UKBizDB.co.uk

WHITEHILL PUBLISHING LIMITED

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

This company is commonly known as Whitehill Publishing Limited. The company was founded 29 years ago and was given the registration number 02997510. The firm's registered office is in SOUTHAMPTON. You can find them at Stag Gates House, 63-64 The Avenue, Southampton, Hampshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WHITEHILL PUBLISHING LIMITED
Company Number:02997510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG

Director08 October 2013Active
2 Ennel Copse, Rownhams Road, North Baddesley, SO52 9LB

Secretary21 March 1996Active
Unit 5, Home Farm Industries, East Tytherley Road, Lockerley, Romsey, United Kingdom, SO51 0JT

Secretary18 April 1997Active
Lower Whitehill House, Oerton, Basingstoke, RG25 3DP

Secretary30 January 1995Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Secretary02 December 1994Active
Stag Gates House, 63-64 The Avenue, Southampton, SO17 1XS

Director30 January 1995Active
Steynings House, Summerlock Approach, Salisbury, SP2 7RJ

Corporate Director02 December 1994Active

People with Significant Control

Mrs Birgit Richards
Notified on:24 March 2022
Status:Active
Date of birth:May 1969
Nationality:British,German
Country of residence:United Kingdom
Address:Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive Kendall Richards
Notified on:11 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Canterbury Innovation Centre, University Road, Canterbury, United Kingdom, CT2 7FG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
George Christopher Theodore Richards
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:Stag Gates House, Southampton, SO17 1XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Incorporation

Memorandum articles.

Download
2022-03-29Resolution

Resolution.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-12-31Capital

Capital return purchase own shares.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Capital

Capital cancellation shares.

Download
2018-12-10Resolution

Resolution.

Download
2018-10-04Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.