UKBizDB.co.uk

WHITING & PARTNERS WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Whiting & Partners Wealth Management Limited. The company was founded 28 years ago and was given the registration number 03146257. The firm's registered office is in BURY ST EDMUNDS. You can find them at Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:WHITING & PARTNERS WEALTH MANAGEMENT LIMITED
Company Number:03146257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Greenwood House, Greenwood Court, Bury St Edmunds, Suffolk, IP32 7GY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Secretary31 March 2011Active
Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY

Director27 June 2018Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director18 May 2022Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director12 September 2006Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director17 December 2009Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director26 February 1998Active
Garland House, Garland Street, Bury St Edmunds, IP33 1EZ

Secretary12 June 2007Active
8 Barton Close, Witchford, Ely, CB6 2HS

Secretary15 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 1996Active
11 Barton Road, Wisbech, PE13 1LB

Director21 September 1999Active
Russet Lodge, Culford, Bury St Edmunds, IP28 6DW

Director15 January 1996Active
2 Cavalry Drive, March, PE15 9EQ

Director15 January 1996Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director17 June 2009Active
Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY

Director26 February 1998Active
1 Beeches Close, Ixworth, IP31 2EW

Director15 March 2005Active

People with Significant Control

Mrs Amanda Newman
Notified on:01 April 2021
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Keith James Day
Notified on:01 April 2021
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Paul Michael Jefferson
Notified on:01 October 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Jonathan Paul Moore
Notified on:01 October 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Significant influence or control
Whitings Capital Limited
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:Greenwood House, Greenwood Court, Bury St Edmunds, United Kingdom, IP32 7GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Barbara Nicholas
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Mark Norman Haydon
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Christopher Patrick Kelly
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Philip Michael Peters
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Paul Nigel Tatum
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Jeremy James Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Richard Carl Meadows
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Christopher Philip Morton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr James David Cater
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Andrew Roy Band
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Ian George Charles Piper
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Christopher David Ridgeon
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr David Daniel Salmon
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Trina Jane Nunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • Significant influence or control
Mr Andrew Paul Winearls
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Greenwood House, Greenwood Court, Bury St Edmunds, IP32 7GY
Nature of control:
  • 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
2024-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2021-10-15Change of name

Certificate change of name company.

Download
2021-10-04Change of name

Change of name notice.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.