Background WavePink WaveYellow Wave

W M FRAMES LTD (02994514)

W M FRAMES LTD (02994514) is an active UK company. incorporated on 24 November 1994. with registered office in Sutton-In-Ashfield. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). W M FRAMES LTD has been registered for 31 years. Current directors include AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew and 3 others.

Company Number
02994514
Status
active
Type
ltd
Incorporated
24 November 1994
Age
31 years
Address
Calladine Business Park, Sutton-In-Ashfield, NG17 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AINLEY, Paul Craig, CLARRIDGE, Michael Stuart, KITCHEN, Andrew, OSCROFT, Daniel Robert, PRICE, Alan, WILKINSON, Nicholas Kiel
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W M FRAMES LTD

W M FRAMES LTD is an active company incorporated on 24 November 1994 with the registered office located in Sutton-In-Ashfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). W M FRAMES LTD was registered 31 years ago.(SIC: 31090)

Status

active

Active since 31 years ago

Company No

02994514

LTD Company

Age

31 Years

Incorporated 24 November 1994

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

SPH 525 LIMITED
From: 31 December 2007To: 22 March 2011
WHITEMEADOW FURNITURE LIMITED
From: 24 November 1994To: 31 December 2007
Contact
Address

Calladine Business Park Orchard Way Sutton-In-Ashfield, NG17 1JU,

Previous Addresses

Unit 3a Export Drive Huthwaite Sutton in Ashfield Nottinghamshire NG17 6AF
From: 24 November 1994To: 7 December 2017
Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jun 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 24
Loan Secured
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

AINLEY, Paul Craig

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born October 1971
Director
Appointed 14 Nov 2017

CLARRIDGE, Michael Stuart

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born October 1970
Director
Appointed 02 Nov 2017

KITCHEN, Andrew

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born November 1966
Director
Appointed 01 Jan 2007

OSCROFT, Daniel Robert

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born October 1987
Director
Appointed 01 Jan 2023

PRICE, Alan

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born September 1973
Director
Appointed 01 Sept 2022

WILKINSON, Nicholas Kiel

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born April 1987
Director
Appointed 01 Jan 2023

DAY, Vanessa

Resigned
Whitemeadow House, AshbourneDE6 1QY
Secretary
Appointed 24 Nov 1994
Resigned 01 Apr 1999

SCULLY, David James Edward

Resigned
19 Tunstall Road, NottinghamNG5 4JZ
Secretary
Appointed 01 Apr 1999
Resigned 02 Mar 2013

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 24 Nov 1994
Resigned 24 Nov 1994

DAY, Colin Robert

Resigned
Whitemeadow House, AshbourneDE6 1QY
Born June 1950
Director
Appointed 24 Nov 1994
Resigned 19 Dec 2007

GARNETT, Peter Garfield

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born June 1965
Director
Appointed 01 Apr 2001
Resigned 01 Jan 2023

HIBBERT, Stuart

Resigned
19 Pembroke Drive, StoneST15 8XE
Born August 1955
Director
Appointed 17 Aug 1998
Resigned 31 Dec 2001

OSCROFT, Ian Robert

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born March 1960
Director
Appointed 22 Sept 2003
Resigned 28 Oct 2024

SCULLY, David James Edward

Resigned
19 Tunstall Road, NottinghamNG5 4JZ
Born January 1950
Director
Appointed 01 Nov 1999
Resigned 02 Mar 2013

SIWKA, Christopher

Resigned
43 Windsor Crescent, NottinghamNG5 4PX
Born August 1958
Director
Appointed 03 Jun 1996
Resigned 31 Dec 1997

WAKEMAN, John Stanley

Resigned
2 Saxon Court, DoncasterDN4 6FF
Born January 1950
Director
Appointed 25 Mar 2002
Resigned 12 Sept 2003

WESSON, Paul John

Resigned
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born June 1964
Director
Appointed 08 Sept 2003
Resigned 31 May 2020

WHEATLEY, Michael Arthur

Resigned
20 Turner Road, NottinghamNG10 3GP
Born April 1954
Director
Appointed 24 Nov 1994
Resigned 18 Jul 2000

BOURSE SECURITIES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee director
Appointed 24 Nov 1994
Resigned 24 Nov 1994

Persons with significant control

1

Mr Ian Robert Oscroft

Active
Orchard Way, Sutton-In-AshfieldNG17 1JU
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Resolution
17 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Auditors Resignation Limited Company
29 December 2015
AA03AA03
Auditors Resignation Company
29 December 2015
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Made Up Date
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Auditors Resignation Company
9 May 2013
AUDAUD
Auditors Resignation Company
30 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Certificate Change Of Name Company
22 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Made Up Date
20 August 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Made Up Date
23 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
88(2)R88(2)R
Legacy
22 December 2007
288bResignation of Director or Secretary
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
22 December 2007
155(6)a155(6)a
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
26 November 2007
363aAnnual Return
Accounts With Made Up Date
1 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288cChange of Particulars
Legacy
4 January 2007
287Change of Registered Office
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 2005
AAAnnual Accounts
Legacy
30 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
20 May 2005
403aParticulars of Charge Subject to s859A
Legacy
30 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 August 2004
AAAnnual Accounts
Legacy
18 January 2004
123Notice of Increase in Nominal Capital
Resolution
18 January 2004
RESOLUTIONSResolutions
Resolution
18 January 2004
RESOLUTIONSResolutions
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
12 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 September 2002
AAAnnual Accounts
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
5 May 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
7 December 2001
AUDAUD
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
30 November 2001
403aParticulars of Charge Subject to s859A
Legacy
6 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Legacy
5 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 June 2001
AAAnnual Accounts
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
21 August 2000
AAAnnual Accounts
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
23 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 October 1999
AAAnnual Accounts
Legacy
14 September 1999
403aParticulars of Charge Subject to s859A
Legacy
14 September 1999
403aParticulars of Charge Subject to s859A
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Resolution
17 March 1998
RESOLUTIONSResolutions
Legacy
17 March 1998
155(6)a155(6)a
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
17 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
3 August 1995
123Notice of Increase in Nominal Capital
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
395Particulars of Mortgage or Charge
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
123Notice of Increase in Nominal Capital
Legacy
17 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 December 1994
288288
Legacy
22 December 1994
288288
Incorporation Company
24 November 1994
NEWINCIncorporation