Background WavePink WaveYellow Wave

WHITWORTH MIDCO PLC (14482792)

WHITWORTH MIDCO PLC (14482792) is an active UK company. incorporated on 14 November 2022. with registered office in Wednesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WHITWORTH MIDCO PLC has been registered for 3 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
14482792
Status
active
Type
plc
Incorporated
14 November 2022
Age
3 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITWORTH MIDCO PLC

WHITWORTH MIDCO PLC is an active company incorporated on 14 November 2022 with the registered office located in Wednesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WHITWORTH MIDCO PLC was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14482792

PLC Company

Age

3 Years

Incorporated 14 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

WHITWORTH MIDCO LIMITED
From: 14 November 2022To: 12 December 2023
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

Forum St Paul's 33 Gutter Lane London United Kingdom EC2V 8AS United Kingdom
From: 14 November 2022To: 9 May 2023
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Mar 23
Funding Round
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Jun 23
Funding Round
Nov 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 16 Aug 2024

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 21 Apr 2023

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1970
Director
Appointed 21 Apr 2023

ROBERTSON, Zoe Sheila

Resigned
Steelmans Road, WednesburyWS10 9UZ
Secretary
Appointed 12 Dec 2023
Resigned 16 Aug 2024

ELKINGTON, Charles Edward Nicholas

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born December 1970
Director
Appointed 14 Nov 2022
Resigned 21 Apr 2023

LAI, Zoe Cheuk Yee

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born April 1993
Director
Appointed 14 Nov 2022
Resigned 09 Mar 2023

PRIESTLEY, William De Bretton

Resigned
33 Gutter Lane, LondonEC2V 8AS
Born April 1968
Director
Appointed 14 Nov 2022
Resigned 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Accounts Balance Sheet
12 December 2023
BSBS
Auditors Report
12 December 2023
AUDRAUDR
Auditors Statement
12 December 2023
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
12 December 2023
CERT5CERT5
Re Registration Memorandum Articles
12 December 2023
MARMAR
Resolution
12 December 2023
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
12 December 2023
RR01RR01
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Resolution
3 July 2023
RESOLUTIONSResolutions
Memorandum Articles
3 July 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
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
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2022
NEWINCIncorporation