ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.H.M. Design Limited

W.H.M. Design Limited is a liquidation company incorporated on 29 January 1971 with the registered office located in Oldham, Greater Manchester. W.H.M. Design Limited was registered 54 years ago.
Status
Liquidation
In voluntary liquidation since 19 days ago
Company No
01001210
Private limited company
Age
54 years
Incorporated 29 January 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 49 days
Dated 9 July 2024 (1 year 2 months ago)
Next confirmation dated 9 July 2025
Was due on 23 July 2025 (1 month ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Unit 2.01 Hollinwood Business Centre
Albert Street
Hollinwood
Failsworth
OL8 3QL
Address changed on 23 Jul 2025 (1 month ago)
Previous address was Unit 24, First Floor 14 Feathers Place London SE10 9NE England
Telephone
02088533028
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1973
Greenwich Design Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£35.48K
Increased by £689 (+2%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£300.99K
Increased by £47.41K (+19%)
Total Liabilities
-£300.06K
Increased by £47.68K (+19%)
Net Assets
£932
Decreased by £269 (-22%)
Debt Ratio (%)
100%
Increased by 0.16% (0%)
Latest Activity
Voluntary Liquidator Appointed
19 Days Ago on 22 Aug 2025
Registered Address Changed
1 Month Ago on 23 Jul 2025
Full Accounts Submitted
7 Months Ago on 22 Jan 2025
Confirmation Submitted
1 Year Ago on 8 Sep 2024
Arrann Diamond Resigned
1 Year 3 Months Ago on 20 May 2024
Arrann Diamond (PSC) Resigned
1 Year 4 Months Ago on 15 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 11 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 10 Jul 2023
Simon Charles Wright (PSC) Resigned
2 Years 3 Months Ago on 1 Jun 2023
Arrann Diamond (PSC) Appointed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover W.H.M. Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 22 Aug 2025
Registered office address changed from Unit 24, First Floor 14 Feathers Place London SE10 9NE England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 23 July 2025
Submitted on 23 Jul 2025
Statement of affairs
Submitted on 23 Jul 2025
Resolutions
Submitted on 23 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Confirmation statement made on 9 July 2024 with no updates
Submitted on 8 Sep 2024
Termination of appointment of Arrann Diamond as a director on 20 May 2024
Submitted on 20 May 2024
Cessation of Arrann Diamond as a person with significant control on 15 April 2024
Submitted on 22 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 11 Jan 2024
Confirmation statement made on 9 July 2023 with no updates
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year