UKBizDB.co.uk

WHATCO ENGLAND LIMITED

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

This company is commonly known as Whatco England Limited. The company was founded 39 years ago and was given the registration number SC095851. The firm's registered office is in ABBOTSINCH. You can find them at Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WHATCO ENGLAND LIMITED
Company Number:SC095851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1985
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Unit C, Ground Floor, Cirrus Glasgow Airport Business Park, Marchburn Drive, Abbotsinch, Paisley, PA3 2SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary29 November 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3 NR

Director01 September 2023Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director30 September 2011Active
4 Cassandra Grove, Heathcote, Warwick, CV34 6XD

Secretary29 September 1999Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary19 October 2018Active
Escola Main Road, Peopleton, Pershore, WR10 2EA

Secretary01 July 1997Active
Foxfoot House, South Luffenham, Rutland, LE15 8NP

Secretary06 February 2008Active
Gate House, Turnpike Road, High Wycombe, HP12 3NR

Secretary01 January 2009Active
Huggins Cottage, Back Lane, East Clandon, GU4 7SD

Secretary30 November 1993Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Secretary19 April 2006Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Secretary31 December 2007Active
64 Shawdene Road, Manchester, M22 4AL

Secretary31 May 1991Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary-Active
Stallworth, 6 Wood Road Tettenhall, Wolverhampton, WV6 8LS

Secretary09 November 2001Active
6 Peregrine Close, Whittington, Lichfield, WS14 9WA

Secretary22 December 1994Active
Gate House, Turnpike Road, High Wycombe, HP12 3NR

Director22 December 2008Active
The Pipings, Dorsington Lane, Pebworth,

Director22 December 1994Active
KT10

Director02 May 2008Active
Beech House, 551 Avebury Boulevard, Milton Keynes, England, MK9 3DR

Director06 February 2008Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director17 July 2015Active
12 Grazing Lane, Webeath, Redditch, B97 5PE

Director31 October 1995Active
Overton Court, Frodsham, WA6 6AP

Director-Active
Spruce Cottage, Goostrey, CW4 8NP

Director-Active
Ranworth Lodge Rock Lane, Mucklestone, Market Drayton, TF9 4DU

Director02 April 1990Active
30 Apsley Grove, Dorridge, Solihull, B93 8QP

Director31 March 2000Active
Huggins Cottage, Back Lane, East Clandon, GU4 7SD

Director30 November 1993Active
1 Cross Cottage Pepper Street, Appleton Thorn, Warrington, WA14 4SF

Director22 December 1994Active
97 Yew Tree Lane, Tettenhall, Wolverhampton, WV6 8UN

Director19 April 2006Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Director31 October 2019Active
Kingsview, Manor Road, Penn, HP10 8JA

Director01 February 2004Active
Grosvenor House, 2 Church Lane, Stanford On Avon, NN6 6JP

Director31 December 2007Active
47 Burgess Wood Road South, Beaconsfield, HP9 1EL

Director30 November 1993Active
10 Silhill Hall Road, Solihull, B91 1JU

Director03 July 2007Active
27 Longwood Close, Romiley, Stockport, SK6 4LR

Director-Active
9 Grosvenor Road, Finchley, London, N3 1EY

Director02 May 2008Active

People with Significant Control

Mca Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.