Background WavePink WaveYellow Wave

WSH ANGLIAN LARDER LIMITED (11292134)

WSH ANGLIAN LARDER LIMITED (11292134) is an active UK company. incorporated on 5 April 2018. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WSH ANGLIAN LARDER LIMITED has been registered for 7 years. Current directors include BRADLEY, Marc, BRAITHWAITE, Steven David Ernest, HANCOCK, Nicholas John and 5 others.

Company Number
11292134
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
Providence House, Ipswich, IP1 1QJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Marc, BRAITHWAITE, Steven David Ernest, HANCOCK, Nicholas John, HARTE, Ronan Brian, KENT, Peter Alan, MAHONY, Christopher Noel, SCHOFIELD, Hannah Jane, STOREY, Alastair Dunbar
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSH ANGLIAN LARDER LIMITED

WSH ANGLIAN LARDER LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WSH ANGLIAN LARDER LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11292134

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 28 December 2023 - 25 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 26 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

ANGLIAN LARDER LIMITED
From: 5 April 2018To: 3 November 2023
Contact
Address

Providence House 141-145 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

The Old Post Office 12 Hollow Hill Road Ditchingham Bungay Suffolk NR35 2QZ England
From: 12 October 2020To: 2 November 2023
Suite a Compass House Huntworth Way North Petherton Bridgwater Somerset TA6 6FA United Kingdom
From: 9 October 2019To: 12 October 2020
Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
From: 5 April 2018To: 9 October 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jun 20
Funding Round
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Jul 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

BRADLEY, Marc

Active
141-145 Princes Street, IpswichIP1 1QJ
Secretary
Appointed 30 Mar 2022

BRADLEY, Marc

Active
141-145 Princes Street, IpswichIP1 1QJ
Born April 1975
Director
Appointed 30 Mar 2022

BRAITHWAITE, Steven David Ernest

Active
Compass House, BridgwaterTA6 6FA
Born May 1966
Director
Appointed 05 Apr 2018

HANCOCK, Nicholas John

Active
141-145 Princes Street, IpswichIP1 1QJ
Born March 1966
Director
Appointed 29 Jun 2020

HARTE, Ronan Brian

Active
141-145 Princes Street, IpswichIP1 1QJ
Born May 1970
Director
Appointed 17 Mar 2025

KENT, Peter Alan

Active
141-145 Princes Street, IpswichIP1 1QJ
Born February 1967
Director
Appointed 17 Mar 2025

MAHONY, Christopher Noel

Active
141-145 Princes Street, IpswichIP1 1QJ
Born December 1966
Director
Appointed 17 Mar 2025

SCHOFIELD, Hannah Jane

Active
141-145 Princes Street, IpswichIP1 1QJ
Born April 1982
Director
Appointed 17 Mar 2025

STOREY, Alastair Dunbar

Active
141-145 Princes Street, IpswichIP1 1QJ
Born January 1953
Director
Appointed 30 Mar 2022

COTTRELL, John Thomas

Resigned
North Gundenham, WellingtonTA21 0QR
Born February 1945
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2021

MORTIMER, Richard John

Resigned
Huntworth Way, BridgwaterTA6 6FA
Born July 1972
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2021

ORMROD, Christopher

Resigned
Huntworth Way, BridgwaterTA6 6FA
Born December 1962
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2021

PYNE, Malcolm Philip

Resigned
Junction 24, North PethertonTA6 6DF
Born September 1970
Director
Appointed 05 Apr 2018
Resigned 01 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2025
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

45

Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 December 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Incorporation Company
5 April 2018
NEWINCIncorporation