Background WavePink WaveYellow Wave

WARDELL ROBERTS (UK) LIMITED (02275246)

WARDELL ROBERTS (UK) LIMITED (02275246) is an active UK company. incorporated on 7 July 1988. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WARDELL ROBERTS (UK) LIMITED has been registered for 37 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle.

Company Number
02275246
Status
active
Type
ltd
Incorporated
7 July 1988
Age
37 years
Address
9-11 Hardwick Road, Runcorn, WA7 1PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, LEAY, Karen Michelle
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARDELL ROBERTS (UK) LIMITED

WARDELL ROBERTS (UK) LIMITED is an active company incorporated on 7 July 1988 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WARDELL ROBERTS (UK) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02275246

LTD Company

Age

37 Years

Incorporated 7 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

RINGOVER LIMITED
From: 7 July 1988To: 29 December 1988
Contact
Address

9-11 Hardwick Road Astmoor Runcorn, WA7 1PH,

Timeline

9 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Feb 13
Director Left
Feb 13
Capital Update
Feb 18
Director Left
Dec 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

LEAY, Karen Michelle

Active
32 Dee Park Road, WirralCH60 3RQ
Secretary
Appointed 05 Feb 2003

BROMMER, Matthias Andreas

Active
Via Vernea, Nichelino10042
Born April 1967
Director
Appointed 23 Sept 2025

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Born January 1988
Director
Appointed 23 Sept 2025

LEAY, Karen Michelle

Active
32 Dee Park Road, WirralCH60 3RQ
Born February 1972
Director
Appointed 26 Feb 2003

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Secretary
Appointed 07 Aug 1997
Resigned 29 Sept 2000

KEOGH, Robert Thomas

Resigned
51 Moyville, RathfarnhamIRISH
Secretary
Appointed N/A
Resigned 01 Sept 1995

O'ROURKE, John Martin

Resigned
42 Dartmouth Square, Dublin 6IRISH
Secretary
Appointed 01 Sept 1995
Resigned 31 Dec 1996

RAY, Geraldine Ann

Resigned
33 Haigh Wood Road, LeedsLS16 6PD
Secretary
Appointed 29 Sept 2000
Resigned 11 Mar 2002

ROBINSON, Cheryl

Resigned
12 Bradshaw Lane, WarringtonWA4 2NJ
Secretary
Appointed 11 Mar 2002
Resigned 05 Feb 2003

CONLON, Keiran

Resigned
80 Eagle Valley, EnniskerryIE
Born June 1972
Director
Appointed 13 Sept 2006
Resigned 29 Jun 2007

COSTIGAN, Conor Francis

Resigned
9-11 Hardwick Road, RuncornWA7 1PH
Born January 1971
Director
Appointed 26 Oct 2001
Resigned 23 Sept 2025

CROWE, Morgan John

Resigned
Little Grange, DelganyIRISH
Born July 1944
Director
Appointed 21 Mar 1995
Resigned 14 Dec 2004

FLAVIN, James Francis

Resigned
Ker Yves, ShankillIRISH
Born October 1942
Director
Appointed 21 Mar 1995
Resigned 24 Apr 2003

KEENAN, Patrick Finbarr

Resigned
9 Acre Fold, IlkleyLS29 0TH
Born May 1967
Director
Appointed 07 Aug 1997
Resigned 29 Sept 2000

MCEVOY, Redmond

Resigned
Brewery Road, Blackrock
Born November 1964
Director
Appointed 14 Feb 2013
Resigned 23 Sept 2025

MURRAY, Kevin

Resigned
Avalon 8 Belgrave Road, Co DublinIRISH
Born May 1959
Director
Appointed 16 Dec 2004
Resigned 30 Jun 2006

O'CONNOR, Stephen Clifford

Resigned
6 Ffordd Deg, CaerphillyCF83 1HZ
Born November 1964
Director
Appointed 26 Feb 2003
Resigned 01 Dec 2024

O'DONOVAN, Ian

Resigned
Wainsfort Manor Drive, TerenureIRISH
Born February 1974
Director
Appointed 02 Jan 2008
Resigned 23 Jan 2013

O'KEEFFE, Colman

Resigned
Knockavilla, MalahideIRISH
Born June 1953
Director
Appointed 29 Sept 2000
Resigned 26 Feb 2003

OROURKE, John Martin

Resigned
42 Dartmouth Square, DublinIRISH
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 1996

PEARE, Kenneth John

Resigned
144 Silchester Park, DublinIRISH
Born February 1943
Director
Appointed N/A
Resigned 12 Aug 1998

SHARPE, David Patrick

Resigned
Cloghernagh Glenamuck Road, Dublin 18 IrelandIRISH
Born September 1958
Director
Appointed 21 Mar 1995
Resigned 12 Aug 1998

WARDELL, Clement Verey Dennison

Resigned
Bellowstown House, County MeathIRISH
Born April 1929
Director
Appointed N/A
Resigned 16 Nov 1993

WARDELL, John Paul Meredith

Resigned
Old Pockford, ChiddingfoldGU8 4XU
Born December 1926
Director
Appointed N/A
Resigned 16 Nov 1993

Persons with significant control

1

Hardwick Road, RuncornWA7 1PH

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

151

Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
7 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Legacy
10 September 2019
RP04CS01RP04CS01
Legacy
10 September 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 February 2018
SH19Statement of Capital
Legacy
26 February 2018
SH20SH20
Legacy
26 February 2018
CAP-SSCAP-SS
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Auditors Resignation Company
26 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Miscellaneous
20 August 2015
MISCMISC
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 April 2003
AUDAUD
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
287Change of Registered Office
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
22 April 1996
403aParticulars of Charge Subject to s859A
Legacy
22 April 1996
403aParticulars of Charge Subject to s859A
Legacy
23 November 1995
363sAnnual Return (shuttle)
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
23 November 1995
123Notice of Increase in Nominal Capital
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Legacy
24 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 September 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 February 1994
AAAnnual Accounts
Legacy
29 October 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Legacy
23 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 February 1993
AAAnnual Accounts
Legacy
26 November 1992
287Change of Registered Office
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
18 November 1992
123Notice of Increase in Nominal Capital
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1992
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363aAnnual Return
Legacy
23 October 1990
288288
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
14 November 1989
88(2)R88(2)R
Legacy
1 June 1989
288288
Certificate Change Of Name Company
29 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1988
288288
Legacy
7 November 1988
287Change of Registered Office
Incorporation Company
7 July 1988
NEWINCIncorporation