Background WavePink WaveYellow Wave

W. WHITESIDE LIMITED (01343612)

W. WHITESIDE LIMITED (01343612) is an active UK company. incorporated on 12 December 1977. with registered office in Liverpool. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. W. WHITESIDE LIMITED has been registered for 48 years. Current directors include PIGGOTT, Barry Andrew.

Company Number
01343612
Status
active
Type
ltd
Incorporated
12 December 1977
Age
48 years
Address
Ellis Ashton Street, Liverpool, L36 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
PIGGOTT, Barry Andrew
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. WHITESIDE LIMITED

W. WHITESIDE LIMITED is an active company incorporated on 12 December 1977 with the registered office located in Liverpool. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. W. WHITESIDE LIMITED was registered 48 years ago.(SIC: 81100)

Status

active

Active since 48 years ago

Company No

01343612

LTD Company

Age

48 Years

Incorporated 12 December 1977

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Ellis Ashton Street Huyton Industrial Estate Liverpool, L36 6BL,

Timeline

23 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Dec 77
Funding Round
Feb 12
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Joined
Feb 15
Loan Secured
Apr 16
Loan Secured
May 16
Director Left
Aug 16
Director Left
Aug 16
Share Buyback
Nov 16
Capital Reduction
Nov 16
Funding Round
Nov 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Nov 17
Share Issue
Jun 19
Loan Secured
Dec 20
Capital Reduction
Oct 25
Share Buyback
Oct 25
Funding Round
Nov 25
Owner Exit
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
10
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PIGGOTT, Samantha

Active
Ellis Ashton Street, LiverpoolL36 6BL
Secretary
Appointed 01 Mar 2017

PIGGOTT, Barry Andrew

Active
Ellis Ashton Street, LiverpoolL36 6BL
Born February 1966
Director
Appointed 31 Mar 2004

JONES, Christopher John

Resigned
8 Saint Bedes Close, OrmskirkL39 4TL
Secretary
Appointed 04 Aug 2000
Resigned 29 Apr 2016

WHITESIDE, Ann Mima

Resigned
12 Chestnut Avenue, LiverpoolL23 2SZ
Secretary
Appointed N/A
Resigned 04 Aug 2000

MURTON, Katherine Mary

Resigned
The Lodge, OrmskirkL39 8RE
Born September 1963
Director
Appointed 31 Mar 2004
Resigned 17 May 2016

MURTON, Stephen Christopher

Resigned
The Lodge, OrmskirkL36 8RE
Born March 1961
Director
Appointed 08 Aug 2000
Resigned 17 May 2016

TODD, Philip Allen

Resigned
Ellis Ashton Street, LiverpoolL36 6BL
Born November 1969
Director
Appointed 02 Feb 2015
Resigned 27 Nov 2017

WHITESIDE, Ann Mima

Resigned
12 Chestnut Avenue, LiverpoolL23 2SZ
Born May 1947
Director
Appointed N/A
Resigned 20 Aug 2000

WHITESIDE, William

Resigned
12 Chestnut Avenue, LiverpoolL23 2SZ
Born December 1943
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

1

Mr Barry Andrew Piggott

Active
Ellis Ashton Street, LiverpoolL36 6BL
Born February 1966

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2025
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
24 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
10 June 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2017
AP03Appointment of Secretary
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Cancellation Shares
24 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
4 May 2009
88(3)88(3)
Legacy
4 May 2009
88(2)Return of Allotment of Shares
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
169169
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
13 July 2004
287Change of Registered Office
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
20 April 1995
225(1)225(1)
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363aAnnual Return
Accounts With Accounts Type Small
3 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
4 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Incorporation Company
12 December 1977
NEWINCIncorporation
Miscellaneous
12 December 1977
MISCMISC