Background WavePink WaveYellow Wave

WOLSELEY BUSINESS PARK LIMITED (07147665)

WOLSELEY BUSINESS PARK LIMITED (07147665) is an active UK company. incorporated on 5 February 2010. with registered office in Lowestoft. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOLSELEY BUSINESS PARK LIMITED has been registered for 16 years. Current directors include BRYANT, David George, OLDMAN, Philip.

Company Number
07147665
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
3a Quay View Business Park, Lowestoft, NR32 2HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYANT, David George, OLDMAN, Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLSELEY BUSINESS PARK LIMITED

WOLSELEY BUSINESS PARK LIMITED is an active company incorporated on 5 February 2010 with the registered office located in Lowestoft. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOLSELEY BUSINESS PARK LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07147665

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

3a Quay View Business Park Barnards Way Lowestoft, NR32 2HD,

Previous Addresses

1 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom
From: 5 February 2010To: 14 June 2011
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Jan 13
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Cleared
Dec 20
Loan Cleared
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OLDMAN, Andrew

Active
1 Quay View Business Park, LowestoftNR32 5HD
Secretary
Appointed 05 Feb 2010

BRYANT, David George

Active
Barnards Way, LowestoftNR32 2HD
Born April 1952
Director
Appointed 17 Dec 2012

OLDMAN, Philip

Active
Quay View Business Park, LowestoftNR32 5HD
Born October 1950
Director
Appointed 05 Feb 2010

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 05 Feb 2010
Resigned 05 Feb 2010

Persons with significant control

2

Mr Philip Oldman

Active
Quay View Business Park, LowestoftNR32 2HD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2017

Dgb Developments Limited

Active
Barnards Way, LowestoftNR32 2HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Incorporation Company
5 February 2010
NEWINCIncorporation