UKBizDB.co.uk

WHATMAN LIMITED

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

This company is commonly known as Whatman Limited. The company was founded 65 years ago and was given the registration number 00630958. 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 70100 - Activities of head offices.

Company Information

Name:WHATMAN LIMITED
Company Number:00630958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP

Secretary25 April 2008Active
Amersham Place, Little Chalfont, United Kingdom, HP7 9NA

Secretary26 November 2015Active
Osierbed House Hall Road, Little Bealings, Woodbridge, IP13 6NA

Secretary-Active
Amersham, Place, Little Chalfont, United Kingdom, HP7 9NA

Secretary08 May 2012Active
82 Oakwood Road, Maidstone, ME16 8AL

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

Director29 January 2004Active
Three Ponds, Heckfield Green, Hoxne, IP21 5AB

Director12 March 2001Active
26 Dabernon Drive, Cobham, KT11 3JD

Director01 September 1996Active
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
Pollards Wood, Nightingales Lane, Chalfont St. Giles, United Kingdom, HP8 4SP

Director05 February 2010Active
A Erskine House, 59 Davis Street, London, W1K 5JT

Director01 November 2005Active
The Maynard, Centre, Forest Farm Road, Cardiff, United Kingdom, CF14 7YT

Director25 April 2008Active
Yoxhall Lodge, 10 Worsley Road, Southsea, PO5 3DY

Director01 January 2006Active
3 Island Reach, 10 Brudenell Road, Poole, BH13 7NN

Director-Active
Am Muhlberg 37, Reinheim, Germany,

Director01 September 2006Active
13824 Rivercrest Drive, Little Rock, Usa,

Director01 July 1998Active
Orchard View 60 Haw Lane, Bledlow Ridge, High Wycombe, HP14 4JH

Director04 August 2003Active
Barley End, Stocks Road, Aldbury, Tring, HP23 5RZ

Director17 December 2007Active
Highlands Fridays Hill, Fernhurst, Haslemere, GU27 3LL

Director01 January 1993Active
Palo Alto, 6 College Way, Northwood, HA6 2BL

Director24 May 2007Active
Pollards Wood, Nightingales Lane, Chalfont St. Giles, HP8 4SP

Director25 April 2008Active
637 Main Street, Harwich Port, Usa, FOREIGN

Director-Active
The Elms House, Twyford, Winchester, SO21 1FQ

Director-Active
62a Pont Street, London, SW1X 0AE

Director28 March 2003Active
Rankestrasse 79, 90461 Nurnberg, Germany, FOREIGN

Director01 January 2005Active
Russett House, 63 Onsley Road, Weybridge,

Director25 August 2003Active
Dormer House, 25 Holtwood Avenue, Aylesford, ME20 7QH

Director-Active
Hill House, Wormshill, Sittingbourne, ME9 0TS

Director-Active
40 Hosmer Road, Concord Ma 01742, Usa, FOREIGN

Director01 January 1995Active
The Grove Centre, White Lion Road, Amersham, United Kingdom, HP7 9LL

Director21 August 2017Active
33 East 70th Street, New York, Usa,

Director01 January 2001Active
129 Riverview Gardens, London, SW13 9RA

Director30 June 1994Active

People with Significant Control

Ge Healthcare Uk 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 (6 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
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

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
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation 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
2020-04-01Address

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

Download
2020-04-01Persons with significant control

Change to a person with significant control.

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
2019-09-25Officers

Termination director company with name termination date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.