Background WavePink WaveYellow Wave

WELLOWGATE HOLDINGS LIMITED (08700257)

WELLOWGATE HOLDINGS LIMITED (08700257) is an active UK company. incorporated on 20 September 2013. with registered office in Skegness. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. WELLOWGATE HOLDINGS LIMITED has been registered for 12 years. Current directors include FARRAR, Richard John, HALL, Leigh Morris, WANN, Dean Anthony.

Company Number
08700257
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
The Circus, Skegness, PE25 1GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARRAR, Richard John, HALL, Leigh Morris, WANN, Dean Anthony
SIC Codes
64209, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLOWGATE HOLDINGS LIMITED

WELLOWGATE HOLDINGS LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Skegness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. WELLOWGATE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209, 99999)

Status

active

Active since 12 years ago

Company No

08700257

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

WHL HOLDCO LIMITED
From: 20 September 2013To: 16 December 2013
Contact
Address

The Circus Belton Park Road Skegness, PE25 1GU,

Previous Addresses

27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
From: 10 December 2013To: 12 September 2019
Park House Friar Lane Nottingham NG1 6DN United Kingdom
From: 20 September 2013To: 10 December 2013
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
May 14
Director Joined
Jun 15
Loan Secured
Mar 23
Loan Secured
Jul 25
Loan Cleared
Jul 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FARRAR, Richard John

Active
On Brayford Wharf North, LincolnLN1 1YW
Born May 1975
Director
Appointed 15 May 2015

HALL, Leigh Morris

Active
On Brayford Wharf North, LincolnLN1 1YW
Born February 1969
Director
Appointed 20 Sept 2013

WANN, Dean Anthony

Active
On Brayford Wharf North, LincolnLN1 1YW
Born January 1971
Director
Appointed 05 Dec 2013

Persons with significant control

2

Mr Leigh Morris Hall

Active
Belton Park Road, SkegnessPE25 1GU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dean Anthony Wann

Active
Belton Park Road, SkegnessPE25 1GU
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Certificate Change Of Name Company
16 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Incorporation Company
20 September 2013
NEWINCIncorporation