Background WavePink WaveYellow Wave

MWH LIMITED (11493983)

MWH LIMITED (11493983) is an active UK company. incorporated on 1 August 2018. with registered office in Cheshire. The company operates in the Construction sector, engaged in unknown sic code (42910). MWH LIMITED has been registered for 7 years. Current directors include BRESNAN, Paul James, GOODACRE, Ian Robert, Dr, HERLIHY, Francis and 2 others.

Company Number
11493983
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
BRESNAN, Paul James, GOODACRE, Ian Robert, Dr, HERLIHY, Francis, RYDER, Alasdair Alan, Dr, SMITH, Mark William
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWH LIMITED

MWH LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Cheshire. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). MWH LIMITED was registered 7 years ago.(SIC: 42910)

Status

active

Active since 7 years ago

Company No

11493983

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Soapworks Colgate Lane Salford M5 3LZ England
From: 12 December 2018To: 2 September 2021
Buckingham Court Frederick Place High Wycombe HP11 1JU United Kingdom
From: 1 August 2018To: 12 December 2018
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Nov 18
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 21
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 27 Sept 2021

BRESNAN, Paul James

Active
172 Chester Road, CheshireWA6 0AR
Born August 1966
Director
Appointed 01 Nov 2018

GOODACRE, Ian Robert, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born May 1972
Director
Appointed 31 Aug 2021

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 31 Aug 2021

SMITH, Mark William

Active
172 Chester Road, CheshireWA6 0AR
Born July 1967
Director
Appointed 31 Aug 2021

BRESNAN, Paul James

Resigned
Colgate Lane, SalfordM5 3LZ
Secretary
Appointed 02 Nov 2018
Resigned 06 Feb 2019

HALL-STURT, Victoria

Resigned
Frederick Place, High WycombeHP11 1JU
Secretary
Appointed 01 Aug 2018
Resigned 02 Nov 2018

MCLURGH, David Brian, Dr

Resigned
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 06 Mar 2019
Resigned 27 Sept 2021

ALPERN, Paul Jeremy David

Resigned
Frederick Place, High WycombeHP11 1JU
Born February 1964
Director
Appointed 07 Aug 2018
Resigned 02 Nov 2018

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 31 Aug 2021
Resigned 31 Mar 2025

HALL-STURT, Victoria Jayne

Resigned
Frederick Place, High WycombeHP11 1JU
Born January 1973
Director
Appointed 01 Aug 2018
Resigned 02 Nov 2018

HOUNCAREN, Kenna Marie

Resigned
Frederick Place, High WycombeHP11 1JU
Born June 1978
Director
Appointed 07 Aug 2018
Resigned 02 Nov 2018

LAVOIE, Blair Michael

Resigned
Interlocken Boulevard, Broomfield80021
Born October 1962
Director
Appointed 02 Nov 2018
Resigned 31 Aug 2021

LEE, James

Resigned
San Vincente, Los Angeles90049
Born November 1985
Director
Appointed 02 Nov 2018
Resigned 31 Aug 2021

Persons with significant control

1

172 Chester Road, FrodshamWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
22 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Resolution
12 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Incorporation Company
1 August 2018
NEWINCIncorporation