Background WavePink WaveYellow Wave

W & H ACCOUNTANTS HOLDINGS LIMITED (07548733)

W & H ACCOUNTANTS HOLDINGS LIMITED (07548733) is an active UK company. incorporated on 2 March 2011. with registered office in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. W & H ACCOUNTANTS HOLDINGS LIMITED has been registered for 15 years. Current directors include HOWELL, Mark Andrew, WRIGHT, David Paul.

Company Number
07548733
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOWELL, Mark Andrew, WRIGHT, David Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & H ACCOUNTANTS HOLDINGS LIMITED

W & H ACCOUNTANTS HOLDINGS LIMITED is an active company incorporated on 2 March 2011 with the registered office located in Halesowen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. W & H ACCOUNTANTS HOLDINGS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07548733

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

NICKLIN HOLDINGS LIMITED
From: 2 March 2011To: 6 June 2025
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Loan Secured
Aug 14
Director Joined
Aug 16
Director Joined
Aug 16
Capital Reduction
Dec 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Share Buyback
Dec 17
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
May 19
Director Left
May 20
Loan Cleared
May 25
5
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOWELL, Mark Andrew

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1972
Director
Appointed 30 Jun 2016

WRIGHT, David Paul

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1965
Director
Appointed 30 Jun 2016

COOK, Christopher Royston

Resigned
Stourbridge Road, HalesowenB63 3TT
Born April 1955
Director
Appointed 02 Mar 2011
Resigned 01 May 2020

OWEN, Harvey John

Resigned
Stourbridge Road, HalesowenB63 3TT
Born March 1951
Director
Appointed 02 Mar 2011
Resigned 01 May 2019

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 02 Mar 2011
Resigned 02 Mar 2011

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Andrew Howell

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017

Mr David Paul Wright

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2017

Mr Christopher Royston Cook

Ceased
Stourbridge Road, HalesowenB63 3TT
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 31 Oct 2017

Mr Harvey John Owen

Ceased
Stourbridge Road, HalesowenB63 3TT
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
31 March 2025
MAMA
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
12 December 2017
SH06Cancellation of Shares
Capital Cancellation Shares
12 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2014
MR01Registration of a Charge
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
2 May 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Capital Allotment Shares
15 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Incorporation Company
2 March 2011
NEWINCIncorporation