Background WavePink WaveYellow Wave

5 AMERSHAM HILL TRADING LIMITED (09887626)

5 AMERSHAM HILL TRADING LIMITED (09887626) is an active UK company. incorporated on 25 November 2015. with registered office in High Wycombe. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 5 AMERSHAM HILL TRADING LIMITED has been registered for 10 years. Current directors include BLAND, Errol, WHYMARK, William Roy.

Company Number
09887626
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Unit 1, Lancaster Court Coronation Road, High Wycombe, HP12 3TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BLAND, Errol, WHYMARK, William Roy
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 AMERSHAM HILL TRADING LIMITED

5 AMERSHAM HILL TRADING LIMITED is an active company incorporated on 25 November 2015 with the registered office located in High Wycombe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 5 AMERSHAM HILL TRADING LIMITED was registered 10 years ago.(SIC: 55900)

Status

active

Active since 10 years ago

Company No

09887626

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Unit 1, Lancaster Court Coronation Road Cressex Business Park High Wycombe, HP12 3TD,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Oct 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
May 20
Director Joined
Mar 22
Director Left
Jan 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Mar 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Owner Exit
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAND, Errol

Active
Coronation Road, Cressex Business Park, High WycombeHP12 3TD
Born July 1965
Director
Appointed 25 Nov 2015

WHYMARK, William Roy

Active
Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 28 Mar 2023

WHYMARK, William Roy

Resigned
Coronation Road, High WycombeHP12 3TD
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 09 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Coronation Road, High WycombeHP12 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2025

Mr Errol Bland

Ceased
Coronation Road, High WycombeHP12 3TD
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Incorporation Company
25 November 2015
NEWINCIncorporation