Company NameWHPC Limited
DirectorsPaul Anthony Witts and Christopher Michael Harrison
Company StatusActive
Company Number06304540
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Witts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMr Christopher Michael Harrison
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Secretary NameMr Paul Witts
StatusCurrent
Appointed19 March 2010(2 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Lisa Ann Ludlow
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Doric Avenue
Frodsham
Cheshire
WA6 6QF
Director NameMr Julian Mark Roylance
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Secretary NameMr Julian Mark Roylance
NationalityBritish
StatusResigned
Appointed06 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakenclough Farm
Higher Sutton
Macclesfield
Cheshire
SK11 0NG
Director NameMr Michael Ewart Clough
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU
Secretary NameMr Michael Ewart Clough
NationalityBritish
StatusResigned
Appointed01 August 2009(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sheffield Road
Glossop
Derbyshire
SK13 8QU

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£111,878
Cash£1,039
Current Liabilities£192,696

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (11 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (11 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 103
(9 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 103
(9 pages)
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 103
(9 pages)
3 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
3 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
29 October 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 103
(7 pages)
29 October 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 103
(7 pages)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 102
(8 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 102
(8 pages)
1 August 2014Director's details changed for Mr Christopher Michael Harrison on 14 November 2013 (2 pages)
1 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 102
(8 pages)
1 August 2014Director's details changed for Mr Christopher Michael Harrison on 14 November 2013 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Company name changed witts harrison consulting LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Company name changed witts harrison consulting LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Mr Paul Anthony Witts on 6 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Paul Anthony Witts on 6 July 2011 (2 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Mr Paul Anthony Witts on 6 July 2011 (2 pages)
15 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed japanese knotweed compost solutions LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
27 September 2010Company name changed japanese knotweed compost solutions LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mr Paul Witts as a secretary (1 page)
17 September 2010Termination of appointment of Michael Clough as a secretary (1 page)
17 September 2010Appointment of Mr Paul Anthony Witts as a director (2 pages)
17 September 2010Appointment of Mr Christopher Michael Harrison as a director (2 pages)
17 September 2010Ad 07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2010Termination of appointment of Michael Clough as a secretary (1 page)
17 September 2010Appointment of Mr Paul Anthony Witts as a director (2 pages)
17 September 2010Appointment of Mr Paul Witts as a secretary (1 page)
17 September 2010Appointment of Mr Christopher Michael Harrison as a director (2 pages)
17 September 2010Termination of appointment of Michael Clough as a director (1 page)
17 September 2010Termination of appointment of Michael Clough as a director (1 page)
17 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
17 September 2010Ad 07/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 September 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 March 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 August 2009Director appointed mr michael clough (1 page)
17 August 2009Appointment terminated secretary julian roylance (1 page)
17 August 2009Appointment terminated secretary julian roylance (1 page)
17 August 2009Appointment terminated director lisa ludlow (1 page)
17 August 2009Director appointed mr michael clough (1 page)
17 August 2009Appointment terminated director julian roylance (1 page)
17 August 2009Secretary appointed mr michael clough (1 page)
17 August 2009Appointment terminated director lisa ludlow (1 page)
17 August 2009Appointment terminated director julian roylance (1 page)
17 August 2009Secretary appointed mr michael clough (1 page)
30 July 2009Company name changed julian 12 LIMITED\certificate issued on 01/08/09 (2 pages)
30 July 2009Company name changed julian 12 LIMITED\certificate issued on 01/08/09 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 06/07/08; full list of members (3 pages)
28 July 2008Return made up to 06/07/08; full list of members (3 pages)
21 July 2008Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 July 2008Ad 07/07/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 July 2007Incorporation (11 pages)
6 July 2007Incorporation (11 pages)