WSPH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWSPH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01643514
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WSPH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHPACK GROUP LIMITEDNov 09, 2001Nov 09, 2001
    MAJOCA HOLDINGS LIMITEDJun 15, 1982Jun 15, 1982

    What are the latest accounts for WSPH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WSPH LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for WSPH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Pauric Crean as a director on Jan 23, 2025

    2 pagesAP01

    Appointment of Liam Devane as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Laurent Thierry Salmon as a director on Jan 23, 2025

    1 pagesTM01

    Appointment of Ross Diamond as a director on Jan 23, 2025

    2 pagesAP01

    Appointment of Aidan Cahill as a director on Jan 23, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    6 pagesAA

    Appointment of Sarah Crean as a secretary on Jun 28, 2024

    2 pagesAP03

    Termination of appointment of Richard Joseph Cahill as a secretary on Jun 28, 2024

    1 pagesTM02

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Apr 30, 2024 to Jun 30, 2024

    1 pagesAA01

    Appointment of Richard Joseph Cahill as a secretary on Mar 28, 2024

    2 pagesAP03

    Appointment of Laurent Thierry Salmon as a director on Mar 28, 2024

    2 pagesAP01

    Appointment of Patrick James Crean as a director on Mar 28, 2024

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Timothy Alfred Coverdale as a director on Mar 28, 2024

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Who are the officers of WSPH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAN, Sarah
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Secretary
    Sandyford Road
    Dublin 16
    The Grenadier Suite, Imi
    Ireland
    325388970001
    CAHILL, Aidan
    Marston Road
    St. Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    Director
    Marston Road
    St. Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    United KingdomIrishDirector331884710001
    CREAN, Patrick James
    Marston Road
    PE19 2HF St. Neots
    3
    Huntingdon
    England
    Director
    Marston Road
    PE19 2HF St. Neots
    3
    Huntingdon
    England
    Northern IrelandIrishDirector321149800001
    CREAN, Pauric
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Director
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    LuxembourgIrishInvestment Manager326583130001
    DEVANE, Liam
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    Director
    Sandyford Road
    D16X 8C3 Dublin 16
    The Grenadier Suite, Imi
    Ireland
    IrelandIrishGroup Chief Financial Officer331885860001
    DIAMOND, Ross
    Marston Road
    St. Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    Director
    Marston Road
    St. Neots
    PE19 2HF Huntingdon
    3
    Cambridgeshire
    United Kingdom
    WalesBritishDirector331884700001
    CAHILL, Richard Joseph
    Marston Road
    PE19 2HF St. Neots
    3
    Huntingdon
    England
    Secretary
    Marston Road
    PE19 2HF St. Neots
    3
    Huntingdon
    England
    321149940001
    COLE, David Geoffrey
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    Secretary
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    BritishAccountant830780001
    COVERDALE, Timothy Alfred
    Treleigh
    TR16 4AR Redruth
    Low Meadows
    Cornwall
    United Kingdom
    Secretary
    Treleigh
    TR16 4AR Redruth
    Low Meadows
    Cornwall
    United Kingdom
    BritishDirector70199020002
    KITTOE, Stephen Maurice
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    Secretary
    75 Knaves Hill
    LU7 2SE Leighton Buzzard
    Bedfordshire
    British692590009
    KNOWLES, Suzanne
    2 Reculver Drive
    CT6 6QE Beltinge
    Kent
    Secretary
    2 Reculver Drive
    CT6 6QE Beltinge
    Kent
    British70328830003
    MILNE, Arno
    Acorn Walk
    SE16 5DU London
    36
    United Kingdom
    Secretary
    Acorn Walk
    SE16 5DU London
    36
    United Kingdom
    BritishAccountant130332490001
    SEDDON, David William
    25 Southvale Road
    Blackheath
    SE3 0TP London
    Secretary
    25 Southvale Road
    Blackheath
    SE3 0TP London
    British16470540001
    THOMAS, Sandra
    Second Avenue
    The Pensnett Industrial Estate
    DY6 7XL Kingswinford
    55
    West Midlands
    United Kingdom
    Secretary
    Second Avenue
    The Pensnett Industrial Estate
    DY6 7XL Kingswinford
    55
    West Midlands
    United Kingdom
    172590230001
    ALLWOOD, Kevin Nicholas
    Second Avenue
    The Pensnett Industrial Estate
    DY6 7XL Kingswinford
    55
    West Midlands
    United Kingdom
    Director
    Second Avenue
    The Pensnett Industrial Estate
    DY6 7XL Kingswinford
    55
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director15231950003
    CANTY, Christopher John
    Dove Cottage Leaves Green Road
    BR2 6DS Keston
    Kent
    Director
    Dove Cottage Leaves Green Road
    BR2 6DS Keston
    Kent
    BritishSales Director16470550008
    CANTY, Martin John
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    Director
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    EnglandBritishManaging Director60494150002
    COLE, David Geoffrey
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    Director
    2 Salisbury Place
    SK10 2HP Macclesfield
    Cheshire
    EnglandBritishAccountant830780001
    COVERDALE, Timothy Alfred
    Second Avenue
    The Pensnett Industrial Estate
    DY6 7XL Kingswinford
    55
    West Midlands
    United Kingdom
    Director
    Second Avenue
    The Pensnett Industrial Estate
    DY6 7XL Kingswinford
    55
    West Midlands
    United Kingdom
    EnglandBritishAccountant70199020004
    DALTON, Andrew John
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    Director
    3 St Chads Rise
    LS6 3QE Leeds
    Yorkshire
    BritishCompany Director41800960001
    GREENHALGH, Colin Robert
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    Director
    57 Brooklands Road
    CW12 4LU Congleton
    Cheshire
    BritishCompany Director776050001
    SALMON, Laurent Thierry
    Marston Road
    PE19 2HF St. Neots
    3
    Huntingdon
    England
    Director
    Marston Road
    PE19 2HF St. Neots
    3
    Huntingdon
    England
    LuxembourgFrenchDirector321149920001

    Who are the persons with significant control of WSPH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Index Pack Limited
    Lower Park Row
    BS1 5BJ Bristol
    6
    England
    Apr 06, 2016
    Lower Park Row
    BS1 5BJ Bristol
    6
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number8528796
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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