Background WavePink WaveYellow Wave

W & H FINANCIAL SERVICES LIMITED (09142799)

W & H FINANCIAL SERVICES LIMITED (09142799) is an active UK company. incorporated on 22 July 2014. with registered office in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. W & H FINANCIAL SERVICES LIMITED has been registered for 11 years. Current directors include CLAYTON, Paul, HOWELL, Mark Andrew, WRIGHT, David Paul.

Company Number
09142799
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
CLAYTON, Paul, HOWELL, Mark Andrew, WRIGHT, David Paul
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & H FINANCIAL SERVICES LIMITED

W & H FINANCIAL SERVICES LIMITED is an active company incorporated on 22 July 2014 with the registered office located in Halesowen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. W & H FINANCIAL SERVICES LIMITED was registered 11 years ago.(SIC: 69201, 70229)

Status

active

Active since 11 years ago

Company No

09142799

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 May 2024 - 31 October 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

NICKLIN FINANCIAL SERVICES LIMITED
From: 22 July 2014To: 6 June 2025
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Oct 14
Funding Round
Jul 15
Director Joined
Jul 15
Owner Exit
Oct 18
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
New Owner
May 20
New Owner
May 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Jun 25
3
Funding
8
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CLAYTON, Paul

Active
Stourbridge Road, HalesowenB63 3TT
Born September 1981
Director
Appointed 01 Nov 2023

HOWELL, Mark Andrew

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1972
Director
Appointed 03 May 2019

WRIGHT, David Paul

Active
Stourbridge Road, HalesowenB63 3TT
Born November 1965
Director
Appointed 03 May 2019

COOK, Christopher Royston

Resigned
Stourbridge Road, HalesowenB63 3TT
Born April 1955
Director
Appointed 30 Oct 2014
Resigned 30 Apr 2020

OWEN, Harvey John

Resigned
Stourbridge Road, HalesowenB63 3TT
Born March 1951
Director
Appointed 22 Jul 2014
Resigned 30 Apr 2020

PROBERT, Kevin Mark

Resigned
Stourbridge Road, HalesowenB63 3TT
Born June 1958
Director
Appointed 14 Jul 2015
Resigned 02 Oct 2018

Persons with significant control

8

1 Active
7 Ceased
Stourbridge Road, HalesowenB63 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025
Stourbridge Road, HalesowenB63 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Ceased 29 May 2025

Mr Mark Andrew Howell

Ceased
Stourbridge Road, HalesowenB63 3TT
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Ceased 30 Apr 2024

Mr David Paul Wright

Ceased
Stourbridge Road, HalesowenB63 3TT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Ceased 30 Apr 2024
Stourbridge Road, HalesowenB63 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Ceased 03 Nov 2023

Mr Mark Andrew Howell

Ceased
Stourbridge Road, HalesowenB63 3TT
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 Nov 2023

Mr David Paul Wright

Ceased
Stourbridge Road, HalesowenB63 3TT
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 01 Nov 2023

Mr Kevin Mark Probert

Ceased
Stourbridge Road, HalesowenB63 3TT
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Capital Cancellation Shares
3 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2020
SH03Return of Purchase of Own Shares
Resolution
29 October 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 May 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Incorporation Company
22 July 2014
NEWINCIncorporation