Background WavePink WaveYellow Wave

WALSALL CONSERVATIVE INVESTMENTS LIMITED (02646243)

WALSALL CONSERVATIVE INVESTMENTS LIMITED (02646243) is an active UK company. incorporated on 17 September 1991. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALSALL CONSERVATIVE INVESTMENTS LIMITED has been registered for 34 years. Current directors include BAKER, John Derek, HANDLEY, Paul John Weston, HENDERSON, Angela Anne and 3 others.

Company Number
02646243
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 September 1991
Age
34 years
Address
Unit 4 Wharf Approach, Walsall, WS9 8BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAKER, John Derek, HANDLEY, Paul John Weston, HENDERSON, Angela Anne, HOWELL, Sonja Lorraine, PRITCHARD, Ian Maxwell Pardoe, Mr., RICHARDS, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL CONSERVATIVE INVESTMENTS LIMITED

WALSALL CONSERVATIVE INVESTMENTS LIMITED is an active company incorporated on 17 September 1991 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALSALL CONSERVATIVE INVESTMENTS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02646243

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 17 September 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Unit 4 Wharf Approach Aldridge Walsall, WS9 8BX,

Previous Addresses

3rd Floor, International House Hatherton Street Walsall WS4 2LA England
From: 27 September 2022To: 3 June 2025
16 Broadway North Walsall West Midlands WS1 2AN
From: 17 September 1991To: 27 September 2022
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Oct 15
Director Left
May 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HANDLEY, Paul John Weston

Active
Wharf Approach, WalsallWS9 8BX
Secretary
Appointed 17 May 2000

BAKER, John Derek

Active
Rossway Business Park, AldridgeWS9 8BX
Born May 1932
Director
Appointed 17 Sept 1991

HANDLEY, Paul John Weston

Active
Wharf Approach, WalsallWS9 8BX
Born November 1943
Director
Appointed 30 Jun 1995

HENDERSON, Angela Anne

Active
Wharf Approach, AldridgeWS9 8BX
Born May 1955
Director
Appointed 05 Mar 2025

HOWELL, Sonja Lorraine

Active
Wharf Approach, WalsallWS9 8BX
Born May 1958
Director
Appointed 17 May 2000

PRITCHARD, Ian Maxwell Pardoe, Mr.

Active
Wharf Approach, WalsallWS9 8BX
Born April 1953
Director
Appointed 22 Feb 2023

RICHARDS, Christopher James

Active
Wharf Approach, WalsallWS9 8BX
Born March 1954
Director
Appointed 22 Feb 2023

BAKER, John Derek

Resigned
28 Gorway Road, WalsallWS1 3BG
Secretary
Appointed 17 Sept 1991
Resigned 17 May 2000

ANDERTON, David William

Resigned
16 Broadway North, West MidlandsWS1 2AN
Born August 1941
Director
Appointed 17 May 2000
Resigned 01 Apr 2022

GOOLD, Michael William

Resigned
Hatherton Street, WalsallWS4 2LA
Born September 1928
Director
Appointed 17 Sept 1991
Resigned 29 Sept 2022

SHIPLEY, John Waterhouse

Resigned
Hatherton Street, WalsallWS4 2LA
Born July 1948
Director
Appointed 21 Oct 2015
Resigned 26 Oct 2024

SMITH, Herbert

Resigned
65 Belwell Lane, Sutton ColdfieldB74 4TS
Born August 1918
Director
Appointed 17 Sept 1991
Resigned 18 Dec 2002

WHITEHOUSE, Eric Bernard

Resigned
2 Kensington Drive, Sutton ColdfieldB74 4UD
Born October 1911
Director
Appointed 17 Sept 1991
Resigned 30 Jun 1995
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2003
AAAnnual Accounts
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
9 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
8 August 1995
288288
Legacy
27 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 1993
AUDAUD
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1993
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Legacy
23 October 1991
224224
Incorporation Company
17 September 1991
NEWINCIncorporation