Background WavePink WaveYellow Wave

WANNER INTERNATIONAL LIMITED (01784976)

WANNER INTERNATIONAL LIMITED (01784976) is an active UK company. incorporated on 23 January 1984. with registered office in Church Crookham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WANNER INTERNATIONAL LIMITED has been registered for 42 years. Current directors include DAVIS, Paul, GREWE, Joe, WANNER JNR, William Franklin.

Company Number
01784976
Status
active
Type
ltd
Incorporated
23 January 1984
Age
42 years
Address
Unit 8 & 9 Fleet Business Park, Church Crookham, GU52 8BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DAVIS, Paul, GREWE, Joe, WANNER JNR, William Franklin
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WANNER INTERNATIONAL LIMITED

WANNER INTERNATIONAL LIMITED is an active company incorporated on 23 January 1984 with the registered office located in Church Crookham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WANNER INTERNATIONAL LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01784976

LTD Company

Age

42 Years

Incorporated 23 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PORTCORD LIMITED
From: 23 January 1984To: 9 March 1984
Contact
Address

Unit 8 & 9 Fleet Business Park Sandy Lane Church Crookham, GU52 8BF,

Previous Addresses

Units 8 & 9 Fleet Business Park Sandy Lane Church Cookham Hampshire GU52 8BF
From: 23 January 1984To: 30 May 2025
Timeline

10 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Nov 09
Director Left
Dec 10
Director Joined
Jan 11
Loan Secured
Aug 20
Loan Secured
Dec 20
Loan Secured
Jun 21
Loan Secured
Oct 21
Loan Secured
Jun 22
Owner Exit
May 24
New Owner
May 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DAVIS, Paul

Active
The Lyndons, LiphookGU30 7SD
Secretary
Appointed 01 Sept 2009

DAVIS, Paul

Active
The Lyndons, LiphookGU30 7SD
Born May 1965
Director
Appointed 01 Mar 2005

GREWE, Joe

Active
Fleet Business Park, Church CrookhamGU52 8BF
Born September 1956
Director
Appointed 27 Oct 2010

WANNER JNR, William Franklin

Active
Minneapolis55 414
Born November 1942
Director
Appointed 09 May 1984

HEATH, Dennis John

Resigned
14 Whitebeam Gardens, FarnboroughGU14 0PS
Secretary
Appointed 14 May 1997
Resigned 01 Sept 2009

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Secretary
Appointed N/A
Resigned 14 Jan 1994

WHICHER, Bernard John

Resigned
7 Highland Close, FarnhamGU9 8SP
Secretary
Appointed 14 Jan 1994
Resigned 14 May 1997

HAGE, Payton Alfred

Resigned
Iredale Path, Minneapolis 55044FOREIGN
Born October 1947
Director
Appointed N/A
Resigned 02 Dec 2010

HEATH, Dennis John

Resigned
14 Whitebeam Gardens, FarnboroughGU14 0PS
Born November 1944
Director
Appointed 14 May 1997
Resigned 31 Oct 2009

MARSH, Robin Lewis

Resigned
Chussex, TadworthKT20 7TU
Born July 1939
Director
Appointed N/A
Resigned 01 Nov 1991

WANNER JNR, William Franklin

Resigned
510 West Ferndale Road, Wayzata55391
Born November 1942
Director
Appointed N/A
Resigned 14 May 1997

WHICHER, Bernard John

Resigned
7 Highlands Road, FarnhamGU9 0LX
Born May 1949
Director
Appointed N/A
Resigned 14 May 1997

Persons with significant control

2

1 Active
1 Ceased

Mr William Franklin Wanner Jnr

Ceased
Minneapolis55414
Born November 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2024

Mr William Franklin Wanner Jr

Active
Bank Street Se, Minneapolis55414
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Auditors Resignation Company
8 December 2008
AUDAUD
Legacy
27 November 2008
287Change of Registered Office
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Small
7 March 2006
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
287Change of Registered Office
Legacy
6 October 2005
288cChange of Particulars
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
20 March 2002
287Change of Registered Office
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 June 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1997
AAAnnual Accounts
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
3 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
12 December 1994
123Notice of Increase in Nominal Capital
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
14 January 1994
225(1)225(1)
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
14 January 1992
287Change of Registered Office
Legacy
27 November 1991
288288
Legacy
15 November 1991
363b363b
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
25 July 1991
225(2)225(2)
Legacy
7 February 1991
287Change of Registered Office
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
1 June 1990
288288
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
29 July 1988
288288
Legacy
22 June 1988
288288
Legacy
7 June 1988
288288
Legacy
10 May 1988
287Change of Registered Office
Legacy
13 April 1988
288288
Legacy
7 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Memorandum Articles
19 March 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 January 1984
MISCMISC