UKBizDB.co.uk

WHITBY & COMPANY (UK) LTD

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Aynam Mills, Canal Head North, Kendal, Cumbria, LA9 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aynam Mills, Canal Head North, Kendal, LA9 7BY

Director05 November 2018Active
Aynam Mills, Canal Head North, Kendal, LA9 7BY

Director-Active
Aynam Mills, Canal Head North, Kendal, LA9 7BY

Director01 January 2012Active
Aynam Mills, Canal Head North, Kendal, LA9 7BY

Director01 October 1995Active
Aynam Mills, Canal Head North, Kendal, LA9 7BY

Director01 January 2012Active
Westbrook, Sandside, Milnthorpe, LA7 7JU

Secretary-Active
Greenacre, High Biggins, Carnforth, LA6 2NP

Secretary01 January 1996Active
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

Director27 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.