Background WavePink WaveYellow Wave

WM. NORTHAM & COMPANY LIMITED (01387249)

WM. NORTHAM & COMPANY LIMITED (01387249) is an active UK company. incorporated on 5 September 1978. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. WM. NORTHAM & COMPANY LIMITED has been registered for 47 years. Current directors include HALLS, Adrian Trevor.

Company Number
01387249
Status
active
Type
ltd
Incorporated
5 September 1978
Age
47 years
Address
93 Chancery Lane, London, WC2A 1DU
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
HALLS, Adrian Trevor
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM. NORTHAM & COMPANY LIMITED

WM. NORTHAM & COMPANY LIMITED is an active company incorporated on 5 September 1978 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. WM. NORTHAM & COMPANY LIMITED was registered 47 years ago.(SIC: 14190)

Status

active

Active since 47 years ago

Company No

01387249

LTD Company

Age

47 Years

Incorporated 5 September 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

WILLIAM NORTHAM AND COMPANY LIMITED
From: 5 September 1978To: 31 December 1980
Contact
Address

93 Chancery Lane London, WC2A 1DU,

Previous Addresses

119 High Street Oxford OX1 4BX
From: 5 September 1978To: 3 February 2026
Timeline

12 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Sept 78
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Sept 12
Director Joined
Mar 18
Loan Secured
Jan 22
Owner Exit
Aug 22
Owner Exit
Jul 24
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HALLS, Adrian Trevor

Active
LondonWC2A 1DU
Secretary
Appointed 05 Aug 2022

HALLS, Adrian Trevor

Active
LondonWC2A 1DU
Born April 1958
Director
Appointed 01 Mar 2018

CARTER, Kenneth George

Resigned
Pilgrim Cottage, Oxford
Secretary
Appointed N/A
Resigned 13 May 1992

COLLINS, Barbara Anne

Resigned
Chancery Lane, LondonWC2A 1DU
Secretary
Appointed 28 Dec 1994
Resigned 05 Aug 2022

HARRIS, David John

Resigned
Flat 104 Broadway, BexleyheathDA6 7DE
Secretary
Appointed 13 May 1992
Resigned 28 Dec 1994

BOTTLEY, Christopher Gerald

Resigned
119 High StreetOX1 4BX
Born February 1965
Director
Appointed 02 Jan 2003
Resigned 22 Jan 2026

BUCKLE, Paul Andrew

Resigned
75 Alric Avenue, New MaldenKT3 4JP
Born February 1958
Director
Appointed 30 Jun 2006
Resigned 01 Jul 2009

HARRIS, David John

Resigned
Flat 104 Broadway, BexleyheathDA6 7DE
Born March 1941
Director
Appointed 28 Dec 1994
Resigned 30 Jun 2006

MCALLISTER, Ian Robert

Resigned
55 Station Road, Kings LynnPE32 1AW
Born May 1947
Director
Appointed 01 Jul 2009
Resigned 01 May 2012

WALTON, Leonard

Resigned
5 Copse Edge, CranleighGU6 7DU
Born July 1904
Director
Appointed N/A
Resigned 28 Dec 1994

WM NORTHAM + COMPANY LTD

Resigned
Station Road, King's LynnPE32 1AW
Corporate director
Appointed 01 Jul 2009
Resigned 02 Oct 2009

Persons with significant control

3

1 Active
2 Ceased
Chancery Lane, LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024
Chancery Lane, LondonWC2A 1DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2022
Ceased 17 May 2024
Lowman Way, DerbyDE65 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
10 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
26 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
10 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Small
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Legacy
31 December 2009
MG01MG01
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
7 December 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
13 August 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
23 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
26 June 1992
288288
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
9 January 1990
AAAnnual Accounts
Legacy
24 October 1989
225(1)225(1)
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
12 January 1989
225(1)225(1)
Legacy
29 March 1988
225(1)225(1)
Accounts With Made Up Date
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
288288
Legacy
12 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
27 January 1986
AAAnnual Accounts
Legacy
27 January 1986
363363
Incorporation Company
5 September 1978
NEWINCIncorporation