WHEALE THOMAS HODGINS LIMITED

WHEALE THOMAS HODGINS LIMITED

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

    Company NameWHEALE THOMAS HODGINS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02470369
    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 WHEALE THOMAS HODGINS LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is WHEALE THOMAS HODGINS LIMITED located?

    Registered Office Address
    21b Somerset Square
    Nailsea
    BS48 1RQ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WHEALE THOMAS HODGINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHEALE THOMAS HODGINS PLCJul 10, 1990Jul 10, 1990
    MINESTEP PUBLIC LIMITED COMPANY Feb 15, 1990Feb 15, 1990

    What are the latest accounts for WHEALE THOMAS HODGINS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WHEALE THOMAS HODGINS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for WHEALE THOMAS HODGINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Freshford House Redcliffe Way Redcliffe Bristol BS1 6NL England to 21B Somerset Square Nailsea Bristol BS48 1RQ on Mar 05, 2025

    1 pagesAD01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Brian Coombes as a director on Jun 02, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Registration of charge 024703690003, created on Feb 11, 2021

    24 pagesMR01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Notification of Wth Group Limited as a person with significant control on May 20, 2020

    2 pagesPSC02

    Cessation of The Skills Group Ltd as a person with significant control on May 20, 2020

    1 pagesPSC07

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    18 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Registered office address changed from The Old Brewery, 9-11 Lodway Pill Bristol BS20 0DH England to Freshford House Redcliffe Way Redcliffe Bristol BS1 6NL on May 18, 2020

    1 pagesAD01

    Confirmation statement made on Jan 31, 2020 with updates

    4 pagesCS01

    Change of details for Peoplecare (Europe) Limited as a person with significant control on Feb 01, 2019

    2 pagesPSC05

    Termination of appointment of Thomas James O'neill as a director on Nov 30, 2019

    1 pagesTM01

    Change of details for Peoplecare (Europe) Limited as a person with significant control on Jan 02, 2020

    2 pagesPSC05

    Who are the officers of WHEALE THOMAS HODGINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGINS, Anthony Derek
    Rose Court
    Wick St. Lawrence
    BS22 7YJ Weston Super Mare
    .
    Avon
    Secretary
    Rose Court
    Wick St. Lawrence
    BS22 7YJ Weston Super Mare
    .
    Avon
    BritishRecruitment Consultant9749520005
    HODGINS, Anthony Derek
    Wick St. Lawrence
    BS22 7YJ Weston Super Mare
    Rose Court
    Avon
    Director
    Wick St. Lawrence
    BS22 7YJ Weston Super Mare
    Rose Court
    Avon
    United KingdomBritishRecruitment Consultant9749520005
    DICHLER, Mark John
    3 Dovecote Drive
    Pickwick
    SN13 9BN Corsham
    Wiltshire
    Secretary
    3 Dovecote Drive
    Pickwick
    SN13 9BN Corsham
    Wiltshire
    British26327780001
    GREAVES, Leslie
    Oakwood Greyfield Common
    High Littleton
    BS18 5YL Bristol
    Secretary
    Oakwood Greyfield Common
    High Littleton
    BS18 5YL Bristol
    British51504120001
    HEAFORD, James Anthony
    Belle Vue Publow Lane
    Pensford
    BS39 4HP Bristol
    Avon
    Secretary
    Belle Vue Publow Lane
    Pensford
    BS39 4HP Bristol
    Avon
    British21600910001
    HODGINS, Anthony Derek
    30 Parsons Mead
    Flax Bourton
    BS48 1UH Bristol
    Avon
    Secretary
    30 Parsons Mead
    Flax Bourton
    BS48 1UH Bristol
    Avon
    BritishCompany Secretary9749520003
    THOMAS, Wayne
    66 Cambridge Road
    Walton St Mary
    BS21 7BN Clevedon
    North Somerset
    Secretary
    66 Cambridge Road
    Walton St Mary
    BS21 7BN Clevedon
    North Somerset
    British57559830001
    COOMBES, David Brian
    Redcliffe Way
    Redcliffe
    BS1 6NL Bristol
    Freshford House
    England
    Director
    Redcliffe Way
    Redcliffe
    BS1 6NL Bristol
    Freshford House
    England
    United KingdomBritishCompany Director109886410004
    FRANK, Maureen Celine
    3 Columbus Court
    153 Rotherhithe Street
    SE16 1QT Rotherhithe
    Director
    3 Columbus Court
    153 Rotherhithe Street
    SE16 1QT Rotherhithe
    IrishCompany Director56384270001
    GOUGH, John Osborne
    Church House
    Little Coxwell
    SN7 7LW Faringdon
    Oxfordshire
    Director
    Church House
    Little Coxwell
    SN7 7LW Faringdon
    Oxfordshire
    BritishDirector22618470001
    HEAFORD, James Anthony
    Belle Vue Publow Lane
    Pensford
    BS39 4HP Bristol
    Avon
    Director
    Belle Vue Publow Lane
    Pensford
    BS39 4HP Bristol
    Avon
    United KingdomBritishChartered Accountant21600910001
    O'NEILL, Thomas James
    2 Glebe Close
    Long Ashton
    BS41 9DB Bristol
    Director
    2 Glebe Close
    Long Ashton
    BS41 9DB Bristol
    EnglandBritishDirector56546740006
    ONEILL, Thomas James
    Edward House
    58 Edward Road
    BS21 7DX Clevedon
    Avon
    Director
    Edward House
    58 Edward Road
    BS21 7DX Clevedon
    Avon
    BritishRecruitment56546740003
    POTTIER, David
    217 Church Road
    Frampton Cotterell
    BS17 2BJ Bristol
    Director
    217 Church Road
    Frampton Cotterell
    BS17 2BJ Bristol
    BritishDirector15574090002
    THOMAS, Wayne
    66 Cambridge Road
    Walton St Mary
    BS21 7BN Clevedon
    North Somerset
    Director
    66 Cambridge Road
    Walton St Mary
    BS21 7BN Clevedon
    North Somerset
    BritishRecruitment57559830001
    WHEALE, Adrian
    16 Henleaze Gardens
    BS9 4HJ Bristol
    Avon
    Director
    16 Henleaze Gardens
    BS9 4HJ Bristol
    Avon
    EnglandBritishRecruitment28939750002

    Who are the persons with significant control of WHEALE THOMAS HODGINS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wth Group Limited
    Redcliffe Way
    BS1 6NL Bristol
    Freshford House
    England
    May 20, 2020
    Redcliffe Way
    BS1 6NL Bristol
    Freshford House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number12614053
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    The Skills Group Ltd
    Lodway
    Pill
    BS20 0DH Bristol
    The Old Brewery, 9-11
    England
    Apr 07, 2016
    Lodway
    Pill
    BS20 0DH Bristol
    The Old Brewery, 9-11
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number3302677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Adrian Wheale
    13 Berkeley Square
    Clifton
    BS8 1HB Bristol
    Apr 06, 2016
    13 Berkeley Square
    Clifton
    BS8 1HB Bristol
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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