WSPH LIMITED
Overview
| Company Name | WSPH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01643514 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WSPH LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WSPH LIMITED located?
| Registered Office Address | 3 Marston Road PE19 2HF St. Neots Huntingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WSPH LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHPACK GROUP LIMITED | Nov 09, 2001 | Nov 09, 2001 |
| MAJOCA HOLDINGS LIMITED | Jun 15, 1982 | Jun 15, 1982 |
What are the latest accounts for WSPH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WSPH LIMITED?
| Last Confirmation Statement Made Up To | Jun 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 29, 2025 |
| Overdue | No |
What are the latest filings for WSPH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Patrick James Crean on Apr 08, 2026 | 2 pages | CH01 | ||
Director's details changed for Patrick James Crean on Apr 08, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Sarah Durkan on Apr 08, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Pauric Crean on Apr 08, 2026 | 2 pages | CH01 | ||
Director's details changed for Liam Devane on Apr 08, 2026 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2025 | 7 pages | AA | ||
Secretary's details changed for Sarah Crean on Sep 24, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Pauric Crean on Sep 18, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 29, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Pauric Crean as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Appointment of Liam Devane as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Laurent Thierry Salmon as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Appointment of Ross Diamond as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Appointment of Aidan Cahill as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Appointment of Sarah Crean as a secretary on Jun 28, 2024 | 2 pages | AP03 | ||
Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 29, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Apr 30, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Appointment of Richard Joseph Cahill as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||
Appointment of Laurent Thierry Salmon as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Appointment of Patrick James Crean as a director on Mar 28, 2024 | 2 pages | AP01 | ||
Registered office address changed from 55 Second Avenue the Pensnett Industrial Estate Kingswinford West Midlands DY6 7XL to 3 Marston Road St. Neots Huntingdon PE19 2HF on Mar 28, 2024 | 1 pages | AD01 | ||
Termination of appointment of Timothy Alfred Coverdale as a director on Mar 28, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Who are the officers of WSPH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DURKAN, Sarah | Secretary | Donnybrook Road D04 E6X0 Dublin 4 Grenadier Holdings, Donnybrook House, 36-42 Ireland | 325388970002 | |||||||
| CAHILL, Aidan | Director | Marston Road St. Neots PE19 2HF Huntingdon 3 Cambridgeshire United Kingdom | United Kingdom | Irish | 331884710001 | |||||
| CREAN, Patrick James | Director | Donnybrook Road D04 E6X0 Dublin 4 Grenadier Holdings, Donnybrook House, 36-42 Ireland | Northern Ireland | Irish | 54812330034 | |||||
| CREAN, Pauric | Director | Donnybrook Road D04 E6X0 Dublin 4 Grenadier Holdings, Donnybrook House, 36-42 Ireland | Ireland | Irish | 326583130002 | |||||
| DEVANE, Liam | Director | Donnybrook Road D04 E6X0 Dublin 4 Grenadier Holdings, Donnybrook House, 36-42 Ireland | Ireland | Irish | 331885860001 | |||||
| DIAMOND, Ross | Director | Marston Road St. Neots PE19 2HF Huntingdon 3 Cambridgeshire United Kingdom | Wales | British | 331884700001 | |||||
| CAHILL, Richard Joseph | Secretary | Marston Road PE19 2HF St. Neots 3 Huntingdon England | 321149940001 | |||||||
| COLE, David Geoffrey | Secretary | 2 Salisbury Place SK10 2HP Macclesfield Cheshire | British | 830780001 | ||||||
| COVERDALE, Timothy Alfred | Secretary | Treleigh TR16 4AR Redruth Low Meadows Cornwall United Kingdom | British | 70199020002 | ||||||
| KITTOE, Stephen Maurice | Secretary | 75 Knaves Hill LU7 2SE Leighton Buzzard Bedfordshire | British | 692590009 | ||||||
| KNOWLES, Suzanne | Secretary | 2 Reculver Drive CT6 6QE Beltinge Kent | British | 70328830003 | ||||||
| MILNE, Arno | Secretary | Acorn Walk SE16 5DU London 36 United Kingdom | British | 130332490001 | ||||||
| SEDDON, David William | Secretary | 25 Southvale Road Blackheath SE3 0TP London | British | 16470540001 | ||||||
| THOMAS, Sandra | Secretary | Second Avenue The Pensnett Industrial Estate DY6 7XL Kingswinford 55 West Midlands United Kingdom | 172590230001 | |||||||
| ALLWOOD, Kevin Nicholas | Director | Second Avenue The Pensnett Industrial Estate DY6 7XL Kingswinford 55 West Midlands United Kingdom | United Kingdom | British | 15231950003 | |||||
| CANTY, Christopher John | Director | Dove Cottage Leaves Green Road BR2 6DS Keston Kent | British | 16470550008 | ||||||
| CANTY, Martin John | Director | Three Corners Forest Ridge Keston Park BR2 6EG Keston Kent | England | British | 60494150002 | |||||
| COLE, David Geoffrey | Director | 2 Salisbury Place SK10 2HP Macclesfield Cheshire | England | British | 830780001 | |||||
| COVERDALE, Timothy Alfred | Director | Second Avenue The Pensnett Industrial Estate DY6 7XL Kingswinford 55 West Midlands United Kingdom | England | British | 70199020004 | |||||
| DALTON, Andrew John | Director | 3 St Chads Rise LS6 3QE Leeds Yorkshire | British | 41800960001 | ||||||
| GREENHALGH, Colin Robert | Director | 57 Brooklands Road CW12 4LU Congleton Cheshire | British | 776050001 | ||||||
| SALMON, Laurent Thierry | Director | Marston Road PE19 2HF St. Neots 3 Huntingdon England | Luxembourg | French | 321149920001 |
Who are the persons with significant control of WSPH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Index Pack Limited | Apr 06, 2016 | Lower Park Row BS1 5BJ Bristol 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0