Background WavePink WaveYellow Wave

W. P. HOLDINGS LIMITED (01872858)

W. P. HOLDINGS LIMITED (01872858) is an active UK company. incorporated on 18 December 1984. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. W. P. HOLDINGS LIMITED has been registered for 41 years. Current directors include KAY, Andrew, MARSH, Roger, Sir, WILLIAMS, Gary and 1 others.

Company Number
01872858
Status
active
Type
ltd
Incorporated
18 December 1984
Age
41 years
Address
Maserati House, Leeds, LS12 1AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAY, Andrew, MARSH, Roger, Sir, WILLIAMS, Gary, WILLIAMS, Olive
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. P. HOLDINGS LIMITED

W. P. HOLDINGS LIMITED is an active company incorporated on 18 December 1984 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. W. P. HOLDINGS LIMITED was registered 41 years ago.(SIC: 64209)

Status

active

Active since 41 years ago

Company No

01872858

LTD Company

Age

41 Years

Incorporated 18 December 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

W. P. HOLDINGS PLC
From: 18 December 1984To: 18 September 2009
Contact
Address

Maserati House Gelderd Road Leeds, LS12 1AS,

Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Feb 15
Director Joined
Feb 15
Owner Exit
Jan 18
New Owner
Jan 18
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KAY, Andrew

Active
Maserati House, LeedsLS12 1AS
Born October 1962
Director
Appointed 15 Jan 2026

MARSH, Roger, Sir

Active
Maserati House, LeedsLS12 1AS
Born September 1953
Director
Appointed 15 Jan 2026

WILLIAMS, Gary

Active
Maserati House, LeedsLS12 1AS
Born July 1966
Director
Appointed N/A

WILLIAMS, Olive

Active
Maserati House, LeedsLS12 1AS
Born July 1940
Director
Appointed 30 Jan 2015

FORTUNE, Simon

Resigned
Maserati House, LeedsLS12 1AS
Secretary
Appointed 28 Apr 2014
Resigned 17 Dec 2018

WILLIAMS, Keith

Resigned
Maserati House, LeedsLS12 1AS
Secretary
Appointed N/A
Resigned 28 Apr 2014

EMSLEY, Kevin Harry

Resigned
10 Southfield, LeedsLS16 9DR
Born November 1953
Director
Appointed N/A
Resigned 08 May 1998

WILLIAMS, Keith

Resigned
Maserati House, LeedsLS12 1AS
Born January 1940
Director
Appointed N/A
Resigned 30 Dec 2014

Persons with significant control

5

2 Active
3 Ceased

Sir Roger Marsh

Active
Maserati House, LeedsLS12 1AS
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Jul 2024

Mr Andrew Kay

Active
Maserati House, LeedsLS12 1AS
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 24 Jul 2024

Mrs Christine Sands

Ceased
Maserati House, LeedsLS12 1AS
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Mar 2017
Ceased 24 Jul 2024

Mr Peter Ignatius Kirrane

Ceased
Wellington Road, DewsburyWF13 1HL
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 01 Nov 2016
Ceased 24 Jul 2024

Mr Simon Richard Lindley

Ceased
Wellington Road, DewsburyWF13 1HL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Nov 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
17 July 2017
CC04CC04
Resolution
17 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
28 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Sail Address Company With Old Address
14 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
6 September 2012
MG02MG02
Resolution
31 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
7 December 2009
MG01MG01
Certificate Re Registration Public Limited Company To Private
18 September 2009
CERT10CERT10
Re Registration Memorandum Articles
18 September 2009
MARMAR
Legacy
18 September 2009
5353
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 April 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Group
18 March 2008
AAAnnual Accounts
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
353353
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
19 May 2006
287Change of Registered Office
Legacy
21 December 2005
363aAnnual Return
Accounts With Accounts Type Group
5 September 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 April 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
11 December 2002
287Change of Registered Office
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2000
AAAnnual Accounts
Legacy
4 February 2000
363aAnnual Return
Legacy
16 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
18 February 1999
363aAnnual Return
Legacy
29 January 1999
405(2)405(2)
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363aAnnual Return
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
13 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
3 May 1997
AAAnnual Accounts
Legacy
16 December 1996
363aAnnual Return
Legacy
20 August 1996
405(2)405(2)
Liquidation Receiver Abstract Of Receipts And Payments
20 August 1996
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
20 August 1996
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
20 August 1996
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
20 August 1996
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments
20 August 1996
3.63.6
Accounts With Accounts Type Full Group
3 May 1996
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 May 1993
AAAnnual Accounts
Legacy
9 December 1992
363aAnnual Return
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
13 March 1992
363b363b
Accounts With Accounts Type Full Group
9 May 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
22 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 August 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Accounts With Accounts Type Full Group
30 June 1989
AAAnnual Accounts
Resolution
22 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
15 May 1989
363363
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
13 August 1988
403aParticulars of Charge Subject to s859A
Legacy
20 June 1988
287Change of Registered Office
Accounts With Accounts Type Full Group
19 February 1988
AAAnnual Accounts
Legacy
11 February 1988
395Particulars of Mortgage or Charge
Legacy
24 December 1987
395Particulars of Mortgage or Charge
Legacy
1 December 1987
123Notice of Increase in Nominal Capital
Legacy
1 December 1987
88(3)88(3)
Legacy
1 December 1987
88(2)Return of Allotment of Shares
Resolution
1 December 1987
RESOLUTIONSResolutions
Resolution
1 December 1987
RESOLUTIONSResolutions
Resolution
1 December 1987
RESOLUTIONSResolutions
Resolution
1 December 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
13 November 1987
CERT5CERT5
Resolution
13 November 1987
RESOLUTIONSResolutions
Resolution
13 November 1987
RESOLUTIONSResolutions
Legacy
6 November 1987
43(3)e43(3)e
Accounts Balance Sheet
6 November 1987
BSBS
Auditors Statement
6 November 1987
AUDSAUDS
Auditors Report
6 November 1987
AUDRAUDR
Re Registration Memorandum Articles
6 November 1987
MARMAR
Legacy
6 November 1987
43(3)43(3)
Legacy
7 September 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
395Particulars of Mortgage or Charge
Legacy
19 June 1987
288288
Legacy
19 May 1987
288288
Legacy
19 February 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
395Particulars of Mortgage or Charge
Legacy
4 February 1987
225(2)225(2)
Accounts With Accounts Type Small
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 July 1986
363363
Miscellaneous
18 December 1984
MISCMISC