Background WavePink WaveYellow Wave

WHP TELECOMS LIMITED (03601208)

WHP TELECOMS LIMITED (03601208) is an active UK company. incorporated on 21 July 1998. with registered office in Warrington. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. WHP TELECOMS LIMITED has been registered for 27 years. Current directors include CHEYNE, Martyn James, HUMPHREYS, David Christopher, POTTER, Robert Michael Edward and 1 others.

Company Number
03601208
Status
active
Type
ltd
Incorporated
21 July 1998
Age
27 years
Address
401 Faraday Faraday Street, Warrington, WA3 6GA
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CHEYNE, Martyn James, HUMPHREYS, David Christopher, POTTER, Robert Michael Edward, TRACEY, Christopher
SIC Codes
42220, 61200, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHP TELECOMS LIMITED

WHP TELECOMS LIMITED is an active company incorporated on 21 July 1998 with the registered office located in Warrington. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. WHP TELECOMS LIMITED was registered 27 years ago.(SIC: 42220, 61200, 71129)

Status

active

Active since 27 years ago

Company No

03601208

LTD Company

Age

27 Years

Incorporated 21 July 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

WHP PROJECTS LIMITED
From: 21 July 1998To: 18 April 2016
Contact
Address

401 Faraday Faraday Street Birchwood Warrington, WA3 6GA,

Previous Addresses

St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS
From: 23 July 2014To: 28 June 2018
, St James Court Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, United Kingdom
From: 21 July 1998To: 23 July 2014
Timeline

30 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Nov 09
Share Buyback
Nov 09
Share Buyback
Apr 10
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Funding Round
Jun 15
Loan Secured
Aug 15
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Mar 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CHEYNE, Martyn James

Active
Faraday Street, WarringtonWA3 6GA
Born September 1970
Director
Appointed 01 Mar 2006

HUMPHREYS, David Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born February 1973
Director
Appointed 20 Dec 2017

POTTER, Robert Michael Edward

Active
Faraday Street, WarringtonWA3 6GA
Born July 1972
Director
Appointed 01 Mar 2006

TRACEY, Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born April 1971
Director
Appointed 20 Dec 2017

BOTTING, Catherine

Resigned
13 Wellesford Close, BansteadSM7 2HL
Secretary
Appointed 21 Jul 1998
Resigned 29 Jul 1998

BOWALL, Elaine Pamela

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Secretary
Appointed 28 Apr 2004
Resigned 06 Nov 2013

HELSBY, Gary Donald

Resigned
31 Burgh Heath Road, EpsomKT17 4LP
Secretary
Appointed 29 Jul 1998
Resigned 28 Apr 2004

MACLEOD, Burton James

Resigned
St James Business Cente, WarringtonWA4 6PS
Secretary
Appointed 06 Nov 2013
Resigned 04 May 2018

HELSBY, Gary Donald

Resigned
31 Burgh Heath Road, EpsomKT17 4LP
Born March 1956
Director
Appointed 29 Jul 1998
Resigned 13 Mar 2008

HULLAH, Paul Nicholas

Resigned
Faraday Street, WarringtonWA3 6GA
Born October 1967
Director
Appointed 01 Mar 2006
Resigned 09 Jul 2025

VERRELL, Rose Elizabeth

Resigned
46 Arundel Avenue, South CroydonCR2 8BB
Born June 1945
Director
Appointed 21 Jul 1998
Resigned 29 Jul 1998

WILKINSON, Alan Arthur

Resigned
99 Walsingham Gardens, EpsomKT19 0LZ
Born April 1943
Director
Appointed 29 Jul 1998
Resigned 28 Apr 2004

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Michael Edward Potter

Ceased
Faraday Street, WarringtonWA3 6GA
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul Nicholas Hullah

Ceased
Faraday Street, WarringtonWA3 6GA
Born October 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Martyn James Cheyne

Ceased
Faraday Street, WarringtonWA3 6GA
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Faraday Street, WarringtonWA3 6GA

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

136

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
31 May 2018
RP04AR01RP04AR01
Legacy
31 May 2018
RP04CS01RP04CS01
Legacy
31 May 2018
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
20 December 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Legacy
16 September 2016
CS01Confirmation Statement
Resolution
18 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
18 April 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Medium
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Capital Allotment Shares
17 June 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
5 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2010
CH03Change of Secretary Details
Capital Return Purchase Own Shares
23 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
26 November 2009
SH03Return of Purchase of Own Shares
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Miscellaneous
11 November 2008
MISCMISC
Legacy
21 July 2008
363aAnnual Return
Resolution
2 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
19 March 2008
287Change of Registered Office
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Legacy
27 June 2006
88(3)88(3)
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
123Notice of Increase in Nominal Capital
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Resolution
27 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
19 August 2005
363aAnnual Return
Legacy
4 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
169169
Resolution
10 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
18 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 February 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Incorporation Company
21 July 1998
NEWINCIncorporation