UKBizDB.co.uk

W.H. DOHERTY (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.h. Doherty (holdings) Limited. The company was founded 33 years ago and was given the registration number 02588671. The firm's registered office is in BIRMINGHAM. You can find them at Two Snowhill, 7th Floor, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:W.H. DOHERTY (HOLDINGS) LIMITED
Company Number:02588671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Director21 August 2014Active
C/O Bdo Llp, Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Director01 May 1991Active
C/O Bdo Llp, Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Director20 May 1998Active
C/O Bdo Llp, Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Director01 May 1991Active
Two Snowhill, 7th Floor, Birmingham, United Kingdom, B4 6GA

Secretary01 May 1991Active
65 Wood Lane Wood Lane, Harborne, Birmingham, B17 9AY

Secretary05 March 1991Active
201 Lichfield Road, Rushall, Walsall, WS4 1EA

Director27 April 1999Active
Chilcroft, Ilmington, Shipston On Stour, CV36 4LN

Director01 May 1991Active
Chilcroft, Ilmington, Shipston On Stour, CV36 4LN

Director01 May 1991Active
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW

Director05 March 1991Active
65 Wood Lane Wood Lane, Harborne, Birmingham, B17 9AY

Director05 March 1991Active
Lockwood House, Shepherd Place, Kineton, CV35 0NS

Director01 May 1991Active

People with Significant Control

Mr James Fredrick William Doherty
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:C/O Bdo Llp, Two Snowhill, Birmingham, United Kingdom, B4 6GA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Address

Change registered office address company with date old address new address.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-20Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type group.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type group.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-04-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Address

Change registered office address company with date old address new address.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type group.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download
2017-03-30Officers

Change person director company with change date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type group.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.