Background WavePink WaveYellow Wave

WHICHELOE MACFARLANE PARTNERSHIP LIMITED (02679625)

WHICHELOE MACFARLANE PARTNERSHIP LIMITED (02679625) is an active UK company. incorporated on 21 January 1992. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHICHELOE MACFARLANE PARTNERSHIP LIMITED has been registered for 34 years. Current directors include FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn.

Company Number
02679625
Status
active
Type
ltd
Incorporated
21 January 1992
Age
34 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHICHELOE MACFARLANE PARTNERSHIP LIMITED

WHICHELOE MACFARLANE PARTNERSHIP LIMITED is an active company incorporated on 21 January 1992 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHICHELOE MACFARLANE PARTNERSHIP LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02679625

LTD Company

Age

34 Years

Incorporated 21 January 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

WHICHELOE MACFARLANE GROUP LIMITED
From: 26 March 1992To: 23 April 1992
OVAL (784) LIMITED
From: 21 January 1992To: 26 March 1992
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 21 January 1992To: 1 March 2024
Timeline

11 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
May 12
Director Left
May 12
Director Left
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Nov 15
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WELLS, Heather Olwyn

Active
Piccadilly Basin, ManchesterM1 2JB
Secretary
Appointed 01 May 2017

FAIRHAM, Nicholas Stuart

Active
Ducie Street, ManchesterM1 2JB
Born November 1971
Director
Appointed 20 Nov 2021

KELL, Alistair William

Active
Ducie Street, ManchesterM1 2JB
Born November 1968
Director
Appointed 25 Feb 2026

WELLS, Heather Olwyn

Active
11 Ducie Street, ManchesterM1 2JB
Born July 1964
Director
Appointed 01 Jun 2012

ALWAY, David John

Resigned
17 Glenside Close, BristolBS16 2QY
Secretary
Appointed 05 Apr 1993
Resigned 30 Sept 1995

CLEGG, Nicholas William

Resigned
41 The Street, ChippenhamSN14 6DP
Secretary
Appointed 31 Mar 1992
Resigned 05 Apr 1993

FUSSELL, Brynley

Resigned
Bdp Limited, ManchesterM1 2JB
Secretary
Appointed 17 Dec 2002
Resigned 30 Apr 2017

WILSON, Brian John

Resigned
Easy Reach 16 New Bristol Road, Weston Super MareBS22 6AB
Secretary
Appointed 01 Oct 1995
Resigned 17 Dec 2002

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 21 Jan 1992
Resigned 31 Mar 1992

ADAMS, Robert Arthur

Resigned
5 Princelet Street, LondonE1 6QH
Born December 1946
Director
Appointed 17 Dec 2002
Resigned 31 Dec 2004

ALWAY, David John

Resigned
17 Glenside Close, BristolBS16 2QY
Born December 1939
Director
Appointed 31 Mar 1992
Resigned 17 Dec 2002

DRUMMOND, Peter Duncan

Resigned
35 Ringwood Avenue, LondonN2 9NT
Born November 1953
Director
Appointed 17 Dec 2002
Resigned 16 Jan 2014

GOARD, Robert

Resigned
Cranmoor Villa 31 Cross Hands Road, BristolBS12 3JB
Born October 1944
Director
Appointed 31 Mar 1992
Resigned 17 Dec 2002

MCMANUS, John

Resigned
11 Ducie Street, Piccadilly Basin, ManchesterM1 2JB
Born May 1957
Director
Appointed 16 Jan 2014
Resigned 19 Nov 2021

PARKER, John Robert

Resigned
2 Rymer Grove, PrestonPR4 5YS
Born April 1953
Director
Appointed 17 Dec 2002
Resigned 01 Jun 2012

PAVEY, Keith Clifford

Resigned
23 Westgate, BristolBS1 6JR
Born April 1948
Director
Appointed 17 Dec 2002
Resigned 30 Jun 2013

RADFORD, David John

Resigned
21 Malvern Buildings, BathBA1 6JX
Born August 1947
Director
Appointed 31 Mar 1992
Resigned 24 Apr 2004

SHAW, Andrew

Resigned
13 Bell Barn Road, BristolBS9 2DA
Born November 1945
Director
Appointed 31 Mar 1992
Resigned 30 Jun 2007

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 21 Jan 1992
Resigned 31 Mar 1992

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 21 Jan 1992
Resigned 31 Mar 1992

Persons with significant control

1

11 Ducie Street, Piccadilly Basin, ManchesterM60 3JA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Satisfy Charge Full
27 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363aAnnual Return
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
363aAnnual Return
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
26 September 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Resolution
3 March 2003
RESOLUTIONSResolutions
Resolution
3 March 2003
RESOLUTIONSResolutions
Resolution
3 March 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
363aAnnual Return
Legacy
7 January 2003
287Change of Registered Office
Legacy
7 January 2003
225Change of Accounting Reference Date
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 August 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 July 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 July 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 October 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
22 October 1997
88(3)88(3)
Legacy
22 October 1997
88(2)R88(2)R
Accounts With Accounts Type Medium
1 August 1997
AAAnnual Accounts
Memorandum Articles
9 April 1997
MEM/ARTSMEM/ARTS
Resolution
9 April 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Accounts With Accounts Type Medium
28 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
88(2)R88(2)R
Accounts With Accounts Type Medium
1 August 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 July 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
13 April 1993
395Particulars of Mortgage or Charge
Legacy
29 March 1993
363sAnnual Return (shuttle)
Statement Of Affairs
5 November 1992
SASA
Legacy
5 November 1992
88(2)O88(2)O
Statement Of Affairs
5 November 1992
SASA
Legacy
5 November 1992
88(2)O88(2)O
Legacy
16 July 1992
88(2)P88(2)P
Legacy
16 July 1992
88(2)P88(2)P
Memorandum Articles
13 July 1992
MEM/ARTSMEM/ARTS
Legacy
13 July 1992
88(2)R88(2)R
Resolution
13 July 1992
RESOLUTIONSResolutions
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
13 July 1992
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 April 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1992
287Change of Registered Office
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
224224
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 1992
NEWINCIncorporation