WHPG LIMITED

Register to unlock more data on OkredoRegister

WHPG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02098808

Incorporation date

11/02/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1a Tower Square, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1987)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
Voluntary strike-off action has been suspended
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon14/10/2025
Application to strike the company off the register
dot icon25/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon30/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon03/07/2025
Appointment of Mr Graeme Grattan Dickson as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Alistair Michael Scott-Somers as a director on 2025-06-30
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/07/2024
Termination of appointment of Neil Anthony Moles as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mr Alistair Michael Scott-Somers as a director on 2024-07-29
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon16/11/2023
Termination of appointment of Steven Michael Allen as a director on 2023-09-05
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Director's details changed for Mrs Charlotte Emily Willis on 2022-07-22
dot icon18/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon31/03/2022
Certificate of change of name
dot icon14/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon28/10/2021
Memorandum and Articles of Association
dot icon28/10/2021
Particulars of variation of rights attached to shares
dot icon28/10/2021
Change of share class name or designation
dot icon28/10/2021
Resolutions
dot icon19/10/2021
Appointment of Mr Steven Michael Allen as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Kathren Wright as a director on 2021-10-19
dot icon19/10/2021
Registered office address changed from 1a 1a Leeds West Yorkshire LS1 4DL United Kingdom to 1a Tower Square Leeds West Yorkshire LS1 4DL on 2021-10-19
dot icon19/10/2021
Registered office address changed from Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT to 1a 1a Leeds West Yorkshire LS1 4DL on 2021-10-19
dot icon19/10/2021
Termination of appointment of Paul Richard Glendinning as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Nigel Andrew Stallworthy as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of John Michael Glendinning as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Andrew Chapman as a director on 2021-10-19
dot icon19/10/2021
Termination of appointment of Kathren Wright as a secretary on 2021-10-19
dot icon19/10/2021
Cessation of Paul Richard Glendinning as a person with significant control on 2021-10-19
dot icon19/10/2021
Cessation of John Michael Glendinning as a person with significant control on 2021-10-19
dot icon19/10/2021
Notification of The Progeny Group Limited as a person with significant control on 2021-10-19
dot icon19/10/2021
Appointment of Ms Charlotte Emily Willis as a director on 2021-10-19
dot icon19/10/2021
Appointment of Mr Neil Anthony Moles as a director on 2021-10-19
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon31/12/2019
Termination of appointment of Lee Robert Elgie as a director on 2019-12-31
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Purchase of own shares.
dot icon18/09/2019
Cancellation of shares. Statement of capital on 2019-08-23
dot icon28/08/2019
Termination of appointment of Andrew Richard Holder as a director on 2019-08-23
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Director's details changed for Mrs Kathren Wright on 2018-11-23
dot icon09/08/2018
Resolutions
dot icon08/08/2018
Change of details for Mr John Michael Glendinning as a person with significant control on 2018-07-20
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon02/02/2018
Appointment of Mr Lee Robert Elgie as a director on 2018-01-26
dot icon02/02/2018
Appointment of Mr Andrew Chapman as a director on 2018-01-26
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-11-27
dot icon29/12/2017
Resolutions
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon14/07/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon04/04/2017
Appointment of Mrs Kathren Wright as a director on 2017-04-01
dot icon04/04/2017
Appointment of Mrs Kathren Wright as a secretary on 2017-04-01
dot icon31/03/2017
Termination of appointment of Timothy John Hutchinson as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Timothy John Hutchinson as a secretary on 2017-03-31
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon08/04/2016
Resolutions
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Resolutions
dot icon20/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon19/11/2014
Resolutions
dot icon29/08/2014
Change of share class name or designation
dot icon29/08/2014
Resolutions
dot icon13/08/2014
Registered office address changed from Airedale House Park Road Guiseley Leeds West Yorkshire LS20 8EH to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 2014-08-13
dot icon22/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Nigel Andrew Stallworthy as a director
dot icon12/06/2014
Appointment of Mr John Michael Glendinning as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Certificate of change of name
dot icon22/08/2012
Change of name notice
dot icon26/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon03/03/2011
Termination of appointment of Richard Carr as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon26/07/2010
Director's details changed for Richard Geoffrey Carr on 2010-07-17
dot icon26/07/2010
Director's details changed for Mr Andrew Richard Holder on 2010-07-17
dot icon18/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 17/07/09; full list of members
dot icon08/04/2009
Director appointed mr andrew richard holder
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 17/07/08; full list of members
dot icon21/07/2008
Director's change of particulars / richard carr / 01/01/2008
dot icon21/07/2008
Location of register of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/08/2007
Director resigned
dot icon08/08/2007
Director's particulars changed
dot icon07/08/2007
Return made up to 17/07/07; full list of members
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon17/05/2007
Secretary resigned
dot icon11/05/2007
Registered office changed on 11/05/07 from: 103-107 bradford road menston ilkley LS296BU
dot icon26/09/2006
Director resigned
dot icon22/08/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Return made up to 17/07/06; full list of members
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned;director resigned
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon02/09/2005
Return made up to 17/07/05; full list of members
dot icon13/05/2005
Nc inc already adjusted 22/03/05
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon13/05/2005
Resolutions
dot icon19/04/2005
Resolutions
dot icon25/02/2005
Director resigned
dot icon10/09/2004
Full accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 17/07/04; full list of members
dot icon05/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/09/2003
New director appointed
dot icon30/08/2003
Return made up to 17/07/03; full list of members
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
£ nc 2000/3000 28/05/03
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon25/02/2003
Auditor's resignation
dot icon14/10/2002
New director appointed
dot icon04/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 17/07/02; full list of members
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/08/2001
Return made up to 17/07/01; full list of members
dot icon03/08/2000
Return made up to 17/07/00; full list of members
dot icon18/07/2000
Full accounts made up to 2000-03-31
dot icon15/10/1999
Full accounts made up to 1999-03-31
dot icon03/08/1999
Return made up to 17/07/99; no change of members
dot icon17/09/1998
Return made up to 17/07/98; full list of members
dot icon18/08/1998
Full accounts made up to 1998-03-31
dot icon01/10/1997
Full accounts made up to 1997-03-31
dot icon15/08/1997
Return made up to 17/07/97; no change of members
dot icon14/08/1996
Return made up to 17/07/96; no change of members
dot icon29/07/1996
Full accounts made up to 1996-03-31
dot icon04/09/1995
Return made up to 17/07/95; full list of members
dot icon21/06/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/09/1994
Return made up to 17/07/94; no change of members
dot icon12/07/1994
Full accounts made up to 1994-03-31
dot icon20/08/1993
Return made up to 17/07/93; full list of members
dot icon28/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon10/09/1992
Return made up to 17/07/92; no change of members
dot icon30/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon08/04/1992
Resolutions
dot icon25/02/1992
Accounts for a small company made up to 1991-03-31
dot icon19/08/1991
Return made up to 17/07/91; no change of members
dot icon05/09/1990
Accounts for a small company made up to 1990-03-31
dot icon05/09/1990
Return made up to 17/07/90; full list of members
dot icon22/08/1989
Accounts for a small company made up to 1989-03-31
dot icon22/08/1989
Return made up to 25/07/89; full list of members
dot icon11/10/1988
Accounts for a small company made up to 1988-03-31
dot icon11/10/1988
Return made up to 30/08/88; full list of members
dot icon13/04/1987
Accounting reference date notified as 31/03
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1987
Registered office changed on 05/03/87 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon11/02/1987
Incorporation
dot icon11/02/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£102,117.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.02M
-
0.00
102.12K
-
2021
0
1.02M
-
0.00
102.12K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHPG LIMITED

WHPG LIMITED is an(a) Dissolved company incorporated on 11/02/1987 with the registered office located at 1a Tower Square, Leeds, West Yorkshire LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WHPG LIMITED?

toggle

WHPG LIMITED is currently Dissolved. It was registered on 11/02/1987 and dissolved on 06/01/2026.

Where is WHPG LIMITED located?

toggle

WHPG LIMITED is registered at 1a Tower Square, Leeds, West Yorkshire LS1 4DL.

What does WHPG LIMITED do?

toggle

WHPG LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for WHPG LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.