UKBizDB.co.uk

WHATCOTE INVESTMENTS (BIRMINGHAM) LIMITED

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

This company is commonly known as Whatcote Investments (birmingham) Limited. The company was founded 55 years ago and was given the registration number 00935592. The firm's registered office is in ALCESTER. You can find them at 18 High Street,, Bidford-on-avon,, Alcester, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHATCOTE INVESTMENTS (BIRMINGHAM) LIMITED
Company Number:00935592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1968
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:18 High Street,, Bidford-on-avon,, Alcester, Warwickshire, B50 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 The Avenue, Richmond Villages, Wood Norton, Evesham, United Kingdom, WR11 4TY

Director-Active
21 Castle Close, Warwick, United Kingdom, CV34 4DB

Director-Active
Apartment 33 Deerhurst Court, Solihull, B91 3BY

Secretary-Active
Larkstoke Cottage, Mickleton Road, Ilmington, CV36 4JH

Secretary01 December 2003Active
Rustlings Birchy Close, Dickens Heath, Solihull, B90 1QL

Secretary01 June 2000Active
Apartment 33 Deerhurst Court, Solihull, B91 3BY

Director-Active
274 Station Road, Knowle, Solihull, B93 0ES

Director-Active
Larkstoke Cottage, Mickleton Road, Ilmington, CV36 4JH

Director15 May 2002Active
Rustlings Birchy Close, Dickens Heath, Solihull, B90 1QL

Director-Active
Blackcliffe Cottage, Binton, Stratford Upon Avon, CV37 9UB

Director15 May 2002Active

People with Significant Control

Mr Richard John Chivers
Notified on:15 January 2017
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:30 The Avenue, Richmond Villages, Evesham, United Kingdom, WR11 4TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Martin John Gittins
Notified on:15 January 2017
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:21 Castle Close, Warwick, United Kingdom, CV34 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-19Officers

Change person director company with change date.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.