Background WavePink WaveYellow Wave

W. & H. GIDDEN LIMITED (04929314)

W. & H. GIDDEN LIMITED (04929314) is an active UK company. incorporated on 10 October 2003. with registered office in Stowmarket. The company operates in the Manufacturing sector, engaged in unknown sic code (15200). W. & H. GIDDEN LIMITED has been registered for 22 years. Current directors include HUNNABLE, Christopher William, JERRAM, Katherine Anne.

Company Number
04929314
Status
active
Type
ltd
Incorporated
10 October 2003
Age
22 years
Address
Bury Lodge, Stowmarket, IP14 1JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15200)
Directors
HUNNABLE, Christopher William, JERRAM, Katherine Anne
SIC Codes
15200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. & H. GIDDEN LIMITED

W. & H. GIDDEN LIMITED is an active company incorporated on 10 October 2003 with the registered office located in Stowmarket. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15200). W. & H. GIDDEN LIMITED was registered 22 years ago.(SIC: 15200)

Status

active

Active since 22 years ago

Company No

04929314

LTD Company

Age

22 Years

Incorporated 10 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Bury Lodge Bury Road Stowmarket, IP14 1JA,

Previous Addresses

Dynes Hall Dynes Hall Road Great Maplestead Halstead CO9 2QR England
From: 27 July 2021To: 7 November 2024
16 Clifford Street London W1S 3RG
From: 10 October 2003To: 27 July 2021
Timeline

6 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
New Owner
Oct 21
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HUNNABLE, Christopher William

Active
Bury Road, StowmarketIP14 1JA
Born March 1964
Director
Appointed 18 Feb 2024

JERRAM, Katherine Anne

Active
Bury Road, StowmarketIP14 1JA
Born December 1963
Director
Appointed 07 Nov 2024

HUNNABLE-SCHNIEDER, Edna Ann

Resigned
Dynes Hall Road, HalsteadCO9 2QR
Secretary
Appointed 10 Oct 2003
Resigned 27 Nov 2024

SCHNIEDER, Rudolf Herman

Resigned
Dynes Hall Road, HalsteadCO9 2QR
Born November 1936
Director
Appointed 10 Oct 2003
Resigned 18 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr. Christopher William Hunnable

Active
Mill Lane, HalsteadCO9 2RA
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2021

Mr. Rudolf Herman Schnieder

Ceased
Bury Road, StowmarketIP14 1JA
Born November 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 18 Feb 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
27 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Incorporation Company
10 October 2003
NEWINCIncorporation