UKBizDB.co.uk

BRIAN WHITTLE ASSOCIATES LIMITED

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

This company is commonly known as Brian Whittle Associates Limited. The company was founded 40 years ago and was given the registration number 01795013. The firm's registered office is in HULL. You can find them at The Counting House, Nelson Street, Hull, Humberside. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:BRIAN WHITTLE ASSOCIATES LIMITED
Company Number:01795013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1984
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Counting House, Nelson Street, Hull, Humberside, HU1 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, United Kingdom, HU17 0RT

Director04 July 2018Active
Marsh Wood House Annexe, Ravensden Road, Renhold, Bedford, England, MK41 0JY

Director01 August 1997Active
33, Ravelston, Dykes Road, Edinburgh, EH4 3PA

Director20 July 2001Active
24 Lodge Farm Court, Castlethorpe, Milton Keynes, MK19 7HA

Secretary20 July 2001Active
3, Hillcrest Close, Loughton, Milton Keynes, United Kingdom, MK5 8BJ

Secretary-Active
24 Lodge Farm Court, Castlethorpe, Milton Keynes, MK19 7HA

Director20 July 2001Active
3, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ

Director-Active
3, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ

Director31 December 1992Active
Mere Close Hull Road, Hornsea, HU18 1RJ

Director-Active

People with Significant Control

Mrs Rebecca Helen Pasha
Notified on:24 December 2019
Status:Active
Date of birth:February 1966
Nationality:British
Address:The Counting House, Nelson Street, Hull, HU1 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jonathan Roydon Spencer Whittle
Notified on:24 December 2019
Status:Active
Date of birth:November 1960
Nationality:British
Address:33, Ravelston Dykes Road, Edinburgh, EH4 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Lyndon Spencer Whittle
Notified on:24 December 2019
Status:Active
Date of birth:July 1962
Nationality:British
Address:Marsh Wood House, Ravensden Road, Renhold, MK41 0JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Brian Anthony Whittle
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:England
Address:3, Hillcrest Close, London Road, Milton Keynes, England, MK5 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Address

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

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Capital

Capital name of class of shares.

Download
2021-07-27Incorporation

Memorandum articles.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-26Capital

Capital variation of rights attached to shares.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-07Capital

Capital allotment shares.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Resolution

Resolution.

Download
2019-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.