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

WAPPING WHARF HOLDINGS LIMITED

UMBERSLADE HALL, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 5DF,
Company Registration Number
06270502
Private Limited Company
Active

Company Overview

About Wapping Wharf Holdings Ltd
WAPPING WHARF HOLDINGS LIMITED was founded on 2007-06-06 and has its registered office in Solihull. The organisation's status is listed as "Active". Wapping Wharf Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WAPPING WHARF HOLDINGS LIMITED
 
Legal Registered Office
UMBERSLADE HALL
HOCKLEY HEATH
SOLIHULL
WEST MIDLANDS
B94 5DF
Other companies in B94
 
Filing Information
Company Number 06270502
Company ID Number 06270502
Date formed 2007-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 14:37:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WAPPING WHARF HOLDINGS LIMITED
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.

Company Officers of WAPPING WHARF HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN WALTER ELLIOTT
Company Secretary 2007-06-21
IAN WALTER ELLIOTT
Director 2007-06-21
STUART MARK HATTON
Director 2007-06-21
DAVID WILLIAM NEWMAN
Director 2015-06-01
JAYNE NEWMAN HATTON
Director 2007-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
INGLEBY NOMINEES LIMITED
Company Secretary 2007-06-06 2007-06-21
INGLEBY HOLDINGS LIMITED
Director 2007-06-06 2007-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN WALTER ELLIOTT UMBERSLADE WAPPING WHARF (ZULU) LIMITED Company Secretary 2007-08-23 CURRENT 2007-07-25 Active
IAN WALTER ELLIOTT UMBERSLADE (HEADLANDS) LIMITED Company Secretary 2007-08-23 CURRENT 2007-07-26 Active
IAN WALTER ELLIOTT UMBERSLADE GROUP LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-06 Active
IAN WALTER ELLIOTT AMBERBECK LIMITED Company Secretary 2004-03-02 CURRENT 2003-10-06 Dissolved 2016-01-19
IAN WALTER ELLIOTT WAPPING WHARF (UMBERSLADE) LIMITED Company Secretary 2003-03-17 CURRENT 2003-01-09 Active
IAN WALTER ELLIOTT MESTERBROOK LIMITED Company Secretary 2002-01-03 CURRENT 2001-06-22 Active
IAN WALTER ELLIOTT DEMRASTORE LIMITED Company Secretary 2001-11-30 CURRENT 2001-06-18 Active
IAN WALTER ELLIOTT UMBERSLADE SECURITIES LIMITED Company Secretary 1996-11-04 CURRENT 1987-05-22 Active
IAN WALTER ELLIOTT UMBERSLADE CORPORATE MANAGEMENT LIMITED Company Secretary 1995-10-13 CURRENT 1971-02-05 Active
IAN WALTER ELLIOTT WAPPING WHARF (BLOCKS D & E RESIDENTS) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
IAN WALTER ELLIOTT HOATHTREE LIMITED Director 2015-09-17 CURRENT 2015-07-01 Active
IAN WALTER ELLIOTT EUROFINANCE (ISLE OF MAN) LIMITED Director 2015-07-15 CURRENT 2015-04-01 Active
IAN WALTER ELLIOTT WAPPING WHARF (BLOCK A RESIDENTS) LIMITED Director 2015-01-07 CURRENT 2014-07-17 Active
IAN WALTER ELLIOTT WAPPING WHARF (BLOCK A) LIMITED Director 2013-07-26 CURRENT 2013-03-07 Dissolved 2017-08-01
IAN WALTER ELLIOTT WAPPING WHARF (CHARLIE) LIMITED Director 2012-12-17 CURRENT 2012-12-14 Active
IAN WALTER ELLIOTT UMBERSLADE WAPPING WHARF (ZULU) LIMITED Director 2007-08-23 CURRENT 2007-07-25 Active
IAN WALTER ELLIOTT UMBERSLADE (HEADLANDS) LIMITED Director 2007-08-23 CURRENT 2007-07-26 Active
IAN WALTER ELLIOTT UMBERSLADE GROUP LIMITED Director 2007-06-21 CURRENT 2007-06-06 Active
IAN WALTER ELLIOTT WAPPING WHARF (UMBERSLADE) LIMITED Director 2003-03-17 CURRENT 2003-01-09 Active
IAN WALTER ELLIOTT MESTERBROOK LIMITED Director 2002-01-03 CURRENT 2001-06-22 Active
IAN WALTER ELLIOTT DEMRASTORE LIMITED Director 2001-11-30 CURRENT 2001-06-18 Active
IAN WALTER ELLIOTT UMBERSLADE SECURITIES LIMITED Director 1996-10-09 CURRENT 1987-05-22 Active
IAN WALTER ELLIOTT UMBERSLADE CORPORATE MANAGEMENT LIMITED Director 1996-10-09 CURRENT 1971-02-05 Active
STUART MARK HATTON HAMPTON ROAD DEVELOPMENTS LIMITED Director 2016-01-07 CURRENT 2015-01-30 Active
STUART MARK HATTON HOATHTREE LIMITED Director 2015-09-17 CURRENT 2015-07-01 Active
STUART MARK HATTON EUROFINANCE (ISLE OF MAN) LIMITED Director 2015-07-15 CURRENT 2015-04-01 Active
STUART MARK HATTON WAPPING WHARF (BLOCK A RESIDENTS) LIMITED Director 2015-01-07 CURRENT 2014-07-17 Active
STUART MARK HATTON WAPPING WHARF (BLOCK A) LIMITED Director 2013-07-26 CURRENT 2013-03-07 Dissolved 2017-08-01
STUART MARK HATTON WAPPING WHARF (ESTATE MANAGEMENT) LIMITED Director 2013-07-17 CURRENT 2013-03-07 Active
STUART MARK HATTON OKEN EYFFLER LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
STUART MARK HATTON WAPPING WHARF (CHARLIE) LIMITED Director 2012-12-17 CURRENT 2012-12-14 Active
STUART MARK HATTON UMBERSLADE WAPPING WHARF (ZULU) LIMITED Director 2007-08-23 CURRENT 2007-07-25 Active
STUART MARK HATTON UMBERSLADE (HEADLANDS) LIMITED Director 2007-08-23 CURRENT 2007-07-26 Active
STUART MARK HATTON UMBERSLADE GROUP LIMITED Director 2007-06-21 CURRENT 2007-06-06 Active
STUART MARK HATTON WAPPING WHARF (UMBERSLADE) LIMITED Director 2003-03-17 CURRENT 2003-01-09 Active
STUART MARK HATTON MESTERBROOK LIMITED Director 2002-01-03 CURRENT 2001-06-22 Active
STUART MARK HATTON DEMRASTORE LIMITED Director 2001-11-30 CURRENT 2001-06-18 Active
STUART MARK HATTON UMBERSLADE CORPORATE MANAGEMENT LIMITED Director 1995-10-03 CURRENT 1971-02-05 Active
STUART MARK HATTON UMBERSLADE SECURITIES LIMITED Director 1995-05-01 CURRENT 1987-05-22 Active
DAVID WILLIAM NEWMAN HOATHTREE LIMITED Director 2015-09-17 CURRENT 2015-07-01 Active
DAVID WILLIAM NEWMAN EUROFINANCE (ISLE OF MAN) LIMITED Director 2015-07-15 CURRENT 2015-04-01 Active
DAVID WILLIAM NEWMAN UMBERSLADE CORPORATE MANAGEMENT LIMITED Director 2015-06-01 CURRENT 1971-02-05 Active
DAVID WILLIAM NEWMAN UMBERSLADE GROUP LIMITED Director 2015-06-01 CURRENT 2007-06-06 Active
JAYNE NEWMAN HATTON UMBERSLADE WAPPING WHARF (ZULU) LIMITED Director 2007-08-23 CURRENT 2007-07-25 Active
JAYNE NEWMAN HATTON UMBERSLADE (HEADLANDS) LIMITED Director 2007-08-23 CURRENT 2007-07-26 Active
JAYNE NEWMAN HATTON UMBERSLADE GROUP LIMITED Director 2007-06-21 CURRENT 2007-06-06 Active
JAYNE NEWMAN HATTON WAPPING WHARF (UMBERSLADE) LIMITED Director 2003-03-17 CURRENT 2003-01-09 Active
JAYNE NEWMAN HATTON MESTERBROOK LIMITED Director 2002-01-03 CURRENT 2001-06-22 Active
JAYNE NEWMAN HATTON DEMRASTORE LIMITED Director 2001-11-30 CURRENT 2001-06-18 Active
JAYNE NEWMAN HATTON UMBERSLADE CORPORATE MANAGEMENT LIMITED Director 1995-10-03 CURRENT 1971-02-05 Active
JAYNE NEWMAN HATTON UMBERSLADE SECURITIES LIMITED Director 1993-04-01 CURRENT 1987-05-22 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
2024-03-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-03-15PSC02Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 2021-02-25
2021-03-15PSC07CESSATION OF DAVID WILLIAM NEWMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLY ARRON
2021-03-15PSC04Change of details for Mr David William Newman as a person with significant control on 2016-06-06
2021-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 268955
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 268955
2016-06-08AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-19AP01DIRECTOR APPOINTED MR DAVID WILLIAM NEWMAN
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 268955
2015-06-09AR0106/06/15 ANNUAL RETURN FULL LIST
2015-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 268955
2014-06-12AR0106/06/14 ANNUAL RETURN FULL LIST
2014-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-10AR0106/06/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-07-18SH06Cancellation of shares. Statement of capital on 2012-07-18 GBP 268,955
2012-07-18SH0129/06/12 STATEMENT OF CAPITAL GBP 655319
2012-07-18SH03Purchase of own shares
2012-07-12RES09Resolution of authority to purchase a number of shares
2012-07-12MEM/ARTSARTICLES OF ASSOCIATION
2012-07-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and/or Articles of Association
2012-07-12RES13Resolutions passed:
  • Conflicts of interest 29/06/2012
2012-06-11AR0106/06/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-07-02AR0106/06/11 ANNUAL RETURN FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-23AR0106/06/10 FULL LIST
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-06-22363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-25363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS; AMEND
2008-06-30363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-27353LOCATION OF REGISTER OF MEMBERS
2007-11-15123NC INC ALREADY ADJUSTED 30/10/07
2007-11-15RES04£ NC 545805/551319 30/10
2007-11-1588(2)RAD 30/10/07--------- £ SI 5514@1=5514 £ IC 545805/551319
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13123NC INC ALREADY ADJUSTED 28/06/07
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bSECRETARY RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-07-13RES04£ NC 1000/545805 28/06
2007-07-13RES12VARYING SHARE RIGHTS AND NAMES
2007-07-1388(2)RAD 28/06/07--------- £ SI 545803@1=545803 £ IC 2/545805
2007-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WAPPING WHARF 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 WAPPING WHARF HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WAPPING WHARF HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WAPPING WHARF HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WAPPING WHARF HOLDINGS LIMITED
Trademarks
We have not found any records of WAPPING WHARF HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WAPPING WHARF 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 (99999 - Dormant Company) as WAPPING WHARF 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 WAPPING WHARF 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 WAPPING WHARF 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 WAPPING WHARF 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.