Background WavePink WaveYellow Wave

W.H. ANDERTON & SONS HOLDINGS LIMITED (11400424)

W.H. ANDERTON & SONS HOLDINGS LIMITED (11400424) is an active UK company. incorporated on 6 June 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. W.H. ANDERTON & SONS HOLDINGS LIMITED has been registered for 7 years. Current directors include WARD, Aisling Nicole, WARD, Peter John, WARD, Robert David.

Company Number
11400424
Status
active
Type
ltd
Incorporated
6 June 2018
Age
7 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WARD, Aisling Nicole, WARD, Peter John, WARD, Robert David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H. ANDERTON & SONS HOLDINGS LIMITED

W.H. ANDERTON & SONS HOLDINGS LIMITED is an active company incorporated on 6 June 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. W.H. ANDERTON & SONS HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11400424

LTD Company

Age

7 Years

Incorporated 6 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom
From: 6 June 2018To: 11 July 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Mar 19
New Owner
Mar 19
Funding Round
May 19
Funding Round
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jul 19
New Owner
Jun 20
Owner Exit
Jul 24
Owner Exit
Jul 24
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WARD, Aisling Nicole

Active
5th Avenue, ManchesterM17 1TN
Born February 1973
Director
Appointed 30 May 2019

WARD, Peter John

Active
5th Avenue, ManchesterM17 1TN
Born September 1943
Director
Appointed 06 Jun 2018

WARD, Robert David

Active
5th Avenue, ManchesterM17 1TN
Born June 1976
Director
Appointed 06 Jun 2018

BRACE, Robert St John

Resigned
Oak Green House, Oak Green Business Park, Cheadle HulmeSK8 6QL
Born July 1962
Director
Appointed 06 Jun 2018
Resigned 30 May 2019

MURRAY, Bruce Alistair Ian

Resigned
Oak Green House, Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974
Director
Appointed 06 Jun 2018
Resigned 30 May 2019

WOODHOUSE, Simon Jon

Resigned
Oak Green House, Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971
Director
Appointed 06 Jun 2018
Resigned 30 May 2019

Persons with significant control

5

1 Active
4 Ceased

Aisling Nicole Ward

Ceased
5th Avenue, ManchesterM17 1TN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2019
Ceased 02 Sept 2019
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019

Mr Robert David Ward

Ceased
5th Avenue, ManchesterM17 1TN
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Ceased 30 May 2019

Mr Simon Jon Woodhouse

Ceased
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Ceased 30 May 2019

Mr Bruce Alistair Ian Murray

Ceased
Oak Green House, Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2018
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
25 March 2019
PSC04Change of PSC Details
Resolution
15 November 2018
RESOLUTIONSResolutions
Incorporation Company
6 June 2018
NEWINCIncorporation