Background WavePink WaveYellow Wave

F.W.P. LTD. (02877686)

F.W.P. LTD. (02877686) is an active UK company. incorporated on 3 December 1993. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. F.W.P. LTD. has been registered for 32 years. Current directors include AINSWORTH, Neil, CLAYTON, Brent, ROBINSON, David and 1 others.

Company Number
02877686
Status
active
Type
ltd
Incorporated
3 December 1993
Age
32 years
Address
6-7 Ribblesdale Place, Preston, PR1 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
AINSWORTH, Neil, CLAYTON, Brent, ROBINSON, David, THOMPSON, Christopher Daniel
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.W.P. LTD.

F.W.P. LTD. is an active company incorporated on 3 December 1993 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. F.W.P. LTD. was registered 32 years ago.(SIC: 71111)

Status

active

Active since 32 years ago

Company No

02877686

LTD Company

Age

32 Years

Incorporated 3 December 1993

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

6-7 Ribblesdale Place Preston, PR1 3NA,

Previous Addresses

Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH
From: 3 December 1993To: 1 April 2016
Timeline

11 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Dec 93
Loan Secured
Jan 19
Loan Cleared
Nov 19
Owner Exit
May 22
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AINSWORTH, Neil

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born November 1968
Director
Appointed 28 Apr 2022

CLAYTON, Brent

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born May 1964
Director
Appointed 28 Apr 2022

ROBINSON, David

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born May 1960
Director
Appointed 28 Apr 2022

THOMPSON, Christopher Daniel

Active
7 Ferry Road Office Park, PrestonPR2 2YH
Born September 1969
Director
Appointed 28 Apr 2022

ROBINSON, Helen

Resigned
Town Lane, ChorleyPR7 5QA
Secretary
Appointed 01 May 1997
Resigned 28 Apr 2022

WHITTLE, Martin Frank

Resigned
Whitechapel, PrestonPR3 2EP
Secretary
Appointed 03 Dec 1993
Resigned 01 May 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1993
Resigned 03 Dec 1993

ROBINSON, David

Resigned
The Lodge, PrestonPR4 2PE
Born May 1960
Director
Appointed 03 Dec 1993
Resigned 01 May 1997

ROBINSON, Helen

Resigned
Town Lane, ChorleyPR7 5QA
Born September 1962
Director
Appointed 01 May 1997
Resigned 28 Apr 2022

WHITTLE, Frank

Resigned
Four Winds 18 Egerton Road, PrestonPR2 1AJ
Born January 1931
Director
Appointed 03 Dec 1993
Resigned 01 May 1997

WHITTLE, Karen

Resigned
Stones Lane, PrestonPR3 0HA
Born May 1962
Director
Appointed 01 May 1997
Resigned 28 Apr 2022

WHITTLE, Martin Frank

Resigned
Whitechapel, PrestonPR3 2EP
Born May 1963
Director
Appointed 03 Dec 1993
Resigned 01 May 1997

Persons with significant control

3

1 Active
2 Ceased
7 Ferry Road Office Park, PrestonPR2 2YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2022

Mrs Helen Robinson

Ceased
Town Lane, ChorleyPR7 5QA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mrs Karen Whittle

Ceased
Stones Lane, PrestonPR3 0HA
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
10 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
12 June 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
5 April 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Auditors Resignation Company
1 April 1999
AUDAUD
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
4 September 1997
88(2)R88(2)R
Legacy
4 September 1997
88(2)R88(2)R
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Auditors Resignation Company
7 February 1997
AUDAUD
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
287Change of Registered Office
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
28 March 1994
88(2)R88(2)R
Legacy
20 February 1994
224224
Legacy
16 December 1993
288288
Incorporation Company
3 December 1993
NEWINCIncorporation