WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED - TEWKESBURY
Company Profile | Company Filings |
Overview
WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED was incorporated 20 years ago on 19/12/2003 and has the registered number: 04999951. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED was incorporated 20 years ago on 19/12/2003 and has the registered number: 04999951. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED - TEWKESBURY
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2405 LIMITED (until 18/08/2004)
ALNERY NO. 2405 LIMITED (until 18/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GEORGINA CLAIRE BROWN | Secretary | 2021-09-06 | CURRENT | ||
MR MATTHEW GRAHAM HARTLAND | Jan 1971 | British | Director | 2018-01-01 | CURRENT |
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2014-01-24 | CURRENT |
MR EUGENE MARTIN PRINSLOO | Mar 1971 | British | Director | 2023-12-08 | CURRENT |
MR NEIL RAE | Oct 1971 | British | Director | 2012-07-25 | CURRENT |
ALAN CAMPBELL RITCHIE | Apr 1967 | British | Director | 2019-09-06 | CURRENT |
NEIL CHARLES NISBET | Mar 1963 | British | Director | 2005-10-04 UNTIL 2011-04-21 | RESIGNED |
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 2003-12-19 UNTIL 2004-08-16 | RESIGNED | ||
MR BALASINGHAM RAVI KUMAR | Mar 1975 | British | Director | 2012-01-01 UNTIL 2014-06-30 | RESIGNED |
MRS EMMA LOUISE PEARSON | Oct 1972 | British | Director | 2007-11-06 UNTIL 2011-05-06 | RESIGNED |
MISS CLAIRE LOUISE NORTON | Jul 1978 | British | Director | 2011-05-18 UNTIL 2013-03-31 | RESIGNED |
DR CHRISTOPHER CHARLES RENFREW | Dec 1958 | British | Director | 2007-05-03 UNTIL 2007-11-28 | RESIGNED |
MR JULIAN RAINSFORD | Oct 1959 | British | Director | 2011-10-14 UNTIL 2013-03-31 | RESIGNED |
MR WILLIAM EDWARD MORRIS | Feb 1980 | British | Director | 2015-11-25 UNTIL 2016-07-04 | RESIGNED |
DR SARAH ANNE RAPER | Oct 1964 | British | Director | 2010-11-17 UNTIL 2013-09-23 | RESIGNED |
MRS CLAIRE SKIDMORE | Jul 1978 | English | Director | 2013-07-26 UNTIL 2017-05-31 | RESIGNED |
PROF. PETER CHARLES RUSSELL LATCHFORD | Mar 1964 | British | Director | 2005-01-06 UNTIL 2012-04-18 | RESIGNED |
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 2003-12-19 UNTIL 2004-08-16 | RESIGNED | ||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 2003-12-19 UNTIL 2004-08-16 | RESIGNED | ||
MR DANIEL PETER BEVAN | Secretary | 2018-12-03 UNTIL 2021-03-01 | RESIGNED | ||
MR ANDREW PHILIP HOLLAND | Secretary | 2021-03-01 UNTIL 2021-09-03 | RESIGNED | ||
MRS SANDRA MARGARET MAJOR | Jun 1964 | British | Secretary | 2004-08-16 UNTIL 2004-10-25 | RESIGNED |
MRS EMMA LOUISE PEARSON | Oct 1972 | British | Secretary | 2007-11-06 UNTIL 2007-11-06 | RESIGNED |
MRS JUDITH CARLYON PHILLIPS | Secretary | 2013-06-28 UNTIL 2015-10-30 | RESIGNED | ||
MRS CAROLYN JANE POLLARD | Secretary | 2015-10-30 UNTIL 2018-12-03 | RESIGNED | ||
MR ROGER ANDREW DAVIES | Mar 1950 | British | Secretary | 2004-10-25 UNTIL 2013-06-28 | RESIGNED |
MR RICHARD EDWARD LUBBOCK WARNER | May 1952 | British | Director | 2008-09-11 UNTIL 2008-12-22 | RESIGNED |
MR RICHARD DARCH | Dec 1961 | British | Director | 2017-11-22 UNTIL 2022-06-21 | RESIGNED |
MR DAVID JOHN MORICE HARTSHORNE | Apr 1954 | British | Director | 2013-10-03 UNTIL 2015-02-27 | RESIGNED |
MR PAUL SPENCER GREEN | Apr 1969 | British | Director | 2008-03-13 UNTIL 2011-12-31 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2011-12-31 UNTIL 2013-09-30 | RESIGNED |
MR GILES JAMES FROST | Oct 1962 | British | Director | 2004-08-16 UNTIL 2005-01-05 | RESIGNED |
CHRISTOPHER MICHAEL FOUNTAIN | Apr 1957 | Director | 2007-03-08 UNTIL 2007-05-03 | RESIGNED | |
MR DAVID RICHARD JONES | Feb 1970 | British | Director | 2011-10-14 UNTIL 2014-01-24 | RESIGNED |
MR RICHARD DARCH | Dec 1961 | British | Director | 2013-10-10 UNTIL 2014-06-30 | RESIGNED |
MR SIMON JOHN BARNES | Jun 1968 | British | Director | 2013-09-23 UNTIL 2015-06-18 | RESIGNED |
MR PAUL SIMON ANDREWS | Jan 1970 | British | Director | 2005-12-13 UNTIL 2011-10-14 | RESIGNED |
MR MICHAEL FERRAND ADAM | Oct 1968 | British | Director | 2004-08-16 UNTIL 2005-09-10 | RESIGNED |
GEORGE FRANCIS REYNOLDS | Jul 1949 | British | Director | 2004-11-10 UNTIL 2005-09-21 | RESIGNED |
MR ANGUS JOHN KENNEDY | Sep 1952 | British | Director | 2008-03-13 UNTIL 2010-12-31 | RESIGNED |
MR MARK WILLIAM GRINONNEAU | Apr 1970 | British | Director | 2015-06-18 UNTIL 2023-11-20 | RESIGNED |
MR GREGORY MARKHAM | Jul 1968 | British | Director | 2011-05-06 UNTIL 2012-07-25 | RESIGNED |
MR RICHARD EDWARD LUBBOCK WARNER | May 1952 | British | Director | 2015-02-27 UNTIL 2017-11-22 | RESIGNED |
MR JAMES NEIL GILCHRIST THOMSON | Sep 1949 | British | Director | 2005-01-06 UNTIL 2007-03-10 | RESIGNED |
MR ROBERT JOHN TAYLOR | Jun 1957 | British | Director | 2004-08-16 UNTIL 2008-01-31 | RESIGNED |
GEORGE HART TAINSH | Jan 1947 | British | Director | 2005-01-06 UNTIL 2008-03-13 | RESIGNED |
MR DAVID JOHN MORICE HARTSHORNE | Apr 1954 | British | Director | 2009-01-29 UNTIL 2011-12-31 | RESIGNED |
GLENN JAMES RICHER | Mar 1958 | British | Director | 2004-11-10 UNTIL 2005-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infracare Wolverhampton And Walsall Limited | 2016-12-19 | Tewkesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2023-04-28 | 31-12-2022 | £1 equity |
Micro-entity Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2022-07-01 | 31-12-2021 | £1 equity |
Micro-entity Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2021-09-01 | 31-12-2020 | £1 equity |
Micro-entity Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2020-09-02 | 31-12-2019 | £1 equity |
Micro-entity Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2019-08-09 | 31-12-2018 | £1 equity |
Micro-entity Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2018-06-15 | 31-12-2017 | £1 equity |
Micro-entity Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2017-06-28 | 31-12-2016 | £1 equity |
Abbreviated Company Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2016-07-13 | 31-12-2015 | £1 equity |
Abbreviated Company Accounts - WOLVERHAMPTON CITY AND WALSALL HOLDCO LIMITED | 2015-06-27 | 31-12-2014 | £1 equity |