Background WavePink WaveYellow Wave

WILLHOUSE LIMITED (01268984)

WILLHOUSE LIMITED (01268984) is an active UK company. incorporated on 15 July 1976. with registered office in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WILLHOUSE LIMITED has been registered for 49 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
01268984
Status
active
Type
ltd
Incorporated
15 July 1976
Age
49 years
Address
Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLHOUSE LIMITED

WILLHOUSE LIMITED is an active company incorporated on 15 July 1976 with the registered office located in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WILLHOUSE LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01268984

LTD Company

Age

49 Years

Incorporated 15 July 1976

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

QHR (UK) LIMITED
From: 17 March 1988To: 12 January 1989
WILLHOUSE LIMITED
From: 15 July 1976To: 17 March 1988
Contact
Address

Whitbread Court Houghton Hall Business Park, Porz Avenue,, Dunstable, LU5 5XE,

Timeline

2 key events • 1976 - 2010

Funding Officers Ownership
Company Founded
Jul 76
Director Joined
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born January 1970
Director
Appointed 01 Sept 2010

WHITBREAD DIRECTORS 1 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

WHITBREAD DIRECTORS 2 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

DRABBLE, Maxine Frances

Resigned
110 Croxted Road, LondonSE21 8NR
Secretary
Appointed N/A
Resigned 10 Feb 1992

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed 10 Feb 1992
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 22 Jan 2003
Resigned 04 May 2004

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed N/A
Resigned 04 May 2004

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed 09 Mar 1993
Resigned 28 Feb 1997

JACKSON, Alan Marchant

Resigned
Woodrow Farm, TringHP23 6HT
Born August 1943
Director
Appointed N/A
Resigned 07 Jul 1992

SIMPSON, Richard Barry

Resigned
Astra House, NorthamptonNN5 7BW
Born December 1948
Director
Appointed N/A
Resigned 09 Mar 1993

SPRUNT, Norman William

Resigned
Orchard House, TotternhoeLU6 1RF
Born June 1938
Director
Appointed N/A
Resigned 29 Apr 1994

TAYLOR, Alan

Resigned
10 Clappers Meadow, MaidenheadSL6 8TT
Born April 1949
Director
Appointed N/A
Resigned 09 Mar 1993

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed 02 Jun 1995
Resigned 04 May 2004

Persons with significant control

2

Porz Avenue, DunstableLU5 5XE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Porz Avenue, DunstableLU5 5XE

Nature of Control

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

Filing History

147

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Statement Of Companys Objects
13 October 2011
CC04CC04
Resolution
13 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
24 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
14 July 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
2 September 2003
363aAnnual Return
Legacy
2 September 2003
363(353)363(353)
Legacy
2 September 2003
363(190)363(190)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
7 September 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Legacy
23 August 2000
363aAnnual Return
Legacy
26 April 2000
288cChange of Particulars
Legacy
9 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 1999
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
30 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
28 March 1996
288288
Legacy
9 August 1995
363x363x
Accounts With Accounts Type Dormant
7 June 1995
AAAnnual Accounts
Legacy
9 February 1995
287Change of Registered Office
Legacy
19 December 1994
288288
Legacy
10 August 1994
363x363x
Legacy
23 May 1994
288288
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Legacy
9 September 1993
363x363x
Accounts With Accounts Type Dormant
31 August 1993
AAAnnual Accounts
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
5 August 1992
288288
Legacy
23 July 1992
288288
Accounts With Accounts Type Dormant
17 July 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
10 October 1991
363x363x
Accounts With Accounts Type Dormant
20 September 1991
AAAnnual Accounts
Resolution
20 September 1991
RESOLUTIONSResolutions
Legacy
14 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
1 July 1991
288288
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
20 September 1990
363363
Resolution
12 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
2 February 1989
288288
Certificate Change Of Name Company
11 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1988
288288
Resolution
14 June 1988
RESOLUTIONSResolutions
Resolution
14 June 1988
RESOLUTIONSResolutions
Legacy
1 June 1988
288288
Legacy
25 April 1988
PUC 2PUC 2
Legacy
22 April 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
24 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1987
363363
Legacy
7 April 1987
288288
Legacy
7 April 1987
288288
Legacy
23 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Incorporation Company
15 July 1976
NEWINCIncorporation