This company is commonly known as Whitby & Company (uk) Ltd. The company was founded 46 years ago and was given the registration number 01351816. The firm's registered office is in KENDAL. You can find them at Aynam Mills, Canal Head North, Kendal, Cumbria. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | WHITBY & COMPANY (UK) LTD |
---|---|---|
Company Number | : | 01351816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aynam Mills, Canal Head North, Kendal, Cumbria, LA9 7BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aynam Mills, Canal Head North, Kendal, LA9 7BY | Director | 05 November 2018 | Active |
Aynam Mills, Canal Head North, Kendal, LA9 7BY | Director | - | Active |
Aynam Mills, Canal Head North, Kendal, LA9 7BY | Director | 01 January 2012 | Active |
Aynam Mills, Canal Head North, Kendal, LA9 7BY | Director | 01 October 1995 | Active |
Aynam Mills, Canal Head North, Kendal, LA9 7BY | Director | 01 January 2012 | Active |
Westbrook, Sandside, Milnthorpe, LA7 7JU | Secretary | - | Active |
Greenacre, High Biggins, Carnforth, LA6 2NP | Secretary | 01 January 1996 | Active |
Aynam Mills, Canal Head North, Kendal, LA9 7BY | Director | - | Active |
Westbrook, Sandside, Milnthorpe, LA7 7JU | Director | - | Active |
Aynam Mills, Canal Head North, Kendal, LA9 7BY | Director | 27 July 2010 | Active |
Nicholas Paul Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aynam Mills, Canal Head North, Kendal, United Kingdom, LA9 7BY |
Nature of control | : |
|
Timothy Giles Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aynam Mills, Canal Head North, Kendal, United Kingdom, LA9 7BY |
Nature of control | : |
|
Nicholas Paul Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Friar Cote, Sandside, Milnthorpe, United Kingdom, LA7 7HX |
Nature of control | : |
|
Timothy Giles Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Vicarage, 83 Silverdale Road, Arnside, United Kingdom, LA5 0DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.