Background WavePink WaveYellow Wave

WHL BUILDING SERVICES LIMITED (04356436)

WHL BUILDING SERVICES LIMITED (04356436) is an active UK company. incorporated on 18 January 2002. with registered office in York. The company operates in the Construction sector, engaged in construction of commercial buildings. WHL BUILDING SERVICES LIMITED has been registered for 24 years. Current directors include GILLIAT, Guy William, INGLE, Stuart Nicholas.

Company Number
04356436
Status
active
Type
ltd
Incorporated
18 January 2002
Age
24 years
Address
Oak Tree House, York, YO60 6PG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GILLIAT, Guy William, INGLE, Stuart Nicholas
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHL BUILDING SERVICES LIMITED

WHL BUILDING SERVICES LIMITED is an active company incorporated on 18 January 2002 with the registered office located in York. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WHL BUILDING SERVICES LIMITED was registered 24 years ago.(SIC: 41201)

Status

active

Active since 24 years ago

Company No

04356436

LTD Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

SPEED 9041 LIMITED
From: 18 January 2002To: 30 April 2003
Contact
Address

Oak Tree House Alan Farnaby Way York, YO60 6PG,

Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Mar 19
Loan Secured
Mar 21
Director Joined
Apr 21
New Owner
Jul 22
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GILLIAT, Guy William

Active
Oak Tree House, YorkYO60 6PG
Born May 1994
Director
Appointed 01 Apr 2021

INGLE, Stuart Nicholas

Active
Oak Tree House, YorkYO60 6PG
Born December 1970
Director
Appointed 13 Mar 2019

SHIRREFFS, Anne Marie

Resigned
Oak Tree House, YorkYO60 6PG
Secretary
Appointed 16 Sept 2008
Resigned 13 Feb 2013

WILSON, Richard Andrew

Resigned
Yew Tree Farm, YorkYO32 5XR
Secretary
Appointed 18 Apr 2002
Resigned 16 Sept 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 18 Apr 2002

INGLE, Stuart Nicholas

Resigned
19 Burtonfield Close, YorkYO41 ILQ
Born December 1970
Director
Appointed 30 Jul 2007
Resigned 31 Aug 2009

OVERFIELD, Ian Timothy

Resigned
Oak Tree House, YorkYO60 6PG
Born March 1959
Director
Appointed 18 Apr 2002
Resigned 31 Mar 2025

WILSON, Richard Andrew

Resigned
Oak Tree House, YorkYO60 6PG
Born August 1963
Director
Appointed 10 Oct 2002
Resigned 31 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Jan 2002
Resigned 18 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Alan Farnaby Way, YorkYO60 6PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Richard Wilson

Ceased
The Village, YorkYO32 5XR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 31 Mar 2025

Mr Ian Timothy Overfield

Ceased
Oak Tree House, YorkYO60 6PG
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 30 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2025
AAAnnual Accounts
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2022
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Termination Secretary Company With Name
13 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
20 January 2005
88(2)R88(2)R
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
3 April 2004
88(2)R88(2)R
Resolution
3 April 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2002
AAAnnual Accounts
Legacy
5 May 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Incorporation Company
18 January 2002
NEWINCIncorporation