Background WavePink WaveYellow Wave

C.WHEAWALL LTD (04475402)

C.WHEAWALL LTD (04475402) is an active UK company. incorporated on 2 July 2002. with registered office in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. C.WHEAWALL LTD has been registered for 23 years. Current directors include WHEAWALL, Clive John, WHEAWALL, Sharon Tracy.

Company Number
04475402
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
Woodland Farm Winnothdale, Stoke-On-Trent, ST10 4HB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WHEAWALL, Clive John, WHEAWALL, Sharon Tracy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.WHEAWALL LTD

C.WHEAWALL LTD is an active company incorporated on 2 July 2002 with the registered office located in Stoke-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. C.WHEAWALL LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04475402

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Woodland Farm Winnothdale Tean Stoke-On-Trent, ST10 4HB,

Previous Addresses

The Woodlands Winnothdale Tean Stoke-on-Trent Staffordshire ST10 4HB
From: 12 September 2011To: 24 August 2023
Woodside Cottage Rakeway Road Cheadle Stoke on Trent Staffordshire ST10 1RA
From: 2 July 2002To: 12 September 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHEAWALL, Sharon Tracy

Active
Winnothdale, Stoke-On-TrentST10 4HB
Secretary
Appointed 21 Jul 2002

WHEAWALL, Clive John

Active
Winnothdale, Stoke-On-TrentST10 4HB
Born August 1960
Director
Appointed 21 Jul 2002

WHEAWALL, Sharon Tracy

Active
Winnothdale, Stoke-On-TrentST10 4HB
Born December 1961
Director
Appointed 21 Jul 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 05 Jul 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Jul 2002
Resigned 05 Jul 2002

Persons with significant control

1

Mr Clive John Wheawall

Active
Winnothdale, Stoke-On-TrentST10 4HB
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
20 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2004
AAAnnual Accounts
Legacy
22 April 2004
225Change of Accounting Reference Date
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
4 August 2002
287Change of Registered Office
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation