Background WavePink WaveYellow Wave

WISTANSWICK LTD (09777528)

WISTANSWICK LTD (09777528) is an active UK company. incorporated on 15 September 2015. with registered office in Market Rasen. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WISTANSWICK LTD has been registered for 10 years. Current directors include MCCARDLE, Declan.

Company Number
09777528
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Watermill Farm Station Road, Market Rasen, LN7 6HZ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MCCARDLE, Declan
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISTANSWICK LTD

WISTANSWICK LTD is an active company incorporated on 15 September 2015 with the registered office located in Market Rasen. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WISTANSWICK LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09777528

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Watermill Farm Station Road Moortown Market Rasen, LN7 6HZ,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 25 March 2025To: 27 March 2025
9 Stirling Street Doncaster DN1 3QS United Kingdom
From: 5 March 2025To: 25 March 2025
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 19 April 2024To: 5 March 2025
49 Dickens Drive Kettering NN16 9EG United Kingdom
From: 3 August 2020To: 19 April 2024
21 Summerfield Avenue Waltham Grimsby DN37 0NQ England
From: 2 July 2019To: 3 August 2020
11 Cedar Way Selby VO8 8SD United Kingdom
From: 6 September 2018To: 2 July 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 27 April 2018To: 6 September 2018
24 Longueville Court Northampton NN3 8HJ United Kingdom
From: 5 February 2018To: 27 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 May 2017To: 5 February 2018
Apartment 2 Princesslofts 33 Princess Street Wolverhampton WV1 1HD United Kingdom
From: 10 October 2016To: 26 May 2017
10 Pillinge Road Stewartby Bedford MK43 9NW United Kingdom
From: 10 June 2016To: 10 October 2016
14 Haywood Road Taunton TA1 2LL United Kingdom
From: 3 June 2016To: 10 June 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 15 March 2016To: 3 June 2016
24 Victoria Street Cleckheaton BD19 3TF United Kingdom
From: 25 November 2015To: 15 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 September 2015To: 25 November 2015
Timeline

55 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Joined
May 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
32
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

MCCARDLE, Declan

Active
Station Road, Market RasenLN7 6HZ
Born April 2005
Director
Appointed 27 Mar 2025

ANDREWS, Kyle

Resigned
Waltham, GrimsbyDN37 0NQ
Born April 1999
Director
Appointed 03 Jun 2019
Resigned 14 Jul 2020

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 25 Mar 2025
Resigned 27 Mar 2025

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 18 Feb 2025

DODDS, Christopher

Resigned
KetteringNN16 9EG
Born March 1989
Director
Appointed 14 Jul 2020
Resigned 15 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 07 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Sept 2015
Resigned 05 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 13 Apr 2018

HIRST, Gregory

Resigned
Pillinge Road, BedfordMK43 9NW
Born November 1970
Director
Appointed 03 Jun 2016
Resigned 03 Oct 2016

ISAROIU, Lucian Marius

Resigned
NorthamptonNN3 8HJ
Born September 1977
Director
Appointed 07 Nov 2017
Resigned 05 Apr 2018

JENKINS, Kevin

Resigned
Haywood Road, TauntonTA1 2LL
Born September 1977
Director
Appointed 26 May 2016
Resigned 03 Jun 2016

KAIRYS, Zygimantas

Resigned
Victoria Street, CleckheatonBD19 3TF
Born January 1992
Director
Appointed 05 Nov 2015
Resigned 07 Mar 2016

MCHUGH, Ian

Resigned
450 Cumberland Street, GlasgowG5 0TF
Born April 1965
Director
Appointed 07 Mar 2016
Resigned 26 May 2016

POLLOCK, Graham

Resigned
115 Dormanside Road, GlasgowG53 5UA
Born December 1965
Director
Appointed 13 Apr 2018
Resigned 28 Aug 2018

SMELKOWSKA, Paulina

Resigned
DoncasterDN1 3QS
Born February 1990
Director
Appointed 18 Feb 2025
Resigned 25 Mar 2025

SMYKA, Rafal

Resigned
SelbyVO8 8SD
Born September 1988
Director
Appointed 28 Aug 2018
Resigned 03 Jun 2019

WHITEHOUSE, Barry

Resigned
Belmont Road, WolverhamptonWV4 5UD
Born November 1983
Director
Appointed 03 Oct 2016
Resigned 05 Apr 2017

Persons with significant control

12

1 Active
11 Ceased

Mr Declan Mccardle

Active
Station Road, Market RasenLN7 6HZ
Born April 2005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2025

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025
Ceased 27 Mar 2025

Miss Paulina Smelkowska

Ceased
DoncasterDN1 3QS
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2025
Ceased 25 Mar 2025

Mr Mohammed Ayyaz

Ceased
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 18 Feb 2025

Mr Christopher Dodds

Ceased
KetteringNN16 9EG
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 15 Mar 2024

Mr Kyle Andrews

Ceased
Waltham, GrimsbyDN37 0NQ
Born April 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 14 Jul 2020

Mr Rafal Smyka

Ceased
SelbyVO8 8SD
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Ceased 03 Jun 2019

Mr Graham Pollock

Ceased
115 Dormanside Road, GlasgowG53 5UA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 28 Aug 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 13 Apr 2018

Mr Lucian Marius Isaroiu

Ceased
NorthamptonNN3 8HJ
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Ceased 07 Nov 2017

Gregory Hirst

Ceased
Limewood Way, LeedsLS14 1AB
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 03 Oct 2016
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Incorporation Company
15 September 2015
NEWINCIncorporation