Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHT HOLDINGS LIMITED
Company Information for

WHT HOLDINGS LIMITED

WALLWORK OFFICES, 69 HACKING, STREET, BURY, LANCASHIRE, BL9 0RG,
Company Registration Number
06088612
Private Limited Company
Active

Company Overview

About Wht Holdings Ltd
WHT HOLDINGS LIMITED was founded on 2007-02-07 and has its registered office in Lancashire. The organisation's status is listed as "Active". Wht Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHT HOLDINGS LIMITED
 
Legal Registered Office
WALLWORK OFFICES, 69 HACKING
STREET, BURY
LANCASHIRE
BL9 0RG
Other companies in BL9
 
Filing Information
Company Number 06088612
Company ID Number 06088612
Date formed 2007-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
Last Datalog update: 2023-11-06 07:07:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHT HOLDINGS LIMITED
The following companies were found which have the same name as WHT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHT HOLDINGS LLC 2015 33RD ST EVERETT WA 98201 Dissolved Company formed on the 2006-04-26
WHT Holdings, LLC 172 Center Street, Ste 202 PO Box 2869 Jackson WY 83001 Active Company formed on the 2015-10-12
WHT HOLDINGS, LLC 913 CHARLOTTE DR MCKINNEY TX 75071 Forfeited Company formed on the 2016-01-19
WHT HOLDINGS PTY LTD Active Company formed on the 2005-12-09
WHT HOLDINGS INCORPORATED California Unknown
WHT HOLDINGS LLC Arkansas Unknown
WHT Holdings, LLC 122 TOURO STREET NEWPORT, RI 02840 RI 02840 Active Company formed on the 2013-10-28

Company Officers of WHT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ANN CHETTOE
Company Secretary 2013-02-13
RONALD PETER CARPENTER
Director 2007-04-01
SIMEON PETER COLLINS
Director 2018-05-18
IAN CHARLES GRIFFIN
Director 2017-05-25
HAMISH ANDREW WALLWORK
Director 2007-04-01
SUSAN JANE WALLWORK
Director 2007-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT ALLEN
Director 2007-04-01 2013-11-30
RICHARD CARRINGTON BURSLEM
Director 2007-04-01 2013-04-10
RICHARD CARRINGTON BURSLEM
Company Secretary 2007-04-01 2013-02-13
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-02-07 2007-02-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-02-07 2007-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD PETER CARPENTER TECVAC LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
RONALD PETER CARPENTER WALLWORK CAMBRIDGE LIMITED Director 1997-06-24 CURRENT 1980-02-04 Active
RONALD PETER CARPENTER WALLWORK HEAT TREATMENT LIMITED Director 1992-01-01 CURRENT 1959-10-23 Active
RONALD PETER CARPENTER WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 1992-01-01 CURRENT 1988-09-07 Active
SIMEON PETER COLLINS WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 2015-07-21 CURRENT 1988-09-07 Active
IAN CHARLES GRIFFIN WHT CONSETT LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
IAN CHARLES GRIFFIN WALLWORK NEWCASTLE LIMITED Director 2017-10-12 CURRENT 1981-07-23 Active
IAN CHARLES GRIFFIN WALLWORK CAMBRIDGE LIMITED Director 2015-07-21 CURRENT 1980-02-04 Active
IAN CHARLES GRIFFIN WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 2013-02-13 CURRENT 1988-09-07 Active
IAN CHARLES GRIFFIN WALLWORK HEAT TREATMENT LIMITED Director 2008-12-01 CURRENT 1959-10-23 Active
HAMISH ANDREW WALLWORK WALLWORK NEWCASTLE LIMITED Director 2017-12-13 CURRENT 1981-07-23 Active
HAMISH ANDREW WALLWORK WALLWORK CAMBRIDGE LIMITED Director 2013-06-19 CURRENT 1980-02-04 Active
HAMISH ANDREW WALLWORK WALLWORK HEAT TREATMENT LIMITED Director 1991-10-18 CURRENT 1959-10-23 Active
HAMISH ANDREW WALLWORK WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 1991-10-18 CURRENT 1988-09-07 Active
SUSAN JANE WALLWORK WALLWORK HEAT TREATMENT LIMITED Director 1992-01-01 CURRENT 1959-10-23 Active
SUSAN JANE WALLWORK WALLWORK HEAT TREATMENT (BIRMINGHAM) LIMITED Director 1991-10-18 CURRENT 1988-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-03Amended group accounts made up to 2022-03-31
2023-01-03AAMDAmended group accounts made up to 2022-03-31
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060886120007
2022-05-20PSC07CESSATION OF CHRISTINE DUTTON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060886120006
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 060886120005
2022-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060886120003
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-02-03MEM/ARTSARTICLES OF ASSOCIATION
2021-02-03RES01ADOPT ARTICLES 03/02/21
2021-01-13AP03Appointment of Mr Ian Charleston as company secretary on 2021-01-13
2020-12-22TM02Termination of appointment of Carole Ann Chettoe on 2020-12-22
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-24PSC04Change of details for Mr Geoffrey Shindler as a person with significant control on 2020-06-01
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-14SH06Cancellation of shares. Statement of capital on 2019-04-11 GBP 2,073
2019-05-14SH03Purchase of own shares
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETER CARPENTER
2019-03-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-21AP01DIRECTOR APPOINTED MR SIMEON PETER COLLINS
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-05PSC04Change of details for Mrs Christine Dutton as a person with significant control on 2018-02-02
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-27PSC04Change of details for Mr Paul Mears Horton as a person with significant control on 2017-10-23
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL MEARS HORTON / 01/08/2017
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE DUTTON / 01/08/2017
2017-05-30AP01DIRECTOR APPOINTED MR IAN CHARLES GRIFFIN
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 2183
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-29RES01ADOPT ARTICLES 29/06/16
2016-02-12AR0107/02/16 ANNUAL RETURN FULL LIST
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2183
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19SH03Purchase of own shares
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2183
2014-08-18SH0631/07/14 STATEMENT OF CAPITAL GBP 2183
2014-02-10AR0107/02/14 FULL LIST
2013-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2013-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060886120002
2013-10-10MEM/ARTSARTICLES OF ASSOCIATION
2013-10-10RES01ADOPT ARTICLES 27/09/2013
2013-09-11SH0611/09/13 STATEMENT OF CAPITAL GBP 2253
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060886120003
2013-09-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-04SH0604/09/13 STATEMENT OF CAPITAL GBP 2378
2013-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060886120002
2013-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 2503
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSLEM
2013-03-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-03-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BURSLEM
2013-02-15AP03SECRETARY APPOINTED MRS CAROLE ANN CHETTOE
2013-02-11AR0107/02/13 FULL LIST
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-21SH0112/06/12 STATEMENT OF CAPITAL GBP 2711.000000
2012-03-21SH0115/03/12 STATEMENT OF CAPITAL GBP 2679
2012-02-10AR0107/02/12 FULL LIST
2011-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-11-24RES13SHARE OPTION AGREEMENT 15/11/2011
2011-02-15AR0107/02/11 FULL LIST
2010-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0107/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN JANE WALLWORK / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH ANDREW WALLWORK / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER CARPENTER / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ALLEN / 04/02/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CARRINGTON BURSLEM / 04/02/2010
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-09363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-10-17225PREVEXT FROM 29/02/2008 TO 31/03/2008
2008-02-11363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23123NC INC ALREADY ADJUSTED 08/10/07
2007-10-23RES13RE PRE EMP CONFER 08/10/07
2007-10-23RES04£ NC 100/2629 08/10/0
2007-10-2388(2)RAD 08/10/07--------- £ SI 2628@1=2628 £ IC 1/2629
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW SECRETARY APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT 9 BRENTON BUSINESS COMPLEX BOND STREET BURY BL9 7BE
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-02-08288bSECRETARY RESIGNED
2007-02-08288bDIRECTOR RESIGNED
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-11 Outstanding BIRMINGHAM CITY COUNCIL
2013-05-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of WHT HOLDINGS LIMITED registering or being granted any patents
Domain Names

WHT HOLDINGS LIMITED owns 2 domain names.

tecvac.co.uk   wallworkht.co.uk  

Trademarks
We have not found any records of WHT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as WHT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WHT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BL9 0RG