Background WavePink WaveYellow Wave

WPI CIVIL ENGINEERING LIMITED (02957680)

WPI CIVIL ENGINEERING LIMITED (02957680) is an active UK company. incorporated on 11 August 1994. with registered office in Middlewich. The company operates in the Construction sector, engaged in unknown sic code (42990). WPI CIVIL ENGINEERING LIMITED has been registered for 31 years. Current directors include DUFFY, Stephen, FARRELL, Nathan Stephen, HAMILTON, Jonathan and 7 others.

Company Number
02957680
Status
active
Type
ltd
Incorporated
11 August 1994
Age
31 years
Address
Wpi House, Middlewich, CW10 9LF
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
DUFFY, Stephen, FARRELL, Nathan Stephen, HAMILTON, Jonathan, HANCOCK, Benjamin David, HOOSE, Andrew William, IGOE, Liam Michael, IGOE, Martin, IGOE, Michael James, IGOE, Steven Michael, STUBBS, Christina Margaret
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WPI CIVIL ENGINEERING LIMITED

WPI CIVIL ENGINEERING LIMITED is an active company incorporated on 11 August 1994 with the registered office located in Middlewich. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). WPI CIVIL ENGINEERING LIMITED was registered 31 years ago.(SIC: 42990)

Status

active

Active since 31 years ago

Company No

02957680

LTD Company

Age

31 Years

Incorporated 11 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 11 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Wpi House King Street Trading Estate Middlewich, CW10 9LF,

Previous Addresses

Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England
From: 22 June 2018To: 7 November 2019
Wpi House King Street Trading Estate Middlewich Cheshire CW10 9LF
From: 11 August 1994To: 22 June 2018
Timeline

19 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Jan 13
Director Left
Feb 15
Director Joined
Jan 17
Loan Cleared
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jul 19
Loan Secured
Sept 19
Loan Cleared
Sept 21
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Sept 23
Director Left
Apr 24
Director Left
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

DUFFY, Stephen

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born November 1966
Director
Appointed 01 Dec 2005

FARRELL, Nathan Stephen

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born August 1991
Director
Appointed 29 Jun 2023

HAMILTON, Jonathan

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born April 1958
Director
Appointed 04 Jan 2017

HANCOCK, Benjamin David

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born January 1991
Director
Appointed 08 Jun 2018

HOOSE, Andrew William

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born July 1965
Director
Appointed 01 Feb 2013

IGOE, Liam Michael

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born December 1987
Director
Appointed 20 Jun 2023

IGOE, Martin

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born June 1962
Director
Appointed 01 Dec 2005

IGOE, Michael James

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born August 1987
Director
Appointed 01 Aug 2005

IGOE, Steven Michael

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born May 1979
Director
Appointed 01 Aug 2005

STUBBS, Christina Margaret

Active
King Street Trading Estate, MiddlewichCW10 9LF
Born September 1981
Director
Appointed 01 Aug 2005

IGOE, Ivy

Resigned
Wpi House, MiddlewichCW10 9LF
Secretary
Appointed 23 Aug 1994
Resigned 11 Feb 2015

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 11 Aug 1994
Resigned 12 Aug 1994

IGOE, Ivy

Resigned
Wpi House, MiddlewichCW10 9LF
Born August 1959
Director
Appointed 23 Aug 1994
Resigned 11 Feb 2015

IGOE, Katrina Marie

Resigned
King Street Trading Estate, MiddlewichCW10 9LF
Born October 1984
Director
Appointed 01 Aug 2005
Resigned 30 Apr 2024

IGOE, William Patrick

Resigned
Wpi House, MiddlewichCW10 9LF
Born March 1959
Director
Appointed 23 Aug 1994
Resigned 08 Jun 2018

SCOTT, Stephen James

Resigned
King Street Trading Estate, MiddlewichCW10 9LF
Born February 1978
Director
Appointed 04 Oct 2018
Resigned 02 Feb 2026

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 11 Aug 1994
Resigned 12 Aug 1994

WILKINSON, Sebastian John

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born January 1985
Director
Appointed 08 Jun 2018
Resigned 04 Oct 2018

Persons with significant control

3

1 Active
2 Ceased

Maddox Bidco Limited

Ceased
Maddox Street, LondonW1S 2QN

Nature of Control

Significant influence or control
Notified 08 Jun 2018
Ceased 22 Jul 2019

Mr William Patrick Igoe

Ceased
Wpi House, MiddlewichCW10 9LF
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2018
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Memorandum Articles
19 September 2019
MAMA
Resolution
19 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
28 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 May 2009
AAAnnual Accounts
Legacy
11 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
16 October 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Medium
3 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
4 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Legacy
1 September 2006
288cChange of Particulars
Legacy
31 August 2006
288cChange of Particulars
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 March 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 November 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 June 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
3 September 1996
225Change of Accounting Reference Date
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Legacy
17 January 1995
224224
Legacy
17 January 1995
88(2)R88(2)R
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Legacy
17 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Incorporation Company
11 August 1994
NEWINCIncorporation