Background WavePink WaveYellow Wave

M & W HOLDINGS U.K. LIMITED (06723906)

M & W HOLDINGS U.K. LIMITED (06723906) is an active UK company. incorporated on 15 October 2008. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. M & W HOLDINGS U.K. LIMITED has been registered for 17 years. Current directors include FARMERY, Neil Robert, WAKEFIELD, John.

Company Number
06723906
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
The Old Black Bear, Warrington, WA4 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FARMERY, Neil Robert, WAKEFIELD, John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & W HOLDINGS U.K. LIMITED

M & W HOLDINGS U.K. LIMITED is an active company incorporated on 15 October 2008 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. M & W HOLDINGS U.K. LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

06723906

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

The Old Black Bear 502 Knutsford Road Warrington, WA4 1DX,

Previous Addresses

2 Holes Lane Woolston Warrington WA1 4LZ United Kingdom
From: 15 October 2008To: 7 January 2010
Timeline

5 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Apr 11
Director Joined
May 18
Loan Secured
Jun 18
Loan Secured
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FARMERY, Neil Robert

Active
502 Knutsford Road, WarringtonWA4 1DX
Born April 1964
Director
Appointed 01 Mar 2018

WAKEFIELD, John

Active
502 Knutsford Road, WarringtonWA4 1DX
Born May 1946
Director
Appointed 15 Oct 2008

RIGBY, Lesley Margaret

Resigned
502 Knutsford Road, WarringtonWA4 1DX
Secretary
Appointed 15 Oct 2008
Resigned 13 Aug 2021

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 15 Oct 2008
Resigned 15 Oct 2008

JACKSON, Edward Peter

Resigned
502 Knutsford Road, WarringtonWA4 1DX
Born July 1935
Director
Appointed 15 Oct 2008
Resigned 10 Feb 2011

Persons with significant control

1

Mr John Wakefield

Active
502 Knutsford Road, WarringtonWA4 1DX
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
2 November 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
288bResignation of Director or Secretary
Incorporation Company
15 October 2008
NEWINCIncorporation