Background WavePink WaveYellow Wave

WHISPERING MEADOWS LIMITED (04923706)

WHISPERING MEADOWS LIMITED (04923706) is an active UK company. incorporated on 7 October 2003. with registered office in Waterlooville. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). WHISPERING MEADOWS LIMITED has been registered for 22 years. Current directors include HUTCHINSON, Stephen John, LEMMON, Leslie, MACFARLANE, Scott and 1 others.

Company Number
04923706
Status
active
Type
ltd
Incorporated
7 October 2003
Age
22 years
Address
Unit 29 Highcroft Industrial Estate, Waterlooville, PO8 0BT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
HUTCHINSON, Stephen John, LEMMON, Leslie, MACFARLANE, Scott, ROOSE, Antony
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISPERING MEADOWS LIMITED

WHISPERING MEADOWS LIMITED is an active company incorporated on 7 October 2003 with the registered office located in Waterlooville. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). WHISPERING MEADOWS LIMITED was registered 22 years ago.(SIC: 37000)

Status

active

Active since 22 years ago

Company No

04923706

LTD Company

Age

22 Years

Incorporated 7 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville, PO8 0BT,

Previous Addresses

11 Whispering Meadows Sykehouse South Yorkshire DN14 9FB
From: 7 October 2003To: 29 April 2024
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Share Buyback
Jan 12
Director Joined
Oct 12
Director Joined
May 20
Director Left
May 20
New Owner
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Oct 24
Capital Update
Jun 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUTCHINSON, Stephen John

Active
Enterprise Road, WaterloovillePO8 0BT
Born November 1967
Director
Appointed 23 Apr 2024

LEMMON, Leslie

Active
Enterprise Road, WaterloovillePO8 0BT
Born November 1963
Director
Appointed 23 Apr 2024

MACFARLANE, Scott

Active
Enterprise Road, WaterloovillePO8 0BT
Born July 1977
Director
Appointed 23 Apr 2024

ROOSE, Antony

Active
Enterprise Road, WaterloovillePO8 0BT
Born March 1973
Director
Appointed 23 Apr 2024

GIBBS, Michael John

Resigned
Hardwick Lane, SheffieldS26 2BE
Secretary
Appointed 07 Oct 2003
Resigned 05 Nov 2011

OLIVER, Joone Mary

Resigned
Whispering Meadows, SykehouseDN14 9FB
Secretary
Appointed 05 Nov 2011
Resigned 26 Apr 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 2003
Resigned 07 Oct 2003

MACEFIELD, Rachel Louise

Resigned
Whispering Meadows, DoncasterDN14 9FB
Born July 1975
Director
Appointed 05 Nov 2011
Resigned 07 May 2020

MAULE, Christian David

Resigned
Whispering Meadows, SykehouseDN14 9FB
Born December 1975
Director
Appointed 15 Dec 2023
Resigned 15 Mar 2024

OLIVER, Joone Mary

Resigned
Whispering Meadows, GooleDN14 9FB
Born June 1957
Director
Appointed 08 May 2020
Resigned 15 Dec 2023

OLIVER, Quentin Mark

Resigned
Whispering Meadows, SykehouseDN14 9FB
Born March 1960
Director
Appointed 05 Nov 2011
Resigned 26 Apr 2024

WILDSMITH GIBBS, Natasha Helen

Resigned
Hardwick Lane, SheffieldS26 2BE
Born May 1973
Director
Appointed 07 Oct 2003
Resigned 05 Nov 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 2003
Resigned 07 Oct 2003

Persons with significant control

1

0 Active
1 Ceased

Mrs Joone Mary Oliver

Ceased
Enterprise Road, WaterloovillePO8 0BT
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 27 Sept 2023
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 June 2025
SH19Statement of Capital
Legacy
24 June 2025
SH20SH20
Legacy
24 June 2025
CAP-SSCAP-SS
Resolution
24 June 2025
RESOLUTIONSResolutions
Memorandum Articles
24 June 2025
MAMA
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 October 2024
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Confirmation Statement With Made Up Date
23 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Capital Return Purchase Own Shares
10 January 2012
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Legacy
27 December 2007
363sAnnual Return (shuttle)
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
3 June 2006
225Change of Accounting Reference Date
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Incorporation Company
7 October 2003
NEWINCIncorporation