Background WavePink WaveYellow Wave

W A DEVELOPMENTS HOLDINGS LIMITED (05907289)

W A DEVELOPMENTS HOLDINGS LIMITED (05907289) is an active UK company. incorporated on 16 August 2006. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. W A DEVELOPMENTS HOLDINGS LIMITED has been registered for 19 years. Current directors include TINKLER, William Andrew.

Company Number
05907289
Status
active
Type
ltd
Incorporated
16 August 2006
Age
19 years
Address
Fifteen Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TINKLER, William Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W A DEVELOPMENTS HOLDINGS LIMITED

W A DEVELOPMENTS HOLDINGS LIMITED is an active company incorporated on 16 August 2006 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. W A DEVELOPMENTS HOLDINGS LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05907289

LTD Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Dormant

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

PEDALTARGET LIMITED
From: 16 August 2006To: 15 February 2007
Contact
Address

Fifteen Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

Administration Offices Carlisle Airport Carlisle CA6 4NW England
From: 28 August 2018To: 19 August 2019
Solway Business Centre Kingstown Carlisle CA6 4BY
From: 29 August 2014To: 28 August 2018
22 Soho Square London W1D 4NS
From: 7 May 2014To: 29 August 2014
Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom
From: 16 May 2013To: 7 May 2014
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ
From: 16 August 2006To: 16 May 2013
Timeline

6 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
Feb 16
Director Left
Feb 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TINKLER, William Andrew

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963
Director
Appointed 13 Sept 2006

BUTCHER, Richard Edward Charles

Resigned
Kingstown, CarlisleCA6 4BY
Secretary
Appointed 20 Apr 2011
Resigned 12 Feb 2016

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 13 Sept 2006
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Aug 2006
Resigned 13 Sept 2006

BUTCHER, Richard Edward Charles

Resigned
Kingstown, CarlisleCA6 4BY
Born January 1964
Director
Appointed 13 Sept 2006
Resigned 12 Feb 2016

MEIR, David Keith

Resigned
12a Windsor Avenue, WilmslowSK9 5HE
Born March 1970
Director
Appointed 13 Sept 2006
Resigned 10 Apr 2014

STOBART, William

Resigned
Newby Grange, CarlisleCA6 4RA
Born November 1961
Director
Appointed 13 Sept 2006
Resigned 20 May 2013

WHAWELL, Benjamin Mark

Resigned
Kingstown, CarlisleCA6 4BY
Born October 1972
Director
Appointed 13 Sept 2006
Resigned 12 Feb 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Aug 2006
Resigned 13 Sept 2006

Persons with significant control

1

Andrew William Tinkler

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 August 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 September 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2009
AA01Change of Accounting Reference Date
Legacy
21 August 2009
363aAnnual Return
Resolution
10 June 2009
RESOLUTIONSResolutions
Resolution
10 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 May 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288cChange of Particulars
Statement Of Affairs
13 March 2007
SASA
Legacy
13 March 2007
88(2)R88(2)R
Legacy
21 February 2007
287Change of Registered Office
Certificate Change Of Name Company
15 February 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Resolution
11 December 2006
RESOLUTIONSResolutions
Legacy
11 December 2006
122122
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Incorporation Company
16 August 2006
NEWINCIncorporation