Background WavePink WaveYellow Wave

WHG TRADING COMPANY LIMITED (05407219)

WHG TRADING COMPANY LIMITED (05407219) is an active UK company. incorporated on 30 March 2005. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WHG TRADING COMPANY LIMITED has been registered for 21 years. Current directors include BENNETT CASSERLY, Rebecca Jean, ECCLESTON, Clive Anthony, FULFORD, Gary Alan and 1 others.

Company Number
05407219
Status
active
Type
ltd
Incorporated
30 March 2005
Age
21 years
Address
100 Hatherton Street, Walsall, WS1 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENNETT CASSERLY, Rebecca Jean, ECCLESTON, Clive Anthony, FULFORD, Gary Alan, KERSHAW, Katie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHG TRADING COMPANY LIMITED

WHG TRADING COMPANY LIMITED is an active company incorporated on 30 March 2005 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WHG TRADING COMPANY LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05407219

LTD Company

Age

21 Years

Incorporated 30 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

100 Hatherton Street Walsall, WS1 1AB,

Previous Addresses

Tameway Tower Bridge Street Walsall West Midlands WS1 1JZ
From: 30 March 2005To: 9 March 2012
Timeline

20 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

HENDON, Dawn Catherine

Active
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 01 May 2021

BENNETT CASSERLY, Rebecca Jean

Active
Hatherton Street, WalsallWS1 1AB
Born January 1972
Director
Appointed 31 Mar 2020

ECCLESTON, Clive Anthony

Active
Hatherton Street, WalsallWS1 1AB
Born August 1961
Director
Appointed 01 Nov 2019

FULFORD, Gary Alan

Active
Hatherton Street, WalsallWS1 1AB
Born December 1963
Director
Appointed 29 Nov 2011

KERSHAW, Katie

Active
Hatherton Street, WalsallWS1 1AB
Born July 1983
Director
Appointed 25 May 2023

MARSHALL, Karen Ann

Resigned
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 14 Apr 2015
Resigned 30 Apr 2021

MOLYNEUX, Irene Elizabeth

Resigned
Shaldon, Cannock WoodWS15 4NB
Secretary
Appointed 30 Mar 2005
Resigned 16 Oct 2009

PREECE, Jane Winifred

Resigned
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 17 Oct 2009
Resigned 13 Apr 2015

BELL, Frederick Cecil

Resigned
Hatherton Street, WalsallWS1 1AB
Born July 1933
Director
Appointed 30 Mar 2005
Resigned 20 Sept 2016

GEENS, Craig Andrew

Resigned
Hatherton Street, WalsallWS1 1AB
Born January 1961
Director
Appointed 27 May 2007
Resigned 20 Sept 2016

HELLIER, David Eric

Resigned
Hatherton Street, WalsallWS1 1AB
Born November 1960
Director
Appointed 16 Jun 2016
Resigned 07 Jan 2019

HORROCKS, Clifford James

Resigned
Hatherton Street, WalsallWS1 1AB
Born September 1959
Director
Appointed 01 Jan 2017
Resigned 21 Sept 2017

HUGHES, Wayne Gerard

Resigned
Hatherton Street, WalsallWS1 1AB
Born February 1961
Director
Appointed 27 May 2007
Resigned 26 Nov 2013

MINGAY, Teresa Elizabeth

Resigned
Hatherton Street, WalsallWS1 1AB
Born June 1951
Director
Appointed 22 Jul 2014
Resigned 21 Sept 2017

NICHOLLS, Stuart George

Resigned
Hatherton Street, WalsallWS1 1AB
Born December 1981
Director
Appointed 16 Jun 2016
Resigned 31 Mar 2023

ROBERTSON, Martin Graham

Resigned
Hatherton Street, WalsallWS1 1AB
Born October 1956
Director
Appointed 29 Nov 2011
Resigned 31 Mar 2020

WALFORD, Elizabeth Mary

Resigned
Bannuttree House, BridgnorthWV16 4SJ
Born December 1949
Director
Appointed 30 Mar 2005
Resigned 27 May 2007

WARNER-HARRIS, Gregory Mark Edward

Resigned
Hatherton Street, WalsallWS1 1AB
Born March 1960
Director
Appointed 21 Sept 2017
Resigned 31 Mar 2023

Persons with significant control

1

Hatherton Street, WalsallWS1 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
19 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Person Secretary Company With Change Date
25 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Resolution
1 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Incorporation Company
30 March 2005
NEWINCIncorporation