UKBizDB.co.uk

WHIRLOWDALE TRADING COMPANY LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Canklow House, Bawtry Road, Rotherham, South Yorkshire, S60 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gravel Pit, Needham, Norfolk, England, IP20 9LB

Director31 May 2023Active
Canklow House, Bawtry Road, Rotherham, S60 5DN

Secretary05 July 2012Active
3 Russell Court, Sheffield, S11 9QW

Secretary-Active
Whirlowdale Trading Co Ltd, Canklow Meadows Industrial Estate, West Bawtry Road, Rotherham, United Kingdom, S60 2XL

Director12 June 2012Active
Canklow House, Bawtry Road, Brinsworth, Rotherham, England, S60 5DN

Director01 October 2003Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director31 July 2017Active
46 St Johns Hill, Shenstone, Lichfield, WS14 0JD

Director-Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director31 July 2017Active
Canklow House, Bawtry Road, Rotherham, S60 5DN

Director18 April 2019Active
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

Director02 June 2014Active
3 Russell Court, Sheffield, S11 9QW

Director-Active
Canklow House, Bawtry Road, Brinsworth, Rotherham, England, S60 5DN

Director04 February 2014Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director31 July 2017Active
Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland, KY11 8RY

Director31 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-02-23Capital

Legacy.

Download
2021-02-23Capital

Capital statement capital company with date currency figure.

Download
2021-02-23Insolvency

Legacy.

Download
2021-02-23Incorporation

Memorandum articles.

Download
2021-02-23Resolution

Resolution.

Download
2021-01-19Address

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

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.