UKBizDB.co.uk

WHITING LANDSCAPE HOLDINGS LIMITED

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

This company is commonly known as Whiting Landscape Holdings Limited. The company was founded 33 years ago and was given the registration number 02559320. The firm's registered office is in WORCESTERSHIRE. You can find them at Wildmoor Lane, Bromsgrove, Worcestershire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WHITING LANDSCAPE HOLDINGS LIMITED
Company Number:02559320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Secretary-Active
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Director11 April 2019Active
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Director19 July 2013Active
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Director11 April 2019Active
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Director11 April 2019Active
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Director-Active
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Director19 July 2013Active
Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH

Director19 July 2013Active
Windswept Roman Road, Little Aston Sutton Coldfield, Birmingham, B74 3AQ

Director13 July 2007Active
Bardswood, Tavern Lane, Shottery, Stratford-Upon-Avon, CV37 9HE

Director-Active
34 Princes Gardens, Codsall, Wolverhampton, WV8 2DH

Director-Active
7 Luttrell Road, Four Oaks, Sutton Coldfield, B74 2SR

Director-Active

People with Significant Control

Whiting Holdings Limited
Notified on:11 April 2019
Status:Active
Country of residence:England
Address:Whiting Landscape, Wildmoor Lane, Bromsgrove, England, B61 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maurice Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Wildmoor Lane, Bromsgrove, Worcestershire, B61 0RH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type group.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type group.

Download
2018-06-22Capital

Capital cancellation shares.

Download
2018-06-22Capital

Capital return purchase own shares.

Download
2018-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.