The Wcd Group Holdings Limited

General information

Name:

The Wcd Group Holdings Ltd

Office Address:

Angel House, Shaw Road, Wolverhampton Shaw Road WV10 9LE Wolverhampton

Number: 05961387

Incorporation date: 2006-10-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Wcd Group Holdings Limited can be found at Angel House, Shaw Road, Wolverhampton, Shaw Road in Wolverhampton. The company's post code is WV10 9LE. The Wcd Group Holdings has been active on the market for 18 years. The company's Companies House Registration Number is 05961387. three years ago the company changed its registered name from Water Coolers Direct. Holdings to The Wcd Group Holdings Limited. The company's SIC and NACE codes are 70100 and their NACE code stands for Activities of head offices. The Wcd Group Holdings Ltd released its account information for the period up to 2022/12/31. The company's most recent annual confirmation statement was submitted on 2022/10/10.

In order to meet the requirements of its customers, this particular company is continually directed by a unit of two directors who are Jamie K. and Michael R.. Their work been of pivotal importance to the company since Tuesday 1st November 2022.

  • Previous company's names
  • The Wcd Group Holdings Limited 2021-03-29
  • Water Coolers Direct.com Holdings Limited 2006-10-10

Financial data based on annual reports

Company staff

Jamie K.

Role: Director

Appointed: 01 November 2022

Latest update: 23 January 2024

Michael R.

Role: Director

Appointed: 01 December 2021

Latest update: 23 January 2024

People with significant control

The companies with significant control over this firm include: Culligan (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Abbots House, Abbey Street, RG1 3BD, Berkshire and was registered as a PSC under the reg no 02418453.

Culligan (Uk) Limited
Address: Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02418453
Notified on 1 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter G.
Notified on 30 June 2016
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Frederick C.
Notified on 30 June 2016
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 October 2023
Confirmation statement last made up date 10 October 2022
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 9 November 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Alteration of Articles of Association - resolution (RESOLUTIONS)
filed on: 18th, April 2023
resolution
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Clearview House Unit 24, Bamel Way Gloucester Business Park, Brockworth

Post code:

GL3 4BH

City / Town:

Gloucester

Accountant/Auditor,
2016

Name:

Andorran Limited

Address:

6 Manor Park Business Centre Mackenzie Way

Post code:

GL51 9TX

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Closest Companies - by postcode