UKBizDB.co.uk

WHITELEY FISCHER LIMITED

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

This company is commonly known as Whiteley Fischer Limited. The company was founded 69 years ago and was given the registration number 00534829. The firm's registered office is in LUTON. You can find them at B1 Bramingham Business Park, Enterprise Way, Luton, Beds. This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:WHITELEY FISCHER LIMITED
Company Number:00534829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1954
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:B1 Bramingham Business Park, Enterprise Way, Luton, Beds, LU3 4BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B1, Bramingham Business Park, Enterprise Way, Luton, LU3 4BU

Director06 April 2016Active
B1, Bramingham Business Park, Enterprise Way, Luton, LU3 4BU

Director06 April 2016Active
Moorings, Dunstable Road Studham, Dunstable, LU6 2QJ

Secretary01 December 2007Active
7 Duck End Lane, Maulden, Bedford, MK45 2DL

Secretary-Active
B1, Bramingham Business Park, Enterprise Way, Luton, LU3 4BU

Director06 April 2016Active
Barwythe Lodge, Pedley Hill, Studham Nr Dunstable, LU6 2NQ

Director-Active
Barwythe Lodge, Pedley Hill, Studham Nr Dunstable, LU6 2NQ

Director-Active
Longcote Tanglewood Close, Stanmore, HA7 3JA

Director-Active
Moorings, Dunstable Road, Studham, Dunstable, LU6 2QJ

Director06 April 1996Active
Longcote Tanglewood Close, Stanmore, HA7 3JA

Director-Active
Moorings, Dunstable Road Studham, Dunstable, LU6 2QJ

Director09 September 1992Active
B1, Bramingham Business Park, Enterprise Way, Luton, England, LU3 4BU

Director25 February 2010Active

People with Significant Control

Big Eck Limited
Notified on:16 May 2022
Status:Active
Country of residence:England
Address:Unit B1, Bramingham Business Park, Enterprise Way, Luton, England, LU3 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Arnold Whiteley
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Address:B1, Bramingham Business Park, Luton, LU3 4BU
Nature of control:
  • Significant influence or control
The Big Fisch Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:B1, Bramingham Business Park, Enterprise Way, Luton, England, LU3 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Peter Eckersley
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:B1, Bramingham Business Park, Luton, United Kingdom, LU3 4BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Biggs
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:B1, Bramingham Business Park, Luton, United Kingdom, LU3 4BU
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Capital

Capital cancellation shares.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Capital

Capital return purchase own shares.

Download
2017-10-18Resolution

Resolution.

Download
2017-09-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.