You are here: bizstats.co.uk > a-z index > W list > WH list

Whg Trading Company Limited WALSALL


Founded in 2005, Whg Trading Company, classified under reg no. 05407219 is an active company. Currently registered at 100 Hatherton Street WS1 1AB, Walsall the company has been in the business for 19 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Katie K., Rebecca B. and Clive E. and others. In addition one secretary - Dawn H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whg Trading Company Limited Address / Contact

Office Address 100 Hatherton Street
Town Walsall
Post code WS1 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05407219
Date of Incorporation Wed, 30th Mar 2005
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Katie K.

Position: Director

Appointed: 25 May 2023

Dawn H.

Position: Secretary

Appointed: 01 May 2021

Rebecca B.

Position: Director

Appointed: 31 March 2020

Clive E.

Position: Director

Appointed: 01 November 2019

Gary F.

Position: Director

Appointed: 29 November 2011

Gregory W.

Position: Director

Appointed: 21 September 2017

Resigned: 31 March 2023

Clifford H.

Position: Director

Appointed: 01 January 2017

Resigned: 21 September 2017

David H.

Position: Director

Appointed: 16 June 2016

Resigned: 07 January 2019

Stuart N.

Position: Director

Appointed: 16 June 2016

Resigned: 31 March 2023

Karen M.

Position: Secretary

Appointed: 14 April 2015

Resigned: 30 April 2021

Teresa M.

Position: Director

Appointed: 22 July 2014

Resigned: 21 September 2017

Martin R.

Position: Director

Appointed: 29 November 2011

Resigned: 31 March 2020

Jane P.

Position: Secretary

Appointed: 17 October 2009

Resigned: 13 April 2015

Craig G.

Position: Director

Appointed: 27 May 2007

Resigned: 20 September 2016

Wayne H.

Position: Director

Appointed: 27 May 2007

Resigned: 26 November 2013

Frederick B.

Position: Director

Appointed: 30 March 2005

Resigned: 20 September 2016

Irene M.

Position: Secretary

Appointed: 30 March 2005

Resigned: 16 October 2009

Elizabeth W.

Position: Director

Appointed: 30 March 2005

Resigned: 27 May 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Walsall Housing Group Limited from Walsall, England. The abovementioned PSC is classified as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Walsall Housing Group Limited

100 Hatherton Street, Walsall, WS1 1AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 04015633
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 11th, September 2023
Free Download (17 pages)

Company search

Advertisements