Background WavePink WaveYellow Wave

WHARFEDALE HOLDINGS LTD (08243360)

WHARFEDALE HOLDINGS LTD (08243360) is an active UK company. incorporated on 8 October 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. WHARFEDALE HOLDINGS LTD has been registered for 13 years. Current directors include URE, Christopher David, WATERHOUSE, David Robert.

Company Number
08243360
Status
active
Type
ltd
Incorporated
8 October 2012
Age
13 years
Address
44 North Lane, Leeds, LS6 3HU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
URE, Christopher David, WATERHOUSE, David Robert
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFEDALE HOLDINGS LTD

WHARFEDALE HOLDINGS LTD is an active company incorporated on 8 October 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. WHARFEDALE HOLDINGS LTD was registered 13 years ago.(SIC: 68209, 70100)

Status

active

Active since 13 years ago

Company No

08243360

LTD Company

Age

13 Years

Incorporated 8 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

LUPFAW 358 LIMITED
From: 8 October 2012To: 18 May 2015
Contact
Address

44 North Lane Headingley Leeds, LS6 3HU,

Previous Addresses

7 Cottage Road Leeds LS6 4DD
From: 24 October 2012To: 16 October 2020
First Floor Yorkshire House East Parade Leeds LS1 5BD England
From: 8 October 2012To: 24 October 2012
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
May 15
Funding Round
May 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 21
New Owner
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Oct 24
Loan Secured
Oct 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COOPER, Julie Alison

Active
North Lane, LeedsLS6 3HU
Secretary
Appointed 01 May 2017

URE, Christopher David

Active
North Lane, LeedsLS6 3HU
Born November 1962
Director
Appointed 22 Oct 2012

WATERHOUSE, David Robert

Active
North Lane, LeedsLS6 3HU
Born May 1963
Director
Appointed 01 May 2015

HOWARD, Gordon

Resigned
Cottage Road, LeedsLS6 4DD
Secretary
Appointed 21 Jan 2013
Resigned 01 May 2017

EMSLEY, Kevin Harry

Resigned
Cottage Road, LeedsLS6 4DD
Born November 1953
Director
Appointed 08 Oct 2012
Resigned 22 Oct 2012

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 08 Oct 2012
Resigned 22 Oct 2012

Persons with significant control

2

Mr David Robert Waterhouse

Active
North Lane, LeedsLS6 3HU
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Dec 2023

Mr Christopher David Ure

Active
North Lane, LeedsLS6 3HU
Born November 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Replacement Filing Of Director Appointment With Name
11 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Certificate Change Of Name Company
18 May 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Incorporation Company
8 October 2012
NEWINCIncorporation