Background WavePink WaveYellow Wave

DONALD WARDLE AND SON LIMITED (02914910)

DONALD WARDLE AND SON LIMITED (02914910) is an active UK company. incorporated on 31 March 1994. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). DONALD WARDLE AND SON LIMITED has been registered for 31 years. Current directors include MITCHELL, Ben Richard, PATERAS, Gregory Vincent.

Company Number
02914910
Status
active
Type
ltd
Incorporated
31 March 1994
Age
31 years
Address
Merchants Warehouse, Manchester, M3 4LZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MITCHELL, Ben Richard, PATERAS, Gregory Vincent
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DONALD WARDLE AND SON LIMITED

DONALD WARDLE AND SON LIMITED is an active company incorporated on 31 March 1994 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). DONALD WARDLE AND SON LIMITED was registered 31 years ago.(SIC: 46460)

Status

active

Active since 31 years ago

Company No

02914910

LTD Company

Age

31 Years

Incorporated 31 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Merchants Warehouse Castle Street Manchester, M3 4LZ,

Previous Addresses

1 Angel Square Manchester M60 0AG
From: 3 December 2012To: 14 September 2015
1 Angel Square Manchester M60 0AG United Kingdom
From: 3 December 2012To: 3 December 2012
Wardles, Ratton Street Hanley Stoke on Trent Staffordshire ST1 2HH
From: 31 March 1994To: 3 December 2012
Timeline

20 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Left
Apr 10
Loan Cleared
Jul 14
Director Left
Jul 17
Director Joined
Aug 17
Loan Secured
Sept 17
Director Joined
Dec 17
Director Left
Oct 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Jun 22
Loan Secured
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

FERGUSON, Thomas Richard John

Active
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 26 Apr 2019

MITCHELL, Ben Richard

Active
Castle Street, ManchesterM3 4LZ
Born May 1972
Director
Appointed 01 Jul 2025

PATERAS, Gregory Vincent

Active
Castle Street, ManchesterM3 4LZ
Born April 1976
Director
Appointed 09 Sept 2024

ELDRIDGE, Katherine Elizabeth

Resigned
5 Stanley Avenue, StockportSK7 4ED
Secretary
Appointed 31 Jan 2008
Resigned 26 Mar 2010

HARVEY, Andrea Elizabeth

Resigned
Rose Villa 22 The Green, Stoke On TrentST10 1PH
Secretary
Appointed 31 Mar 1994
Resigned 08 Apr 2002

HILTON, Caroline

Resigned
Castle Street, ManchesterM3 4LZ
Secretary
Appointed 17 Dec 2014
Resigned 10 Aug 2018

JONES, Philip Robert

Resigned
10 Crowhurst Drive, WiganWN1 2QH
Secretary
Appointed 08 Apr 2002
Resigned 31 Jan 2008

SELLERS, Caroline Jane

Resigned
Angel Square, ManchesterM60 0AG
Secretary
Appointed 26 Mar 2010
Resigned 30 Sept 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1994
Resigned 31 Mar 1994

BATTY, Peter David

Resigned
Church Hill, LincolnLN1 2YE
Born March 1966
Director
Appointed 24 Jul 2009
Resigned 31 Mar 2010

BEAUMONT, Martin Dudley

Resigned
Hand Green House, TarporleyCW6 9SN
Born August 1949
Director
Appointed 08 Apr 2002
Resigned 07 Sept 2002

BEER, Thorsten

Resigned
Castle Street, ManchesterM3 4LZ
Born June 1971
Director
Appointed 23 Oct 2024
Resigned 01 Jul 2025

BOND, Derryck

Resigned
Tollgate Cottage, AshbourneDE6 2EX
Born July 1949
Director
Appointed 30 Jul 2004
Resigned 27 Oct 2006

BRIDGETT, Keith Edward

Resigned
The Hawthornes, Stoke On TrentST4 6PU
Born June 1947
Director
Appointed 01 Sept 1997
Resigned 27 Jun 2003

BROCKLEHURST, Jonathan David

Resigned
Larch House, Newcastle Under LymeST5 2JT
Born January 1968
Director
Appointed 25 Oct 2007
Resigned 10 Mar 2009

BROCKLEHURST, Jonathan David

Resigned
Larch House, Newcastle Under LymeST5 2JT
Born January 1968
Director
Appointed 08 Apr 2002
Resigned 01 Jul 2003

FAIRBROTHER, Lindsey

Resigned
Offley Hay, StaffordST21 6EP
Born June 1972
Director
Appointed 27 Oct 2006
Resigned 07 Dec 2007

FARQUHAR, Gordon Hillocks

Resigned
3 Apsley Grove, SolihullB93 8QP
Born June 1963
Director
Appointed 25 Oct 2007
Resigned 24 Jul 2009

HAMILTON, David Allen

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1974
Director
Appointed 22 Aug 2017
Resigned 25 Oct 2018

HARVEY, Andrea Elizabeth

Resigned
Rose Villa 22 The Green, Stoke On TrentST10 1PH
Born July 1956
Director
Appointed 31 Mar 1994
Resigned 08 Apr 2002

HOBBS, Sebastian

Resigned
Castle Street, ManchesterM3 4LZ
Born April 1969
Director
Appointed 27 Sept 2019
Resigned 09 Sept 2024

JACOB, Katherine Rebecca

Resigned
Castle Street, ManchesterM3 4LZ
Born October 1977
Director
Appointed 29 Jan 2021
Resigned 14 Oct 2024

JONES, Philip Robert

Resigned
10 Crowhurst Drive, WiganWN1 2QH
Born August 1954
Director
Appointed 01 Jul 2003
Resigned 31 Jan 2008

KEW, Philip Anthony

Resigned
31 Maypole Gardens, CawoodYO8 3TG
Born August 1950
Director
Appointed 08 Apr 2002
Resigned 06 Sept 2002

KRIGE, Lynette Gillian

Resigned
Castle Street, ManchesterM3 4LZ
Born September 1966
Director
Appointed 12 Dec 2017
Resigned 29 Jan 2021

NUTTALL, John Branson

Resigned
Castle Street, ManchesterM3 4LZ
Born July 1963
Director
Appointed 25 Oct 2007
Resigned 27 Sept 2019

SMITH, Anthony John

Resigned
Castle Street, ManchesterM3 4LZ
Born December 1967
Director
Appointed 10 Mar 2009
Resigned 19 Jul 2017

SMITH, Stephen David

Resigned
21 Whitewell Close, NantwichCW5 6LY
Born September 1958
Director
Appointed 08 Apr 2002
Resigned 14 Feb 2003

THOMPSON, Christopher Howard Gould

Resigned
1 Norfolk Road, HarrogateHG2 8DA
Born August 1955
Director
Appointed 08 Apr 2002
Resigned 30 Jul 2004

WARDLE, Andrew Ralph

Resigned
Checkley Bank Farm House, TeanST10 4NF
Born January 1954
Director
Appointed 31 Mar 1994
Resigned 28 Mar 2003

WARDLE, Beatrice Jean

Resigned
175 Tean Road, Stoke On TrentST10 1LS
Born July 1930
Director
Appointed 31 Mar 1994
Resigned 08 Apr 2002

WARDLE, Donald

Resigned
175 Tean Road, Stoke On TrentST10 1LS
Born October 1929
Director
Appointed 31 Mar 1994
Resigned 08 Apr 2002

Persons with significant control

1

Castle Street, ManchesterM3 4LZ

Nature of Control

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

Filing History

196

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
24 April 2024
AGREEMENT2AGREEMENT2
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Legacy
14 March 2023
AGREEMENT2AGREEMENT2
Legacy
14 March 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2021
AAAnnual Accounts
Legacy
8 August 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2020
AAAnnual Accounts
Legacy
6 April 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Legacy
30 March 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2019
AAAnnual Accounts
Legacy
14 March 2019
PARENT_ACCPARENT_ACC
Legacy
14 March 2019
GUARANTEE2GUARANTEE2
Legacy
14 March 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2018
AAAnnual Accounts
Legacy
28 March 2018
PARENT_ACCPARENT_ACC
Legacy
28 March 2018
GUARANTEE2GUARANTEE2
Legacy
28 March 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2017
AAAnnual Accounts
Legacy
2 May 2017
AGREEMENT2AGREEMENT2
Legacy
2 May 2017
PARENT_ACCPARENT_ACC
Legacy
10 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
16 May 2016
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
21 December 2015
AUDAUD
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Move Registers To Sail Company With New Address
27 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Resolution
20 October 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
17 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Auditors Resignation Company
19 September 2008
AUDAUD
Legacy
4 April 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
287Change of Registered Office
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
287Change of Registered Office
Legacy
7 December 2007
225Change of Accounting Reference Date
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
353353
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
6 September 2003
225Change of Accounting Reference Date
Legacy
6 September 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
2 October 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 August 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
6 August 1999
403aParticulars of Charge Subject to s859A
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
21 April 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1994
395Particulars of Mortgage or Charge
Legacy
26 October 1994
88(2)R88(2)R
Resolution
17 October 1994
RESOLUTIONSResolutions
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
123Notice of Increase in Nominal Capital
Legacy
19 May 1994
224224
Legacy
19 May 1994
88(2)R88(2)R
Legacy
12 April 1994
288288
Incorporation Company
31 March 1994
NEWINCIncorporation