Background WavePink WaveYellow Wave

WHALEY BRIDGE DEVELOPMENTS LIMITED (09645719)

WHALEY BRIDGE DEVELOPMENTS LIMITED (09645719) is an active UK company. incorporated on 18 June 2015. with registered office in High Peak. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WHALEY BRIDGE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include NOLAN, Zanie.

Company Number
09645719
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Bank House Market Street, High Peak, SK23 7AA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
NOLAN, Zanie
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHALEY BRIDGE DEVELOPMENTS LIMITED

WHALEY BRIDGE DEVELOPMENTS LIMITED is an active company incorporated on 18 June 2015 with the registered office located in High Peak. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WHALEY BRIDGE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

09645719

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

TRANSFORMATION STRENGTH HQ (WHALEY BRIDGE) LTD
From: 18 June 2015To: 24 November 2016
Contact
Address

Bank House Market Street Whaley Bridge High Peak, SK23 7AA,

Previous Addresses

22 Hardwick Street Buxton Derbyshire SK17 6DH United Kingdom
From: 18 June 2015To: 21 October 2016
Timeline

11 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NOLAN, Zanie

Active
Market Street, High PeakSK23 7AA
Born September 1975
Director
Appointed 20 Dec 2016

ADSHEAD, Ryan William

Resigned
Beresford Avenue, High PeakSK23 0PZ
Secretary
Appointed 18 Jun 2015
Resigned 23 Nov 2016

ADSHEAD, Ryan William

Resigned
Beresford Avenue, High PeakSK23 0PZ
Born March 1987
Director
Appointed 18 Jun 2015
Resigned 23 Nov 2016

BATES, William

Resigned
Market Street, High PeakSK23 7AA
Born February 1948
Director
Appointed 20 Dec 2016
Resigned 21 Dec 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 18 Jun 2015
Resigned 18 Jun 2015

KIRK, Nicholas

Resigned
Market Street, High PeakSK23 7AA
Born December 1955
Director
Appointed 23 Nov 2016
Resigned 20 Dec 2016

LAMBERT, Carl

Resigned
High Street, BuxtonSK17 6ET
Born February 1989
Director
Appointed 18 Jun 2015
Resigned 23 Nov 2016

Persons with significant control

1

Ms Zanie Nolan

Active
Market Street, High PeakSK23 7AA
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Resolution
24 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Incorporation Company
18 June 2015
NEWINCIncorporation