UKBizDB.co.uk

WHATMAN INTERNATIONAL LIMITED

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

This company is commonly known as Whatman International Limited. The company was founded 114 years ago and was given the registration number 00106789. The firm's registered office is in CHALFONT ST. GILES. You can find them at Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire. This company's SIC code is 17120 - Manufacture of paper and paperboard.

Company Information

Name:WHATMAN INTERNATIONAL LIMITED
Company Number:00106789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1910
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17120 - Manufacture of paper and paperboard

Office Address & Contact

Registered Address:Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom, HP8 4SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director23 April 2020Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director14 November 2019Active
37 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary04 May 2001Active
89 Bell Road, Sittingbourne, ME10 4EE

Secretary22 October 2007Active
70 Poplar Grove, Maidstone, ME16 0AN

Secretary-Active
Whatman House, St Leonards Road, Allington, Maidstone, United Kingdom, ME16 0LS

Secretary29 July 2011Active
Osierbed House Hall Road, Little Bealings, Woodbridge, IP13 6NA

Secretary28 February 2003Active
19 Queens House, Fennel Close, Maidstone, ME16 0SZ

Secretary26 February 1999Active
82 Oakwood Road, Maidstone, ME16 8AL

Director-Active
24 Silverdale, Maidstone, ME16 9JG

Director-Active
The Red House, Wyre Lane, Long Marston, Stratford-Upon-Avon, CV37 8RQ

Director06 October 2003Active
37 Chantry Avenue, Hartley, Longfield, DA3 8DD

Director02 July 1996Active
Calderbourne Ashford Drive, Kingswood, Maidstone, ME17 3PA

Director-Active
7 Druce Road, Dulwich, London, SE21 7DW

Director30 July 1993Active
26 Dabernon Drive, Cobham, KT11 3JD

Director01 June 2000Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director24 September 2019Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Director11 December 2017Active
800, Centennial Avenue, Piscataway, Usa,

Director05 February 2010Active
4 Lawfords Hill Close, Worplesdon, Guildford, GU3 3QD

Director02 February 2004Active
The Maynard Centre, Forest Farm Estate, Whitchurch, Cardiff, CF14 7YT

Director28 April 2008Active
Roses Farm House, Broomfield, Maidstone, ME17 1PS

Director30 July 1993Active
Orchard View 60 Haw Lane, Bledlow Ridge, High Wycombe, HP14 4JH

Director01 September 2004Active
Dormer House, 25 Holtwood Avenue, Aylesford, ME20 7QH

Director-Active
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL

Director21 August 2017Active
Rose Cottage Friday Street, East Sutton, Maidstone, ME17 3DD

Director-Active
The Grove Centre, White Lion Road, Amersham, England, HP7 9LL

Director26 July 2007Active
Pollards Wood, Nightingales Lane, Chalfont St Giles, United Kingdom, HP8 4SP

Director05 March 2015Active
The Beeches, Straight Mile Ampfield, Romsey, SO51 9BB

Director26 July 2007Active
Amersham Place, Little Chalfont, Buckinghamshire, England, HP7 9NA

Director06 June 2013Active
4 Bentlif Close, Maidstone, ME16 0EH

Director-Active
Osierbed House Hall Road, Little Bealings, Woodbridge, IP13 6NA

Director01 September 2004Active
Osierbed House Hall Road, Little Bealings, Woodbridge, IP13 6NA

Director02 July 1996Active
Birchwood House Tyrrells Wood, Leatherhead, KT22 8QH

Director02 July 1996Active
15a Princes Gate Mews, London, SW7 2PS

Director09 February 2003Active
Churchfield House, High Halden, Ashford, TN26 3LU

Director30 July 1993Active

People with Significant Control

Ge Healthcare Uk Limited
Notified on:31 May 2022
Status:Active
Country of residence:United Kingdom
Address:Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Whatman Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP
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 (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
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Capital

Capital statement capital company with date currency figure.

Download
2022-05-24Capital

Legacy.

Download
2022-05-24Insolvency

Legacy.

Download
2022-05-24Resolution

Resolution.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Address

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

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.