Background WavePink WaveYellow Wave

UNIT 4 NORTH WEALD LIMITED (01816938)

UNIT 4 NORTH WEALD LIMITED (01816938) is an active UK company. incorporated on 17 May 1984. with registered office in Waterlooville. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. UNIT 4 NORTH WEALD LIMITED has been registered for 41 years. Current directors include BUTTON, Geoffrey Allan.

Company Number
01816938
Status
active
Type
ltd
Incorporated
17 May 1984
Age
41 years
Address
62 Stakes Road, Waterlooville, PO7 5NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BUTTON, Geoffrey Allan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT 4 NORTH WEALD LIMITED

UNIT 4 NORTH WEALD LIMITED is an active company incorporated on 17 May 1984 with the registered office located in Waterlooville. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. UNIT 4 NORTH WEALD LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

01816938

LTD Company

Age

41 Years

Incorporated 17 May 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

HANGAR 4 (NORTH WEALD) LIMITED
From: 17 November 1995To: 3 December 2001
ACES HIGH FLYING MUSEUM (NORTH WEALD) LIMITED
From: 17 May 1984To: 17 November 1995
Contact
Address

62 Stakes Road Waterlooville, PO7 5NT,

Previous Addresses

10 Millennium House 132 Grosvenor Road London SW1V 3JY
From: 17 May 1984To: 12 December 2025
Timeline

3 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
May 84
Director Left
Mar 15
Director Left
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BUTTON, Geoffrey Allan

Active
Stakes Road, WaterloovillePO7 5NT
Born November 1948
Director
Appointed 18 Sept 2001

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 23 Feb 2004
Resigned 21 Oct 2025

WOODLEY, Caroline

Resigned
The Ford House Ford Road, WokingGU24 8SS
Secretary
Appointed N/A
Resigned 18 Jul 1997

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Secretary
Appointed 22 Jun 2000
Resigned 23 Feb 2004

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 18 Jul 1997
Resigned 22 Jun 2000

BAINBRIDGE, Kathleen

Resigned
150 Anyards Road, CobhamKT11 2LH
Born March 1947
Director
Appointed 22 Jun 2000
Resigned 17 Mar 2015

GILMOUR, David Jon

Resigned
43 Portland Road, LondonW11 4LJ
Born March 1946
Director
Appointed 18 Jul 1997
Resigned 22 Jun 2000

HEWITT, Henry Vivian Franklyn

Resigned
35 The Broadway, WheathampsteadAL4 8LW
Born May 1945
Director
Appointed 01 Feb 1996
Resigned 09 Jan 1997

VASSALLO, Andrew Joseph

Resigned
58 Telford Avenue, LondonSW2 4XF
Born September 1954
Director
Appointed 22 Jun 2000
Resigned 21 Oct 2025

WOODLEY, Caroline

Resigned
The Ford House Ford Road, WokingGU24 8SS
Born December 1948
Director
Appointed N/A
Resigned 18 Jul 1997

WOODLEY, Michael

Resigned
The Ford House Ford Road, WokingGU24 8SS
Born January 1946
Director
Appointed N/A
Resigned 18 Jul 1997

Persons with significant control

1

132 Grosvenor Road, LondonSW1V 3JY

Nature of Control

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

Filing History

121

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
287Change of Registered Office
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2003
AAAnnual Accounts
Legacy
13 March 2003
363aAnnual Return
Legacy
23 December 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
24 January 2002
288cChange of Particulars
Legacy
19 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
18 December 2000
363aAnnual Return
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
22 March 2000
287Change of Registered Office
Legacy
21 January 2000
353353
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
287Change of Registered Office
Legacy
24 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
2 May 1996
287Change of Registered Office
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
14 May 1992
88(2)R88(2)R
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
13 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Accounts With Accounts Type Full
18 December 1989
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
9 February 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 December 1986
AAAnnual Accounts
Legacy
23 December 1986
363363
Miscellaneous
17 May 1984
MISCMISC
Incorporation Company
17 May 1984
NEWINCIncorporation