Background WavePink WaveYellow Wave

ROGER WHALLEY LIMITED (02584505)

ROGER WHALLEY LIMITED (02584505) is an active UK company. incorporated on 21 February 1991. with registered office in Nelson. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. ROGER WHALLEY LIMITED has been registered for 35 years. Current directors include COUPER, Andrew John, SHAW, David Ian.

Company Number
02584505
Status
active
Type
ltd
Incorporated
21 February 1991
Age
35 years
Address
8 Kenyon Road, Nelson, BB9 5SP
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
COUPER, Andrew John, SHAW, David Ian
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGER WHALLEY LIMITED

ROGER WHALLEY LIMITED is an active company incorporated on 21 February 1991 with the registered office located in Nelson. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. ROGER WHALLEY LIMITED was registered 35 years ago.(SIC: 43220)

Status

active

Active since 35 years ago

Company No

02584505

LTD Company

Age

35 Years

Incorporated 21 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

DETAILDOUBLE LIMITED
From: 21 February 1991To: 11 April 1991
Contact
Address

8 Kenyon Road Brierfield Nelson, BB9 5SP,

Previous Addresses

Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 21 February 1991To: 17 July 2014
Timeline

2 key events • 1991 - 2015

Funding Officers Ownership
Company Founded
Feb 91
Loan Cleared
Nov 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Secretary
Appointed 28 Jul 2008

COUPER, Andrew John

Active
Kenyon Road, NelsonBB9 5SP
Born December 1976
Director
Appointed 28 Jul 2008

SHAW, David Ian

Active
Kenyon Road, NelsonBB9 5SP
Born July 1962
Director
Appointed 25 Nov 2002

NEAL, Brian, Mr.

Resigned
6 Marsden Court, BurnleyBB10 2SS
Secretary
Appointed 15 Mar 1991
Resigned 28 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Feb 1991
Resigned 15 Mar 1991

NEAL, Brian, Mr.

Resigned
6 Marsden Court, BurnleyBB10 2SS
Born July 1942
Director
Appointed 15 Mar 1991
Resigned 28 Jul 2008

WHALLEY, Roger

Resigned
38 Ball Grove Drive, ColneBB8 7HY
Born February 1940
Director
Appointed 15 Mar 1991
Resigned 06 Feb 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Feb 1991
Resigned 15 Mar 1991

Persons with significant control

1

Kenyon Road, NelsonBB9 5SP

Nature of Control

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

Filing History

102

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
19 March 2009
190190
Legacy
19 March 2009
353353
Legacy
19 March 2009
287Change of Registered Office
Legacy
16 March 2009
363aAnnual Return
Auditors Resignation Company
16 January 2009
AUDAUD
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Accounts With Accounts Type Small
10 August 2006
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2005
AAAnnual Accounts
Miscellaneous
11 October 2005
MISCMISC
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363aAnnual Return
Legacy
9 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
9 October 1996
395Particulars of Mortgage or Charge
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
22 August 1993
287Change of Registered Office
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
224224
Memorandum Articles
24 April 1991
MEM/ARTSMEM/ARTS
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
15 April 1991
287Change of Registered Office
Certificate Change Of Name Company
10 April 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1991
NEWINCIncorporation