Company NameWHT Holdings Limited
Company StatusActive
Company Number06088612
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Hamish Andrew Wallwork
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Director NameMiss Susan Jane Wallwork
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Director NameMr Ian Charles Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Director NameMr Simeon Peter Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Secretary NameMr Ian Charleston
StatusCurrent
Appointed13 January 2021(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Director NameMr Michael Robert Allen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Director NameMr Richard Carrington Burslem
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 10 April 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Director NameMr Ronald Peter Carpenter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years (resigned 11 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Secretary NameMr Richard Carrington Burslem
NationalityEnglish
StatusResigned
Appointed01 April 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 13 February 2013)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Secretary NameMrs Carole Ann Chettoe
StatusResigned
Appointed13 February 2013(6 years after company formation)
Appointment Duration7 years, 10 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.wallworkht.co.uk
Email address[email protected]
Telephone01343 522940
Telephone regionElgin

Location

Registered AddressWallwork Offices, 69 Hacking
Street, Bury
Lancashire
BL9 0RG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£15,452,636
Gross Profit£6,515,319
Net Worth£12,822,777
Cash£3,950,505
Current Liabilities£1,970,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

9 August 2022Delivered on: 9 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Tecvac LTD, buckingway business park, rowles way, swavesey (CB24 4UG).
Outstanding
29 April 2022Delivered on: 5 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of rochdale road, bury; land and. Buildings on the north side of hacking street, bury; 46 to 52 (even) and land. And building on the south side of parker street, bury; land and buildings on. The south side of parker street, bury; land and buildings on the west side of. Heywood street, bury; land and buildings on the south side of parker. Street, bury; 27 to 43 (odd) lord street and 2 parker street, bury; land and. Buildings on the north west side of lord street, bury; land and buildings on. The south side of foundry street, bury; land and buildings on the north west. Side of lord street, bury; units 1 to 4, hownsgill drive, consett; land lying. To the south west of hownsgill drive, consett. As referred in the mortgaged property table.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 September 2013Delivered on: 11 September 2013
Persons entitled: Birmingham City Council

Classification: A registered charge
Particulars: All that f/h property on the east side of sydenham road, sparkbrook, birmingham, t/no: WM658581.
Outstanding
21 May 2013Delivered on: 24 May 2013
Satisfied on: 2 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
8 October 2007Delivered on: 25 October 2007
Satisfied on: 2 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

3 February 2021Memorandum and Articles of Association (20 pages)
3 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 January 2021Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages)
22 December 2020Termination of appointment of Carole Ann Chettoe as a secretary on 22 December 2020 (1 page)
17 December 2020Group of companies' accounts made up to 31 March 2020 (33 pages)
24 June 2020Change of details for Mr Geoffrey Shindler as a person with significant control on 1 June 2020 (2 pages)
12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 December 2019Group of companies' accounts made up to 31 March 2019 (39 pages)
14 May 2019Purchase of own shares. (3 pages)
14 May 2019Cancellation of shares. Statement of capital on 11 April 2019
  • GBP 2,073
(6 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
12 April 2019Termination of appointment of Ronald Peter Carpenter as a director on 11 April 2019 (1 page)
22 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase contract/authorisation of directors to enter into contract 14/03/2019
(1 page)
22 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase agreement/authorisation of directors to enter into contract 07/03/2019
(6 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 November 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
21 May 2018Appointment of Mr Simeon Peter Collins as a director on 18 May 2018 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
5 February 2018Change of details for Mrs Christine Dutton as a person with significant control on 2 February 2018 (2 pages)
27 November 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
27 November 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
27 October 2017Change of details for Mr Paul Mears Horton as a person with significant control on 23 October 2017 (2 pages)
27 October 2017Change of details for Mr Paul Mears Horton as a person with significant control on 23 October 2017 (2 pages)
15 August 2017Change of details for Mrs Christine Dutton as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Change of details for Mr Paul Mears Horton as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Change of details for Mrs Christine Dutton as a person with significant control on 1 August 2017 (2 pages)
15 August 2017Change of details for Mr Paul Mears Horton as a person with significant control on 1 August 2017 (2 pages)
30 May 2017Appointment of Mr Ian Charles Griffin as a director on 25 May 2017 (2 pages)
30 May 2017Appointment of Mr Ian Charles Griffin as a director on 25 May 2017 (2 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
19 October 2016Accounts for a medium company made up to 31 March 2016 (35 pages)
19 October 2016Accounts for a medium company made up to 31 March 2016 (35 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,183
(5 pages)
12 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,183
(5 pages)
3 September 2015Full accounts made up to 31 March 2015 (24 pages)
3 September 2015Full accounts made up to 31 March 2015 (24 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,183
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,183
(5 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,183
(5 pages)
21 November 2014Full accounts made up to 31 March 2014 (28 pages)
21 November 2014Full accounts made up to 31 March 2014 (28 pages)
19 August 2014Purchase of own shares. (3 pages)
19 August 2014Purchase of own shares. (3 pages)
18 August 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 2,183
(4 pages)
18 August 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 2,183
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,253
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,253
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2,253
(5 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
11 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
2 December 2013Termination of appointment of Michael Allen as a director (1 page)
2 December 2013Satisfaction of charge 060886120002 in full (1 page)
2 December 2013Satisfaction of charge 060886120002 in full (1 page)
10 October 2013Memorandum and Articles of Association (24 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 October 2013Memorandum and Articles of Association (24 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Registration of charge 060886120003 (77 pages)
11 September 2013Registration of charge 060886120003 (77 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 2,253
(4 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 2,253
(4 pages)
4 September 2013Cancellation of shares. Statement of capital on 4 September 2013
  • GBP 2,378
(4 pages)
4 September 2013Cancellation of shares. Statement of capital on 4 September 2013
  • GBP 2,378
(4 pages)
4 September 2013Cancellation of shares. Statement of capital on 4 September 2013
  • GBP 2,378
(4 pages)
4 September 2013Purchase of own shares. (3 pages)
4 September 2013Purchase of own shares. (3 pages)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2013Registration of charge 060886120002 (27 pages)
24 May 2013Registration of charge 060886120002 (27 pages)
2 May 2013Satisfaction of charge 1 in full (1 page)
2 May 2013Satisfaction of charge 1 in full (1 page)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 2,503
(4 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 2,503
(4 pages)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
10 April 2013Termination of appointment of Richard Burslem as a director (1 page)
28 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 March 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Termination of appointment of Richard Burslem as a secretary (1 page)
15 February 2013Appointment of Mrs Carole Ann Chettoe as a secretary (1 page)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
21 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 2,711.000000
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 2,711.000000
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,679
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,679
(4 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
14 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
24 November 2011Resolutions
  • RES13 ‐ Share option agreement 15/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
24 November 2011Resolutions
  • RES13 ‐ Share option agreement 15/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
7 December 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
16 February 2010Director's details changed for Michael Robert Allen on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Hamish Andrew Wallwork on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Ronald Peter Carpenter on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Hamish Andrew Wallwork on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Richard Carrington Burslem on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Robert Allen on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Robert Allen on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Miss Susan Jane Wallwork on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Hamish Andrew Wallwork on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Miss Susan Jane Wallwork on 4 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Mr Richard Carrington Burslem on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Richard Carrington Burslem on 4 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Richard Carrington Burslem on 4 February 2010 (1 page)
16 February 2010Secretary's details changed for Mr Richard Carrington Burslem on 4 February 2010 (1 page)
16 February 2010Director's details changed for Mr Ronald Peter Carpenter on 4 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (8 pages)
16 February 2010Director's details changed for Miss Susan Jane Wallwork on 4 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Richard Carrington Burslem on 4 February 2010 (1 page)
16 February 2010Director's details changed for Mr Ronald Peter Carpenter on 4 February 2010 (2 pages)
11 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
11 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
9 February 2009Return made up to 07/02/09; full list of members (6 pages)
4 December 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
4 December 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
17 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
17 October 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 February 2008Return made up to 07/02/08; full list of members (4 pages)
11 February 2008Return made up to 07/02/08; full list of members (4 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
23 October 2007Nc inc already adjusted 08/10/07 (1 page)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 October 2007Ad 08/10/07--------- £ si 2628@1=2628 £ ic 1/2629 (4 pages)
23 October 2007Nc inc already adjusted 08/10/07 (1 page)
23 October 2007Ad 08/10/07--------- £ si 2628@1=2628 £ ic 1/2629 (4 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Registered office changed on 03/04/07 from: unit 9 brenton business complex bond street bury BL9 7BE (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007New director appointed (1 page)
8 February 2007Secretary resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (12 pages)
7 February 2007Incorporation (12 pages)