Dec 2014

BROWN, Philip

Resigned
1 Birchwood Gardens, HelpebyYO61 2NY
Born September 1959
Director
Appointed 14 Jun 2000
Resigned 11 Dec 2014

MARSHALL, David Joseph

Resigned
Bridge House Gate, Harrogate
Born August 1946
Director
Appointed N/A
Resigned 16 Jun 2000

ROBSON, Jeffrey

Resigned
Lodge Farm, Harrogate
Born September 1947
Director
Appointed N/A
Resigned 14 Jun 2000

ROBSON, Sandra Jennifer

Resigned
3 Nidd Courts, HarrogateHG3 4JN
Born March 1948
Director
Appointed N/A
Resigned 01 Apr 1991

WRAY, Fiona Catherine

Resigned
Craven Lodge Main Street, HarrogateHG3 2PR
Born February 1958
Director
Appointed N/A
Resigned 01 Apr 1991

WRAY, Malcolm Charles

Resigned
Craven Lodge, HarrogateHG3 2PR
Born August 1950
Director
Appointed N/A
Resigned 14 Jun 2000

Persons with significant control

1

James Nicolson Link, YorkYO30 4XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Account Reference Date Company Previous Extended
27 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
15 April 2009
353353
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
287Change of Registered Office
Legacy
27 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
18 September 2000
225Change of Accounting Reference Date
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
13 May 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
16 September 1996
287Change of Registered Office
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
12 July 1996
403aParticulars of Charge Subject to s859A
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
16 April 1996
395Particulars of Mortgage or Charge
Legacy
11 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
1 July 1993
AUDAUD
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1992
AAAnnual Accounts
Legacy
31 March 1992
288288
Legacy
31 March 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
14 November 1991
AUDAUD
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
19 April 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
21 March 1990
288288
Legacy
22 November 1989
288288
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Legacy
17 February 1988
287Change of Registered Office
Legacy
6 January 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Legacy
14 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
363363
Accounts With Accounts Type Small
14 June 1986
AAAnnual Accounts