Background WavePink WaveYellow Wave

W H ANDERTON & SONS LIMITED (08468323)

W H ANDERTON & SONS LIMITED (08468323) is an active UK company. incorporated on 2 April 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. W H ANDERTON & SONS LIMITED has been registered for 13 years. Current directors include WARD, Aisling Nicole, WARD, Peter John, WARD, Robert David.

Company Number
08468323
Status
active
Type
ltd
Incorporated
2 April 2013
Age
13 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARD, Aisling Nicole, WARD, Peter John, WARD, Robert David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W H ANDERTON & SONS LIMITED

W H ANDERTON & SONS LIMITED is an active company incorporated on 2 April 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. W H ANDERTON & SONS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08468323

LTD Company

Age

13 Years

Incorporated 2 April 2013

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 10 December 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

RDW76 LIMITED
From: 7 August 2019To: 14 December 2021
DORIC GROUP LIMITED
From: 26 June 2016To: 7 August 2019
MW3 LIMITED
From: 2 April 2013To: 26 June 2016
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room Deva Centre Trinity Way Manchester M3 7BG
From: 29 May 2014To: 6 September 2022
C/O Rpg Limited the Copper Room, the Deva Centre Trinity Way Manchester M3 7BG United Kingdom
From: 2 April 2013To: 29 May 2014
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Jun 13
Loan Secured
May 14
Funding Round
Mar 16
Capital Update
Mar 16
Director Joined
May 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Update
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
Oct 24
Loan Secured
Oct 24
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WARD, Aisling Nicole

Active
Deva City Office Park, ManchesterM3 7BG
Born February 1973
Director
Appointed 03 Sept 2019

WARD, Peter John

Active
Deva City Office Park, ManchesterM3 7BG
Born September 1943
Director
Appointed 02 Apr 2013

WARD, Robert David

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1976
Director
Appointed 02 Apr 2013

MURRAY, Bruce

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Secretary
Appointed 02 Apr 2013
Resigned 30 May 2019

BRACE, Robert St John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born July 1962
Director
Appointed 23 Mar 2016
Resigned 30 May 2019

MURRAY, Bruce Alistair Ian

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974
Director
Appointed 02 Apr 2013
Resigned 30 May 2019

WOODHOUSE, Simon Jon

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971
Director
Appointed 02 Apr 2013
Resigned 30 May 2019

Persons with significant control

1

Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Resolution
7 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 August 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Legacy
18 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 April 2019
SH19Statement of Capital
Legacy
18 April 2019
CAP-SSCAP-SS
Resolution
18 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2019
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
2 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Cancellation Shares
11 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Resolution
11 March 2016
RESOLUTIONSResolutions
Legacy
11 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2016
SH19Statement of Capital
Legacy
11 March 2016
CAP-SSCAP-SS
Resolution
11 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Capital Name Of Class Of Shares
12 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Resolution
20 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Incorporation Company
2 April 2013
NEWINCIncorporation