Background WavePink WaveYellow Wave

WHOLEBAKE LIMITED (03292581)

WHOLEBAKE LIMITED (03292581) is an active UK company. incorporated on 16 December 1996. with registered office in Wrexham. The company operates in the Manufacturing sector, engaged in unknown sic code (10720). WHOLEBAKE LIMITED has been registered for 29 years. Current directors include MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter.

Company Number
03292581
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
Unit 54 Clywedog Road South, Wrexham, LL13 9XS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10720)
Directors
MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter
SIC Codes
10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLEBAKE LIMITED

WHOLEBAKE LIMITED is an active company incorporated on 16 December 1996 with the registered office located in Wrexham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10720). WHOLEBAKE LIMITED was registered 29 years ago.(SIC: 10720)

Status

active

Active since 29 years ago

Company No

03292581

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham, LL13 9XS,

Previous Addresses

Tyn-Y-Llidiart Corwen Debighshire LL21 9RR United Kingdom
From: 7 November 2016To: 24 July 2025
Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ
From: 13 May 2015To: 7 November 2016
Tyn Y Llidiart Ind Estate Corwen Denbighshire LL21 9RR
From: 16 December 1996To: 13 May 2015
Timeline

50 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Capital Update
Apr 10
Funding Round
Nov 10
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Share Issue
May 11
Director Joined
Feb 12
Loan Cleared
Jun 13
Loan Secured
Jul 14
Loan Cleared
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Nov 16
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Jul 17
Director Joined
Feb 18
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Secured
Aug 19
Director Left
May 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Cleared
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Jun 22
Loan Secured
Jul 22
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Dec 24
Loan Secured
May 25
Director Joined
Oct 25
Loan Secured
Oct 25
3
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MCMULLEN, John

Active
Clywedog Road South, WrexhamLL13 9XS
Born February 1971
Director
Appointed 17 Oct 2025

UNSWORTH, Peter Dylan

Active
Clywedog Road South, WrexhamLL13 9XS
Born July 1958
Director
Appointed 31 Jul 2021

VENABLES, Simon Peter

Active
Clywedog Road South, WrexhamLL13 9XS
Born November 1978
Director
Appointed 09 Apr 2024

GIBSON, Jennifer Margaret

Resigned
Tyn Llwyn Llygadog Pencoed, CorwenLL21 9DD
Secretary
Appointed 19 Dec 1996
Resigned 11 May 2011

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 16 Dec 1996

BIRCH, Jaclyn

Resigned
Higher Dunscar, BoltonBL7 9TF
Born November 1979
Director
Appointed 24 Jul 2014
Resigned 16 Mar 2017

CAMPION, David Bardsley

Resigned
South Close, TarporleyCW6 0DP
Born March 1938
Director
Appointed 21 Feb 2001
Resigned 11 May 2011

DUNN, Simon Matthew

Resigned
Orchard Cottage, MaidenheadSL6 3LD
Born June 1952
Director
Appointed 21 Feb 2001
Resigned 08 Sept 2003

FAIRHURST, Colin Peter

Resigned
Valley Drive, IlkleyLS29 8NN
Born August 1950
Director
Appointed 21 Feb 2001
Resigned 11 May 2011

FAITHFULL, Simon Nicholas

Resigned
CorwenLL21 9RR
Born February 1969
Director
Appointed 31 May 2019
Resigned 06 Jun 2023

FALCON, Thomas William

Resigned
CorwenLL21 9RR
Born July 1969
Director
Appointed 31 Jul 2021
Resigned 11 Aug 2023

GIBSON, Jennifer Margaret

Resigned
Tyn Llwyn Llygadog Pencoed, CorwenLL21 9DD
Born June 1949
Director
Appointed 01 Aug 1998
Resigned 11 May 2011

GOULD, Mark Linden

Resigned
56 Eden Vale, ManchesterM28 1YR
Born November 1965
Director
Appointed 12 Nov 2003
Resigned 31 Jul 2021

HEBRON, Nigel Patrick

Resigned
CorwenLL21 9RR
Born December 1970
Director
Appointed 01 Jun 2022
Resigned 28 Feb 2023

JONES, Stephen Roy

Resigned
Tyn Llwyn, CorwenLL21 9DD
Born July 1954
Director
Appointed 19 Dec 1996
Resigned 11 May 2011

JUHASZ, Eve Marion

Resigned
Corwen, DenbighshireLL21 9RR
Born March 1970
Director
Appointed 14 Feb 2018
Resigned 20 Feb 2020

LEE, Graham Evans

Resigned
88 High Street, BaldockSG7 5NS
Born June 1949
Director
Appointed 19 Sept 2002
Resigned 20 Sept 2003

LORD, Andrew Michael

Resigned
Maerdy Newydd, CardiffCF5 6TR
Born October 1967
Director
Appointed 01 Feb 2012
Resigned 24 Jul 2014

SHAW, Richard Price

Resigned
Bryn Hyfryd, MoldCH7 5LU
Born October 1951
Director
Appointed 19 Sept 2002
Resigned 31 Jul 2021

TICHBON, Peter Anthony

Resigned
CorwenLL21 9RR
Born October 1965
Director
Appointed 13 Jun 2023
Resigned 16 Dec 2024

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 16 Dec 1996
Resigned 16 Dec 1996

Persons with significant control

1

Clywedog Road South, WrexhamLL13 9XS

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

179

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Resolution
13 August 2021
RESOLUTIONSResolutions
Memorandum Articles
13 August 2021
MAMA
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
12 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Auditors Resignation Company
14 April 2015
AUDAUD
Auditors Resignation Limited Company
13 March 2015
AA03AA03
Accounts With Accounts Type Medium
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Resolution
16 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Legacy
3 October 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
24 May 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Legacy
20 May 2011
MG01MG01
Capital Variation Of Rights Attached To Shares
19 May 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2011
RESOLUTIONSResolutions
Resolution
3 May 2011
RESOLUTIONSResolutions
Legacy
29 March 2011
MG02MG02
Legacy
29 March 2011
MG02MG02
Legacy
16 February 2011
MG02MG02
Legacy
3 February 2011
MG02MG02
Legacy
21 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 April 2010
SH19Statement of Capital
Legacy
9 April 2010
SH20SH20
Legacy
9 April 2010
CAP-SSCAP-SS
Resolution
9 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
30 May 2006
88(2)R88(2)R
Accounts With Accounts Type Small
13 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
88(2)R88(2)R
Accounts With Accounts Type Small
11 January 2005
AAAnnual Accounts
Legacy
20 December 2004
88(2)R88(2)R
Legacy
20 December 2004
123Notice of Increase in Nominal Capital
Resolution
20 December 2004
RESOLUTIONSResolutions
Resolution
20 December 2004
RESOLUTIONSResolutions
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
169169
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2003
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2001
AAAnnual Accounts
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
88(2)R88(2)R
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Resolution
2 April 1998
RESOLUTIONSResolutions
Legacy
2 April 1998
123Notice of Increase in Nominal Capital
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
21 October 1997
225Change of Accounting Reference Date
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Resolution
20 January 1997
RESOLUTIONSResolutions
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
288bResignation of Director or Secretary
Legacy
23 December 1996
287Change of Registered Office
Incorporation Company
16 December 1996
NEWINCIncorporation