Background WavePink WaveYellow Wave

WOLVERINE UK HOLDCO LIMITED (11502490)

WOLVERINE UK HOLDCO LIMITED (11502490) is an active UK company. incorporated on 6 August 2018. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOLVERINE UK HOLDCO LIMITED has been registered for 7 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
11502490
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
50 Longbridge Lane, Derby, DE24 8UJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERINE UK HOLDCO LIMITED

WOLVERINE UK HOLDCO LIMITED is an active company incorporated on 6 August 2018 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOLVERINE UK HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11502490

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 January 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

PE COAL HOLDING LIMITED
From: 6 August 2018To: 14 October 2019
Contact
Address

50 Longbridge Lane Allenton Derby, DE24 8UJ,

Previous Addresses

, 280 Bishopsgate, London, EC2M 4RB, United Kingdom
From: 2 October 2023To: 6 November 2023
, 100 New Bridge Street, London, EC4V 6JA, United Kingdom
From: 6 August 2018To: 2 October 2023
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Secured
Jul 23
Owner Exit
Aug 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LANDRY, Dawn Renee

Active
Longbridge Lane, DerbyDE24 8UJ
Secretary
Appointed 03 Apr 2023

LANDRY, Dawn Renee

Active
Longbridge Lane, DerbyDE24 8UJ
Born January 1963
Director
Appointed 03 Apr 2023

WHATLING, Mark

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1973
Director
Appointed 29 May 2025

KALAWSKI, Eva Monica

Resigned
North Crescent Drive, Beverly Hills90210
Secretary
Appointed 06 Aug 2018
Resigned 03 Apr 2023

DOWNIE, Ian Michael Stuart

Resigned
North Crescent Drive, Beverly Hills90210
Born January 1949
Director
Appointed 06 Aug 2018
Resigned 03 Apr 2023

HOLLINSHEAD, Wayne Richard

Resigned
Longbridge Lane, DerbyDE24 8UJ
Born May 1966
Director
Appointed 03 Apr 2023
Resigned 29 Aug 2025

KALAWSKI, Eva Monica

Resigned
North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 06 Aug 2018
Resigned 03 Apr 2023

SIGLER, Mary Ann

Resigned
North Crescent Drive, Beverly Hills90210
Born August 1954
Director
Appointed 06 Aug 2018
Resigned 03 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr David Michael Coleal

Active
Meacham Blvd., Fort Worth76137
Born October 1963

Nature of Control

Significant influence or control
Notified 31 Jan 2025
Corporation Trust Center, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 31 Jan 2025

Mr Tom Tewfic Gores

Ceased
North Crescent Drive, Beverly Hills90210
Born July 1964

Nature of Control

Significant influence or control
Notified 06 Aug 2018
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

52

Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
26 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 April 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 April 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Part
10 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
10 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
14 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Incorporation Company
6 August 2018
NEWINCIncorporation