Background WavePink WaveYellow Wave

W & H (UK) LIMITED (02604010)

W & H (UK) LIMITED (02604010) is an active UK company. incorporated on 23 April 1991. with registered office in Herts. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. W & H (UK) LIMITED has been registered for 34 years. Current directors include MAIER, Klaus, MALATA, Peter Paul Friederich, TRACEY, Sonia Marguerite.

Company Number
02604010
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
65 London Road, Herts, AL1 1LJ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
MAIER, Klaus, MALATA, Peter Paul Friederich, TRACEY, Sonia Marguerite
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & H (UK) LIMITED

W & H (UK) LIMITED is an active company incorporated on 23 April 1991 with the registered office located in Herts. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. W & H (UK) LIMITED was registered 34 years ago.(SIC: 32500)

Status

active

Active since 34 years ago

Company No

02604010

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Medium Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SPEARRATE LIMITED
From: 23 April 1991To: 28 June 1991
Contact
Address

65 London Road St.Albans Herts, AL1 1LJ,

Timeline

6 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Aug 14
Owner Exit
Apr 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLETSO, Bryan Edward

Active
11 Broomfield Park, WestcottRH4 3QQ
Secretary
Appointed 20 Dec 2000

MAIER, Klaus

Active
65 London Road, HertsAL1 1LJ
Born August 1970
Director
Appointed 07 Feb 2014

MALATA, Peter Paul Friederich

Active
65 London Road, HertsAL1 1LJ
Born May 1958
Director
Appointed 10 May 1991

TRACEY, Sonia Marguerite

Active
65 London Road, HertsAL1 1LJ
Born January 1961
Director
Appointed 07 Feb 2014

RATCLIFFE, David Morley

Resigned
3 Woodberry Avenue, HarrowHA2 6AU
Secretary
Appointed 10 May 1991
Resigned 20 Dec 2000

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 23 Apr 1991
Resigned 10 May 1991

MALATA, Peter Hans

Resigned
Hodelwaldgasse 40, Burmoos 5111FOREIGN
Born November 1911
Director
Appointed 07 Jun 1991
Resigned 01 Jun 2001

MEADOWS, Charles Alexander

Resigned
Stone Garth 6 The Stables, TadcasterLS24 9SU
Born February 1949
Director
Appointed 27 Apr 2001
Resigned 31 Aug 2014

MILLER, Nicola Joyce Audrey

Resigned
Stone Garth 6 The Stables, TadcasterLS24 9SU
Born October 1956
Director
Appointed 10 May 1991
Resigned 27 Apr 2001

PRICE, Stephen Edward

Resigned
47 Eversley Crescent, LondonN21 1EL
Born February 1955
Director
Appointed 10 May 1991
Resigned 08 Oct 1997

RIPPEL, Bernd Henning, Dr

Resigned
5152 Michaelbeuern
Born February 1942
Director
Appointed 10 May 1991
Resigned 31 Dec 2010

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 23 Apr 1991
Resigned 10 May 1991

Persons with significant control

2

1 Active
1 Ceased

Ms Mathilde Malata

Ceased
65 London Road, HertsAL1 1LJ
Born March 1927

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2020

Mr Peter Paul Friederich Malata

Active
65 London Road, HertsAL1 1LJ
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Medium
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
8 July 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 July 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 July 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2011
RP04RP04
Second Filing Of Form With Form Type
10 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
1 November 2005
288cChange of Particulars
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288cChange of Particulars
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
6 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
17 June 1996
225(1)225(1)
Legacy
6 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Legacy
30 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1993
AAAnnual Accounts
Resolution
14 September 1992
RESOLUTIONSResolutions
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
19 September 1991
353353
Legacy
19 September 1991
287Change of Registered Office
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
123Notice of Increase in Nominal Capital
Resolution
21 August 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
224224
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1991
288288
Legacy
24 May 1991
287Change of Registered Office
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Resolution
24 May 1991
RESOLUTIONSResolutions
Legacy
23 May 1991
287Change of Registered Office
Incorporation Company
23 April 1991
NEWINCIncorporation