This company is commonly known as Whirlowdale Trading Company Limited. The company was founded 49 years ago and was given the registration number 01202861. The firm's registered office is in ROTHERHAM. You can find them at Canklow House, Bawtry Road, Rotherham, South Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | WHIRLOWDALE TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 01202861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canklow House, Bawtry Road, Rotherham, South Yorkshire, S60 5DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gravel Pit, Needham, Norfolk, England, IP20 9LB | Director | 31 May 2023 | Active |
Canklow House, Bawtry Road, Rotherham, S60 5DN | Secretary | 05 July 2012 | Active |
3 Russell Court, Sheffield, S11 9QW | Secretary | - | Active |
Whirlowdale Trading Co Ltd, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, United Kingdom, S60 2XL | Director | 12 June 2012 | Active |
Canklow House, Bawtry Road, Brinsworth, Rotherham, England, S60 5DN | Director | 01 October 2003 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 31 July 2017 | Active |
46 St Johns Hill, Shenstone, Lichfield, WS14 0JD | Director | - | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 31 July 2017 | Active |
Canklow House, Bawtry Road, Rotherham, S60 5DN | Director | 18 April 2019 | Active |
245 Abbey Lane, Sheffield, S8 0BT | Director | - | Active |
Canklow House, Bawtry Road, Brinsworth, Rotherham, England, S60 5DN | Director | - | Active |
Canklow House, Bawtry Road, Brinsworth, Rotherham, England, S60 5DN | Director | 02 June 2014 | Active |
3 Russell Court, Sheffield, S11 9QW | Director | - | Active |
Canklow House, Bawtry Road, Brinsworth, Rotherham, England, S60 5DN | Director | 04 February 2014 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 31 July 2017 | Active |
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY | Director | 31 July 2017 | Active |
Scott Timber Limited | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | U7, Halbeath Interchange Business Park, Kingseat Road, Dunfermline, Scotland, KY11 8RY |
Nature of control | : |
|
Mr Andrew Pearce | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Canklow House, Bawtry Road, Rotherham, S60 5DN |
Nature of control | : |
|
Mrs Catherine Mary Pearce | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | Canklow House, Bawtry Road, Rotherham, S60 5DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-23 | Capital | Legacy. | Download |
2021-02-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-23 | Insolvency | Legacy. | Download |
2021-02-23 | Incorporation | Memorandum articles. | Download |
2021-02-23 | Resolution | Resolution. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.