Background WavePink WaveYellow Wave

WHG DEVELOPMENTS LIMITED (07872595)

WHG DEVELOPMENTS LIMITED (07872595) is an active UK company. incorporated on 6 December 2011. with registered office in Walsall. The company operates in the Construction sector, engaged in development of building projects. WHG DEVELOPMENTS LIMITED has been registered for 14 years. Current directors include FULFORD, Gary Alan, GILHAM, Robert Paul, SURRIDGE, Sangita.

Company Number
07872595
Status
active
Type
ltd
Incorporated
6 December 2011
Age
14 years
Address
100 Hatherton Street, Walsall, WS1 1AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FULFORD, Gary Alan, GILHAM, Robert Paul, SURRIDGE, Sangita
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHG DEVELOPMENTS LIMITED

WHG DEVELOPMENTS LIMITED is an active company incorporated on 6 December 2011 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in development of building projects. WHG DEVELOPMENTS LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07872595

LTD Company

Age

14 Years

Incorporated 6 December 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 8 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

100 Hatherton Street Walsall, WS1 1AB,

Previous Addresses

Tameway Tower Bridge Street Walsall West Midlands WS1 1JZ
From: 6 December 2011To: 9 March 2012
Timeline

7 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HENDON, Dawn Catherine

Active
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 01 May 2021

FULFORD, Gary Alan

Active
Hatherton Street, WalsallWS1 1AB
Born December 1963
Director
Appointed 06 Dec 2011

GILHAM, Robert Paul

Active
Hatherton Street, WalsallWS1 1AB
Born November 1966
Director
Appointed 22 Mar 2016

SURRIDGE, Sangita

Active
Hatherton Street, WalsallWS1 1AB
Born August 1976
Director
Appointed 01 Jul 2021

MARSHALL, Karen Ann

Resigned
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 14 Apr 2015
Resigned 30 Apr 2021

PREECE, Jane

Resigned
Hatherton Street, WalsallWS1 1AB
Secretary
Appointed 06 Dec 2011
Resigned 13 Apr 2015

ROBERTSON, Martin Graham

Resigned
Hatherton Street, WalsallWS1 1AB
Born October 1956
Director
Appointed 06 Dec 2011
Resigned 31 Mar 2020

WAGNER, Adam Richard

Resigned
Hatherton Street, WalsallWS1 1AB
Born June 1961
Director
Appointed 31 Mar 2020
Resigned 30 Jun 2021

WILDMAN, Carole Deborah

Resigned
Hatherton Street, WalsallWS1 1AB
Born April 1957
Director
Appointed 06 Dec 2011
Resigned 22 Mar 2016

Persons with significant control

1

Hatherton Street, WalsallWS1 1AB

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

49

Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Person Secretary Company With Change Date
18 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Legacy
17 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Incorporation Company
6 December 2011
NEWINCIncorporation