Company NameWh Financial Limited
DirectorGary Robert Whitmore
Company StatusActive
Company Number06525859
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary Robert Whitmore
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address9 Cotton Field Wharf 4 New Union Street
Manchester
M4 6FQ
Secretary NameSophie Elizabeth Mawdsley
NationalityBritish
StatusResigned
Appointed27 May 2008(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 16 March 2017)
RoleCompany Director
Correspondence AddressNumber 16 The Vaults 1 Tariff Street
Manchester
M1 2FF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewhfinancial.co.uk

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Gary Robert Whitmore
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,609
Current Liabilities£10,457

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (4 days from now)

Filing History

25 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
25 June 2019Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 25 June 2019 (1 page)
2 April 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
3 April 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
3 April 2018Director's details changed for Gary Robert Whitmore on 28 March 2018 (2 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Termination of appointment of Sophie Elizabeth Mawdsley as a secretary on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Termination of appointment of Sophie Elizabeth Mawdsley as a secretary on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
5 May 2016Director's details changed for Gary Robert Whitmore on 1 April 2016 (3 pages)
5 May 2016Director's details changed for Gary Robert Whitmore on 1 April 2016 (3 pages)
5 May 2016Secretary's details changed for Sophie Elizabeth Mawdsley on 1 April 2016 (3 pages)
5 May 2016Secretary's details changed for Sophie Elizabeth Mawdsley on 1 April 2016 (3 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(14 pages)
7 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(14 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Director's details changed for Gary Robert Whitmore on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Gary Robert Whitmore on 16 February 2016 (2 pages)
16 February 2016Secretary's details changed for Sophie Elizabeth Mawdsley on 16 February 2016 (1 page)
16 February 2016Secretary's details changed for Sophie Elizabeth Mawdsley on 16 February 2016 (1 page)
15 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(14 pages)
15 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(14 pages)
15 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(14 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(14 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(14 pages)
9 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(14 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 January 2014Director's details changed for Gary Robert Whitmore on 22 October 2013 (2 pages)
28 January 2014Director's details changed for Gary Robert Whitmore on 22 October 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (14 pages)
21 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2012Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 21 June 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (3 pages)
27 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (3 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
5 April 2011Secretary's details changed for Sophie Elizabeth Mawdsley on 30 July 2010 (2 pages)
5 April 2011Director's details changed for Gary Robert Whitmore on 30 July 2010 (2 pages)
5 April 2011Secretary's details changed for Sophie Elizabeth Mawdsley on 30 July 2010 (2 pages)
5 April 2011Director's details changed for Gary Robert Whitmore on 30 July 2010 (2 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 April 2010Annual return made up to 6 March 2010 (9 pages)
23 April 2010Annual return made up to 6 March 2010 (9 pages)
23 April 2010Annual return made up to 6 March 2010 (9 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Director's change of particulars / gary whitmore / 15/06/2009 (1 page)
30 June 2009Director's change of particulars / gary whitmore / 15/06/2009 (1 page)
18 June 2009Return made up to 03/04/09; full list of members (5 pages)
18 June 2009Return made up to 03/04/09; full list of members (5 pages)
16 April 2009Registered office changed on 16/04/2009 from 9 perseverance works kingsland road london E2 8DD (1 page)
16 April 2009Registered office changed on 16/04/2009 from 9 perseverance works kingsland road london E2 8DD (1 page)
15 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
15 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
4 August 2008Secretary appointed sophie elizabeth mawdsley (1 page)
4 August 2008Secretary appointed sophie elizabeth mawdsley (1 page)
16 April 2008Appointment terminated secretary sameday company services LIMITED (1 page)
16 April 2008Appointment terminated director wildman & battell LIMITED (1 page)
16 April 2008Director appointed gary whitmore (1 page)
16 April 2008Appointment terminated secretary sameday company services LIMITED (1 page)
16 April 2008Director appointed gary whitmore (1 page)
16 April 2008Appointment terminated director wildman & battell LIMITED (1 page)
6 March 2008Incorporation (11 pages)
6 March 2008Incorporation (11 pages)