WSMR (HOLDINGS) LIMITED

WSMR (HOLDINGS) LIMITED

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

    Company NameWSMR (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05970324
    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 WSMR (HOLDINGS) LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage

    Where is WSMR (HOLDINGS) LIMITED located?

    Registered Office Address
    1 Admiral Way Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WSMR (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WSMR (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for WSMR (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Oct 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 18, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Lorna Edwards as a secretary on Jun 12, 2020

    1 pagesTM02

    Confirmation statement made on Oct 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Director's details changed for Alexis James Scott on Jun 06, 2019

    2 pagesCH01

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Oct 18, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    10 pagesAA

    Appointment of Alexis James Scott as a director on Mar 03, 2017

    2 pagesAP01

    Director's details changed for Amanda Furlong on Mar 02, 2017

    2 pagesCH01

    Confirmation statement made on Oct 18, 2016 with updates

    5 pagesCS01

    Termination of appointment of Duncan Thomas Rimmer as a director on Oct 04, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    13 pagesAA

    Who are the officers of WSMR (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FURLONG, Amanda
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    Director
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    WalesBritish113897460002
    SCOTT, Alexis James
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    Director
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    United KingdomBritish226042680002
    DAVIES, William Giles Russell
    285 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    Secretary
    285 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    British51627120001
    EDWARDS, Lorna
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    England
    Secretary
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1 Admiral Way
    England
    190242840001
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    SHELL, Peter Geoffrey
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    Secretary
    5 Kingsdale Road
    HP4 3BS Berkhamsted
    Hertfordshire
    British75961450003
    ALLEN, Anthony Douglas
    Karibou
    3 The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    Karibou
    3 The Shires
    RG41 4SZ Wokingham
    Berkshire
    UkBritish42749090004
    BALLSDON, Andrew James
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    Director
    10 Fernbrook Road
    Caversham
    RG4 7HG Reading
    Berkshire
    EnglandBritish94560360001
    BONAR, Mary Patricia
    6 Wallside
    Barbican
    EC2Y 8BH London
    Director
    6 Wallside
    Barbican
    EC2Y 8BH London
    United KingdomBritish117202330001
    BRIGHOUSE, Robert William
    146 Sheerstock
    HP17 8EX Haddenham
    Buckinghamshire
    Director
    146 Sheerstock
    HP17 8EX Haddenham
    Buckinghamshire
    United KingdomBritish83474850001
    DJAZIRIAN, Christoph
    Chiltern Court Baker Street
    NW1 5SD London
    187
    United Kingdom
    Director
    Chiltern Court Baker Street
    NW1 5SD London
    187
    United Kingdom
    United KingdomGerman129718480002
    HAMILTON, Andrew Ian
    21 Hawthorn Drive
    NN12 7AE Towcester
    Northamptonshire
    Director
    21 Hawthorn Drive
    NN12 7AE Towcester
    Northamptonshire
    United KingdomBritish116226200001
    JONES, Michael Robert Edwards, Mr.
    4 Spinney Field
    Ellington
    PE28 0AT Huntingdon
    Cambridgeshire
    Director
    4 Spinney Field
    Ellington
    PE28 0AT Huntingdon
    Cambridgeshire
    United KingdomBritish45665580001
    NELSON, John Graeme
    32 St Paul's Square
    YO24 4BD York
    Director
    32 St Paul's Square
    YO24 4BD York
    United KingdomBritish38256380001
    PEARSON, Andrew Stephen
    4 Alexander Close
    OX14 1XA Abingdon
    Oxfordshire
    Director
    4 Alexander Close
    OX14 1XA Abingdon
    Oxfordshire
    United KingdomBritish91780000001
    RIMMER, Duncan Thomas
    Marylebone Station
    Melcombe Place
    NW1 6JJ London
    Great Central House
    Greater London
    Director
    Marylebone Station
    Melcombe Place
    NW1 6JJ London
    Great Central House
    Greater London
    UkBritish169481390001
    RUDHART, Manfred, Dr
    Dusseldorf
    Silcher-Str. 9
    D-40593
    Germany
    Director
    Dusseldorf
    Silcher-Str. 9
    D-40593
    Germany
    GermanyGerman132328610001
    SENNHENN, Frank
    Darmstadt
    Bruder-Grimm-Str 1
    D-64291
    Germany
    Director
    Darmstadt
    Bruder-Grimm-Str 1
    D-64291
    Germany
    GermanyGerman129326290001
    SHOOTER, Adrian
    The Beeches, Heyford Road
    Steeple Aston
    OX25 4SN Bicester
    Oxfordshire
    Director
    The Beeches, Heyford Road
    Steeple Aston
    OX25 4SN Bicester
    Oxfordshire
    EnglandBritish66730360001
    WESTON, Richard
    Flat 1 10 Fitzjohn's Avenue
    Hampstead
    NW3 5NA London
    Director
    Flat 1 10 Fitzjohn's Avenue
    Hampstead
    NW3 5NA London
    British48554340002
    WILKINSON, Peter William
    8 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    Director
    8 Devon House
    1 Maidstone Buildings Mews
    SE1 1GE London
    United KingdomBritish117202280001

    Who are the persons with significant control of WSMR (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    Apr 06, 2016
    Admiral Way
    Doxford International Business Park
    SR3 3XP Sunderland
    1
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03076782
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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