Background WavePink WaveYellow Wave

WENHAMS FURNISHINGS LIMITED (00791832)

WENHAMS FURNISHINGS LIMITED (00791832) is an active UK company. incorporated on 13 February 1964. with registered office in 532 Goldington Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WENHAMS FURNISHINGS LIMITED has been registered for 62 years. Current directors include WENHAM, Paul Eric, WENHAM, Portia.

Company Number
00791832
Status
active
Type
ltd
Incorporated
13 February 1964
Age
62 years
Address
532 Goldington Road, MK41 0DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WENHAM, Paul Eric, WENHAM, Portia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENHAMS FURNISHINGS LIMITED

WENHAMS FURNISHINGS LIMITED is an active company incorporated on 13 February 1964 with the registered office located in 532 Goldington Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WENHAMS FURNISHINGS LIMITED was registered 62 years ago.(SIC: 68100)

Status

active

Active since 62 years ago

Company No

00791832

LTD Company

Age

62 Years

Incorporated 13 February 1964

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 26 September 2025 (7 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

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

532 Goldington Road Bedford , MK41 0DX,

Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Loan Cleared
Jul 17
Director Left
Nov 21
Owner Exit
Oct 23
Director Left
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WENHAM, Paul Eric

Active
12 Kimbolton Road, BedfordMK40 2NR
Born July 1953
Director
Appointed N/A

WENHAM, Portia

Active
532 Goldington RoadMK41 0DX
Born September 1965
Director
Appointed 06 Apr 2015

ADAMS, Susan Wendy

Resigned
New Diggings, SandySG19 3BH
Secretary
Appointed 15 Aug 1994
Resigned 03 Jan 2011

CAROFANO, Angela

Resigned
15 Silverdale Street, BedfordMK42 8BE
Secretary
Appointed N/A
Resigned 13 May 1994

COOPER, David Alfred

Resigned
31 Bourneside, BedfordMK41 7EQ
Secretary
Appointed 13 May 1994
Resigned 15 Aug 1994

BLACK, Sarah Ann

Resigned
532 Goldington RoadMK41 0DX
Born March 1980
Director
Appointed 06 Apr 2015
Resigned 24 Dec 2025

COOPER, Alan Alfred

Resigned
54 Hookhams Lane, BedfordMK41 0JU
Born September 1924
Director
Appointed N/A
Resigned 18 Jan 1996

COOPER, David Alfred

Resigned
129 Putnoe Lane, BedfordMK41 8LB
Born May 1954
Director
Appointed 31 Dec 1997
Resigned 21 Apr 2016

WENHAM, James Paul

Resigned
532 Goldington RoadMK41 0DX
Born November 1977
Director
Appointed 06 Apr 2015
Resigned 26 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Goldington Road, BedfordMK41 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2023

Mr Paul Eric Wenham

Ceased
532 Goldington RoadMK41 0DX
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
3 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2005
AAAnnual Accounts
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Legacy
1 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
88(2)R88(2)R
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
123Notice of Increase in Nominal Capital
Resolution
4 February 1998
RESOLUTIONSResolutions
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 July 1996
403aParticulars of Charge Subject to s859A
Legacy
25 April 1996
395Particulars of Mortgage or Charge
Legacy
12 April 1996
403aParticulars of Charge Subject to s859A
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Legacy
29 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 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
23 September 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1992
AAAnnual Accounts
Legacy
9 October 1991
363aAnnual Return
Accounts With Accounts Type Small
30 September 1991
AAAnnual Accounts
Legacy
17 January 1991
363363
Accounts With Accounts Type Small
24 September 1990
AAAnnual Accounts
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
30 October 1986
AAAnnual Accounts
Legacy
30 October 1986
363363
Legacy
15 August 1983
288aAppointment of Director or Secretary