UKBizDB.co.uk

WHBC NOMINEE SECRETARIES LIMITED

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

This company is commonly known as Whbc Nominee Secretaries Limited. The company was founded 25 years ago and was given the registration number 03620960. The firm's registered office is in CHELTENHAM. You can find them at Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHBC NOMINEE SECRETARIES LIMITED
Company Number:03620960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1998
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wellesley House, 7 Clarence Parade, Cheltenham, Gloucestershire, GL50 3NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chatsworth Villa, 11 Old Bath Road, Cheltenham, GL53 7QF

Secretary15 September 2005Active
Chatsworth Villa, 11 Old Bath Road, Cheltenham, GL53 7QF

Director24 August 1998Active
16a Wade Court, Hatherley, Cheltenham, GL51 6NL

Secretary22 December 2005Active
16a Wade Court, Hatherley, Cheltenham, GL51 6NL

Secretary22 December 2005Active
Mill House, Stourport Road, Bewdley, DY12 1BD

Secretary10 June 2004Active
1 The Croftlands, Bredon, Tewkesbury, GL20 7NL

Secretary19 July 2006Active
23 Brighton Road, Cheltenham, GL52 6BA

Secretary18 April 2000Active
1 Chestnut Cottage Gilberts End, Hanley Castle, Worcester, WR8 0AS

Secretary24 August 1998Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Secretary13 August 1999Active
35 St Pauls Road, Cheltenham, England, GL50 4ES

Director03 March 1999Active
73 Rose Mill Street, Cheltenham, England, GL52 6SQ

Director03 March 1999Active
27 Victoria Road, Bridgwater, TA6 7AA

Director22 September 2005Active
1 Bryanstone Close, Cheltenham, GL51 8HN

Director02 October 2001Active
16a Wade Court, Hatherley, Cheltenham, GL51 6NL

Director22 December 2005Active
49 Canterbury Walk, Cheltenham, GL51 5HN

Director18 November 1999Active
Basement Flat, 26 Clarence Square, Cheltenham, GL50 4JP

Director24 April 2002Active
25 Sissinghurst Grove, Up Hatherley, Cheltenham, GL51 3FA

Director02 April 2007Active
3 Farmers Boy Cottages, Ross Road, Longhope, GL17 0LP

Director26 July 2002Active
3 Farmers Boy Cottages, Ross Road, Longhope, GL17 0LP

Director02 July 2001Active
22 Crossley Walk, Bromsgrove, B60 3NT

Director12 July 2000Active
91 The Park, Cheltenham, GL50 2RW

Director22 July 2003Active
1 The Croftlands, Bredon, Tewkesbury, GL20 7NL

Director19 July 2006Active
68 Coppice Gate, Uckington, Cheltenham, GL51 9QL

Director24 August 1998Active
14 Hunters Road, Bishops Cleeve, Cheltenham, GL52 4XW

Director11 May 1999Active
Flat 5 White Line Court, Lion Hill, Stowerport On Seven, DY13 9HG

Director22 October 2002Active
Flat 5 White Line Court, Lion Hill, Stowerport On Seven, DY13 9HG

Director22 May 2001Active
Flat 4 Grafton Court, Norwood Road, Cheltenham, GL50 2DG

Director20 September 2001Active
16 Cheriton Close, Hatherley, Cheltenham, GL51 3NR

Director18 September 2003Active
23 Brighton Road, Cheltenham, GL52 6BA

Director15 August 2000Active
27 Oakland Avenue, Cheltenham, GL52 3EP

Director08 November 2000Active
30 Gloucester Road, Cheltenham, GL51 8PA

Director06 November 1998Active
13 Abbot Road, Priors Park, Tewkesbury, GL20 5TB

Director14 January 2003Active

People with Significant Control

Mr Jeoffry William Whiteley
Notified on:23 August 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Wellesley House, Cheltenham, GL50 3NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Mrs Deborah Jean Whiteley
Notified on:23 August 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:7, Clarence Parade, Cheltenham, England, GL50 3NY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Officers

Change person director company with change date.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2015-11-12Accounts

Accounts with accounts type dormant.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type dormant.

Download
2014-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.