Background WavePink WaveYellow Wave

WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED (07195177)

WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED (07195177) is an active UK company. incorporated on 18 March 2010. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED has been registered for 16 years. Current directors include SCOTT, Gary Frederick, TIDWELL, William Devane, WHITE, Justin Jewitt.

Company Number
07195177
Status
active
Type
ltd
Incorporated
18 March 2010
Age
16 years
Address
The Causeway, Maldon, CM9 4LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SCOTT, Gary Frederick, TIDWELL, William Devane, WHITE, Justin Jewitt
SIC Codes
70100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED

WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED is an active company incorporated on 18 March 2010 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. WERNER ACCESS PRODUCTS UK HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100, 70221)

Status

active

Active since 16 years ago

Company No

07195177

LTD Company

Age

16 Years

Incorporated 18 March 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

The Causeway The Causeway Maldon, CM9 4LJ,

Previous Addresses

Derwentside Industrial Park Derby Road Belper Derbyshire DE56 1WE
From: 30 April 2010To: 26 October 2016
C/O Latham & Watkins 99 Bishopsgate London EC2M 3XF United Kingdom
From: 18 March 2010To: 30 April 2010
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Director Left
Feb 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Jan 18
Director Left
Mar 18
Director Joined
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Dec 19
Director Joined
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Loan Secured
Oct 21
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

TIDWELL, William Devane

Active
The Causeway, MaldonCM9 4LJ
Secretary
Appointed 01 Jun 2021

SCOTT, Gary Frederick

Active
The Causeway, MaldonCM9 4LJ
Born May 1968
Director
Appointed 27 Apr 2020

TIDWELL, William Devane

Active
The Causeway, MaldonCM9 4LJ
Born December 1971
Director
Appointed 01 Jun 2021

WHITE, Justin Jewitt

Active
The Causeway, MaldonCM9 4LJ
Born June 1969
Director
Appointed 07 Aug 2019

HARTENSTEIN, Geoffrey Robert

Resigned
The Causeway, MaldonCM9 4LJ
Secretary
Appointed 01 Apr 2013
Resigned 01 Jun 2021

ALLEN, William Thomas

Resigned
The Causeway, MaldonCM9 4LJ
Born July 1956
Director
Appointed 18 Mar 2010
Resigned 01 Dec 2017

BOYCE, Lee Andrew, Mr.

Resigned
The Causeway, MaldonCM9 4LJ
Born February 1965
Director
Appointed 01 Mar 2019
Resigned 31 Aug 2021

CAUDILL, James Timothy, Director

Resigned
The Causeway, MaldonCM9 4LJ
Born August 1967
Director
Appointed 09 Apr 2018
Resigned 16 Dec 2019

FRIEND, Larry Vernon

Resigned
99 Bishopsgate, LondonEC2M 3XF
Born March 1946
Director
Appointed 18 Mar 2010
Resigned 01 Feb 2017

GERICKE, Ed

Resigned
99 Bishopsgate, LondonEC2M 3XF
Born January 1957
Director
Appointed 18 Mar 2010
Resigned 31 Mar 2015

HARTENSTEIN, Geoffrey Robert

Resigned
The Causeway, MaldonCM9 4LJ
Born September 1961
Director
Appointed 18 Mar 2010
Resigned 01 Jun 2021

IGNACIO, Eddie

Resigned
The Causeway, MaldonCM9 4LJ
Born August 1956
Director
Appointed 18 Mar 2010
Resigned 01 Dec 2017

LEWIS, Timothy Keith, Director

Resigned
The Causeway, MaldonCM9 4LJ
Born November 1965
Director
Appointed 31 Mar 2015
Resigned 01 Mar 2019

PLATT, Nicolas Scott

Resigned
The Causeway, MaldonCM9 4LJ
Born February 1962
Director
Appointed 25 May 2016
Resigned 30 Jun 2019

SULLIVAN, Phil J

Resigned
The Causeway, MaldonCM9 4LJ
Born August 1962
Director
Appointed 18 Mar 2010
Resigned 11 Mar 2018

Persons with significant control

1

38, SchaffhausenCH 8200

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

83

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Resolution
11 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Group
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2013
AP03Appointment of Secretary
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2010
NEWINCIncorporation