Background WavePink WaveYellow Wave

TODAY'S WHOLESALE SERVICES LIMITED (07727182)

TODAY'S WHOLESALE SERVICES LIMITED (07727182) is an active UK company. incorporated on 3 August 2011. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. TODAY'S WHOLESALE SERVICES LIMITED has been registered for 14 years. Current directors include KINNEY, John Fitzgerald.

Company Number
07727182
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 years
Address
3 Carolina Court, Doncaster, DN4 5RA
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
KINNEY, John Fitzgerald
SIC Codes
46170, 46320, 46342, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODAY'S WHOLESALE SERVICES LIMITED

TODAY'S WHOLESALE SERVICES LIMITED is an active company incorporated on 3 August 2011 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 3 other business activities. TODAY'S WHOLESALE SERVICES LIMITED was registered 14 years ago.(SIC: 46170, 46320, 46342, 46900)

Status

active

Active since 14 years ago

Company No

07727182

LTD Company

Age

14 Years

Incorporated 3 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

WILCHAP (LINCOLN) 34 LIMITED
From: 3 August 2011To: 23 August 2011
Contact
Address

3 Carolina Court Wisconsin Drive Doncaster, DN4 5RA,

Previous Addresses

the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 3 August 2011To: 16 January 2012
Timeline

81 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
May 12
Director Left
Apr 13
Funding Round
Aug 13
Director Left
Sept 13
Share Buyback
May 14
Capital Reduction
May 14
Funding Round
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Funding Round
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Funding Round
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Apr 17
Director Joined
Dec 17
Share Buyback
Feb 18
Capital Reduction
Feb 18
Director Left
Mar 18
Capital Reduction
Apr 18
Share Buyback
May 18
Director Left
Jul 18
Director Joined
Jul 18
Capital Update
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Apr 21
Director Left
May 22
Director Left
Aug 24
19
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

KINNEY, John Fitzgerald

Active
Carolina Court, DoncasterDN4 5RA
Born December 1963
Director
Appointed 22 Feb 2012

BONE, Richard

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 24 Feb 2021
Resigned 02 Aug 2024

SCHOFIELD, John

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 22 Feb 2012
Resigned 30 Apr 2019

THEWLIS, Andrew

Resigned
Carolina Court, DoncasterDN4 5RA
Secretary
Appointed 01 May 2019
Resigned 24 Feb 2021

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate secretary
Appointed 03 Aug 2011
Resigned 23 Aug 2011

BAINES, John Charles

Resigned
Carolina Court, DoncasterDN4 5RA
Born April 1956
Director
Appointed 22 Feb 2012
Resigned 18 May 2022

BONE, Richard Austin

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1980
Director
Appointed 24 Feb 2021
Resigned 02 Aug 2024

BOYCE, William Samuel

Resigned
Carolina Court, DoncasterDN4 5RA
Born July 1965
Director
Appointed 13 Jun 2018
Resigned 04 Feb 2019

COLTON, John Leslie

Resigned
Carolina Court, DoncasterDN4 5RA
Born March 1958
Director
Appointed 22 Feb 2012
Resigned 23 Nov 2016

CUMMISKEY, James

Resigned
Carolina Court, DoncasterDN4 5RA
Born November 1960
Director
Appointed 23 Nov 2016
Resigned 04 Feb 2019

DHAMECHA, Manish Shantilal

Resigned
Carolina Court, DoncasterDN4 5RA
Born May 1959
Director
Appointed 22 Feb 2012
Resigned 04 Feb 2019

DONNELLY, Neil

Resigned
Carolina Court, DoncasterDN4 5RA
Born February 1973
Director
Appointed 22 Feb 2012
Resigned 17 Jun 2015

EKE, Russell John

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born January 1967
Director
Appointed 03 Aug 2011
Resigned 23 Aug 2011

GOLDNEY, Darren Paul

Resigned
Carolina Court, DoncasterDN4 5RA
Born July 1970
Director
Appointed 30 Nov 2017
Resigned 23 Apr 2021

HANNAH, Simon John

Resigned
Carolina Court, DoncasterDN4 5RA
Born June 1977
Director
Appointed 22 Feb 2012
Resigned 04 Feb 2019

HUGHES, Christopher Paul

Resigned
Meols,, WirralCH47 0NY
Born March 1972
Director
Appointed 04 Nov 2015
Resigned 04 Feb 2019

HUGHES, William George

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1946
Director
Appointed 22 Feb 2012
Resigned 17 Sept 2015

HUNT, Rodney Andrew

Resigned
Carolina Court, DoncasterDN4 5RA
Born March 1951
Director
Appointed 22 Feb 2012
Resigned 08 Apr 2013

IQBAL, Osman

Resigned
Carolina Court, DoncasterDN4 5RA
Born March 1980
Director
Appointed 22 Feb 2012
Resigned 26 Feb 2015

KEELEY, Noel

Resigned
Carolina Court, DoncasterDN4 5RA
Born December 1966
Director
Appointed 17 Jun 2015
Resigned 04 Feb 2019

KHALID, Fukhera

Resigned
Carolina Court, DoncasterDN4 5RA
Born November 1968
Director
Appointed 05 Nov 2014
Resigned 04 Feb 2019

LAIRD, William Alexander

Resigned
Carolina Court, DoncasterDN4 5RA
Born November 1961
Director
Appointed 23 Aug 2011
Resigned 16 Jan 2016

MULCHANDANI, Manoher Ghanshamdas

Resigned
Carolina Court, DoncasterDN4 5RA
Born October 1959
Director
Appointed 22 Feb 2012
Resigned 04 Feb 2019

OXLEY, Matthew Johnston

Resigned
Carolina Court, DoncasterDN4 5RA
Born January 1968
Director
Appointed 22 Feb 2012
Resigned 06 Sept 2013

RAMSDEN, Dudley Burton

Resigned
Carolina Court, DoncasterDN4 5RA
Born September 1943
Director
Appointed 22 Feb 2012
Resigned 05 Nov 2014

RAMSDEN, Nicholas Ronald

Resigned
Carolina Court, DoncasterDN4 5RA
Born January 1978
Director
Appointed 05 Nov 2014
Resigned 04 Feb 2019

SARWAR, Asim

Resigned
Carolina Court, DoncasterDN4 5RA
Born April 1982
Director
Appointed 22 Feb 2012
Resigned 04 Feb 2019

SCHOFIELD, John

Resigned
Carolina Court, DoncasterDN4 5RA
Born January 1954
Director
Appointed 24 Nov 2011
Resigned 30 Apr 2019

SINGH, Sucha

Resigned
Carolina Court, DoncasterDN4 5RA
Born April 1951
Director
Appointed 22 Feb 2012
Resigned 05 Nov 2014

THAKRAR, Prakash

Resigned
Carolina Court, DoncasterDN4 5RA
Born January 1949
Director
Appointed 22 Feb 2012
Resigned 04 Feb 2019

THEWLIS, Andrew Mark

Resigned
Carolina Court, DoncasterDN4 5RA
Born February 1964
Director
Appointed 01 May 2019
Resigned 24 Feb 2021

WILD, Andrew Paul

Resigned
Carolina Court, DoncasterDN4 5RA
Born October 1962
Director
Appointed 04 Nov 2015
Resigned 04 Feb 2019

WINDEBANK, Mark Richard

Resigned
Carolina Court, DoncasterDN4 5RA
Born June 1960
Director
Appointed 22 Feb 2012
Resigned 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Memorandum Articles
29 October 2018
MAMA
Capital Statement Capital Company With Date Currency Figure
3 October 2018
SH19Statement of Capital
Resolution
25 September 2018
RESOLUTIONSResolutions
Legacy
21 September 2018
SH20SH20
Legacy
21 September 2018
CAP-SSCAP-SS
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company
3 July 2018
TM01Termination of Director
Capital Return Purchase Own Shares
3 May 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 April 2018
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Capital Cancellation Shares
28 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Capital Allotment Shares
9 August 2016
SH01Allotment of Shares
Capital Cancellation Shares
11 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Capital Cancellation Shares
21 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 May 2014
SH03Return of Purchase of Own Shares
Resolution
25 February 2014
RESOLUTIONSResolutions
Resolution
9 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Capital Allotment Shares
14 August 2013
SH01Allotment of Shares
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
10 August 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Legacy
24 April 2012
MG04MG04
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Resolution
9 February 2012
RESOLUTIONSResolutions
Legacy
4 February 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Legacy
12 January 2012
MG01MG01
Legacy
5 January 2012
MG01MG01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 August 2011
RESOLUTIONSResolutions
Incorporation Company
3 August 2011
NEWINCIncorporation