Background WavePink WaveYellow Wave

WHOLEBAKE (TOPCO) LIMITED (07554538)

WHOLEBAKE (TOPCO) LIMITED (07554538) is an active UK company. incorporated on 7 March 2011. with registered office in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WHOLEBAKE (TOPCO) LIMITED has been registered for 15 years. Current directors include MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter.

Company Number
07554538
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Unit 54 Clywedog Road South, Wrexham, LL13 9XS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCMULLEN, John, UNSWORTH, Peter Dylan, VENABLES, Simon Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHOLEBAKE (TOPCO) LIMITED

WHOLEBAKE (TOPCO) LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Wrexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WHOLEBAKE (TOPCO) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07554538

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham, LL13 9XS,

Previous Addresses

Tyn-Y-Llidiart Corwen Denbighshire LL21 9RR United Kingdom
From: 7 November 2016To: 24 July 2025
Unit 41a Abenbury Way Wrexham Industrial Estate Wrexham LL13 9UZ United Kingdom
From: 13 May 2015To: 7 November 2016
Tyn Y Llidiart Industrial Estate Corwen Denbighshire LL21 9RR
From: 7 March 2011To: 13 May 2015
Timeline

36 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Director Joined
May 11
Director Joined
Feb 12
Capital Update
Feb 13
Capital Reduction
Mar 13
Share Buyback
Mar 13
Loan Cleared
Jun 13
Loan Secured
Jul 14
Loan Cleared
Aug 14
Funding Round
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Jun 19
Loan Secured
Aug 19
Director Left
May 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Jun 22
Loan Secured
Jul 22
Director Left
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Dec 24
Loan Secured
May 25
Director Joined
Oct 25
Loan Secured
Oct 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

MCMULLEN, John

Active
Clywedog Road South, WrexhamLL13 9XS
Born February 1971
Director
Appointed 17 Oct 2025

UNSWORTH, Peter Dylan

Active
Clywedog Road South, WrexhamLL13 9XS
Born July 1958
Director
Appointed 31 Jul 2021

VENABLES, Simon Peter

Active
Clywedog Road South, WrexhamLL13 9XS
Born November 1978
Director
Appointed 09 Apr 2024

BIRCH, Jaclyn

Resigned
Higher Dunscar, BoltonBL7 9TF
Born November 1979
Director
Appointed 24 Jul 2014
Resigned 16 Mar 2017

FAITHFULL, Simon Nicholas

Resigned
CorwenLL21 9RR
Born February 1969
Director
Appointed 31 May 2019
Resigned 06 Jun 2023

FALCON, Thomas William

Resigned
CorwenLL21 9RR
Born July 1969
Director
Appointed 31 Jul 2021
Resigned 11 Aug 2023

GOULD, Mark Linden

Resigned
Eden Vale, ManchesterM28 1YR
Born November 1965
Director
Appointed 07 Mar 2011
Resigned 31 Jul 2021

HEBRON, Nigel Patrick

Resigned
CorwenLL21 9RR
Born December 1970
Director
Appointed 01 Jun 2022
Resigned 28 Feb 2023

JUHASZ, Eve Marion

Resigned
Corwen, DenbighshireLL21 9RR
Born March 1970
Director
Appointed 14 Feb 2018
Resigned 20 Feb 2020

LORD, Andrew Michael

Resigned
Maerdy Newydd, CardiffCF5 6TR
Born October 1967
Director
Appointed 01 Feb 2012
Resigned 24 Jul 2014

SHAW, Richard Price

Resigned
Maeshafn, MoldCH7 5LU
Born October 1951
Director
Appointed 06 May 2011
Resigned 31 Jul 2021

TICHBON, Peter Anthony

Resigned
CorwenLL21 9RR
Born October 1965
Director
Appointed 13 Jun 2023
Resigned 16 Dec 2024

Persons with significant control

1

Clywedog Road South, WrexhamLL13 9XS

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

89

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Resolution
13 August 2021
RESOLUTIONSResolutions
Memorandum Articles
13 August 2021
MAMA
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Auditors Resignation Company
14 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Auditors Resignation Limited Company
13 March 2015
AA03AA03
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Resolution
4 September 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Capital Return Purchase Own Shares
15 March 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 March 2013
SH06Cancellation of Shares
Resolution
4 March 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 February 2013
SH19Statement of Capital
Legacy
15 February 2013
SH20SH20
Legacy
15 February 2013
CAP-SSCAP-SS
Resolution
15 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Legacy
18 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Memorandum Articles
7 February 2012
MEM/ARTSMEM/ARTS
Resolution
7 February 2012
RESOLUTIONSResolutions
Legacy
20 May 2011
MG01MG01
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Resolution
19 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Legacy
13 May 2011
MG01MG01
Incorporation Company
7 March 2011
NEWINCIncorporation