Background WavePink WaveYellow Wave

WISBECH PROPCO LTD (11254771)

WISBECH PROPCO LTD (11254771) is an active UK company. incorporated on 14 March 2018. with registered office in Heywood. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WISBECH PROPCO LTD has been registered for 8 years. Current directors include KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard.

Company Number
11254771
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
Lineage Logistics, Heywood, OL10 2TP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISBECH PROPCO LTD

WISBECH PROPCO LTD is an active company incorporated on 14 March 2018 with the registered office located in Heywood. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WISBECH PROPCO LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11254771

LTD Company

Age

8 Years

Incorporated 14 March 2018

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 30 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Lineage Logistics Hareshill Road Heywood, OL10 2TP,

Previous Addresses

Unilever Site Corinium Avenue Barnwood Gloucester Gloucestershire GL4 3BW United Kingdom
From: 1 October 2019To: 7 October 2021
One Fleet Place London EC4M 7WS England
From: 14 March 2018To: 1 October 2019
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 18
Loan Secured
Jul 19
Loan Cleared
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Joined
Aug 21
Loan Cleared
Aug 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KOOIJ, Annegien Maria

Active
Hareshill Road, HeywoodOL10 2TP
Born April 1974
Director
Appointed 13 Apr 2022

VICKERS, David Paul

Active
Hareshill Road, HeywoodOL10 2TP
Born February 1980
Director
Appointed 14 Nov 2025

WEBSTER, Richard

Active
Hareshill Road, HeywoodOL10 2TP
Born April 1977
Director
Appointed 14 Nov 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 14 Mar 2018
Resigned 09 Aug 2019

BAKER, Jonathan Carl

Resigned
GloucesterGL4 3BW
Born November 1965
Director
Appointed 03 Dec 2019
Resigned 01 Feb 2021

BUIJZE, Duco Robert Gijsbert

Resigned
GloucesterGL4 3BW
Born February 1962
Director
Appointed 14 Mar 2018
Resigned 03 Dec 2019

BURNETT, Jason Eugene

Resigned
Hareshill Road, HeywoodOL10 2TP
Born July 1976
Director
Appointed 14 Mar 2018
Resigned 13 Apr 2022

MCCLENDON, Michael Joseph

Resigned
Hareshill Road, HeywoodOL10 2TP
Born October 1965
Director
Appointed 14 Mar 2018
Resigned 13 Apr 2022

MORAN, Timothy

Resigned
Hareshill Road, HeywoodOL10 2TP
Born February 1974
Director
Appointed 20 Jul 2021
Resigned 28 May 2024

PETERS, Harld Johan

Resigned
Hareshill Road, HeywoodOL10 2TP
Born August 1970
Director
Appointed 13 Apr 2022
Resigned 01 Nov 2024

POELMAN, Johannes Albrecht

Resigned
Hareshill Road, HeywoodOL10 2TP
Born August 1973
Director
Appointed 13 Apr 2022
Resigned 06 Nov 2023

POELMAN, Johannes Albrecht

Resigned
GloucesterGL4 3BW
Born August 1973
Director
Appointed 14 Mar 2018
Resigned 03 Dec 2019

WALTERS, Claire Suzanne Ashby

Resigned
Hareshill Road, HeywoodOL10 2TP
Born March 1973
Director
Appointed 29 May 2024
Resigned 14 Nov 2025

WHITWORTH, Philip John

Resigned
Hareshill Road, HeywoodOL10 2TP
Born November 1962
Director
Appointed 03 Dec 2019
Resigned 31 Dec 2021

Persons with significant control

1

Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
14 June 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Memorandum Articles
10 July 2018
MAMA
Resolution
10 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2018
NEWINCIncorporation