Background WavePink WaveYellow Wave

WHP (HOLDINGS) LIMITED (08444904)

WHP (HOLDINGS) LIMITED (08444904) is an active UK company. incorporated on 14 March 2013. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WHP (HOLDINGS) LIMITED has been registered for 13 years. Current directors include CHEYNE, Martyn James, HUMPHREYS, David Christopher, POTTER, Robert Michael Edward and 1 others.

Company Number
08444904
Status
active
Type
ltd
Incorporated
14 March 2013
Age
13 years
Address
401 Faraday Faraday Street, Warrington, WA3 6GA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEYNE, Martyn James, HUMPHREYS, David Christopher, POTTER, Robert Michael Edward, TRACEY, Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHP (HOLDINGS) LIMITED

WHP (HOLDINGS) LIMITED is an active company incorporated on 14 March 2013 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WHP (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08444904

LTD Company

Age

13 Years

Incorporated 14 March 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

SHELLCO 138 LIMITED
From: 14 March 2013To: 10 January 2014
Contact
Address

401 Faraday Faraday Street Birchwood Warrington, WA3 6GA,

Previous Addresses

St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS
From: 23 July 2014To: 28 June 2018
St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS
From: 14 March 2013To: 23 July 2014
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Director Left
May 15
Director Left
May 15
Funding Round
May 15
Loan Secured
Aug 15
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Mar 18
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Jul 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHEYNE, Martyn James

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born September 1970
Director
Appointed 14 Mar 2013

HUMPHREYS, David Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born February 1973
Director
Appointed 20 Dec 2017

POTTER, Robert Michael Edward

Active
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1972
Director
Appointed 14 Mar 2013

TRACEY, Christopher

Active
Faraday Street, WarringtonWA3 6GA
Born April 1971
Director
Appointed 20 Dec 2017

MACLEOD, Burton James

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Secretary
Appointed 06 Nov 2013
Resigned 04 May 2018

ARMITAGE, Peter Robert

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born July 1956
Director
Appointed 27 Jun 2013
Resigned 01 May 2015

GOLDIE, David Carruth

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born August 1963
Director
Appointed 27 Jun 2013
Resigned 01 May 2015

HULLAH, Paul Nicholas

Resigned
Wilderspool Causeway, WarringtonWA4 6PS
Born October 1967
Director
Appointed 14 Mar 2013
Resigned 09 Jul 2025

Persons with significant control

1

Faraday Street, WarringtonWA3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
GUARANTEE2GUARANTEE2
Legacy
6 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
29 June 2018
RP04AR01RP04AR01
Legacy
29 June 2018
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Memorandum Articles
1 August 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Legacy
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2015
MR01Registration of a Charge
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Resolution
15 July 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Incorporation Company
14 March 2013
NEWINCIncorporation