UKBizDB.co.uk

WHITLOCK & LOWE LTD

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

This company is commonly known as Whitlock & Lowe Ltd. The company was founded 26 years ago and was given the registration number 03453676. The firm's registered office is in SWINDON. You can find them at Whitehouse Farm, Whitehouse Lane, Swindon, South Stafforshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:WHITLOCK & LOWE LTD
Company Number:03453676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Whitehouse Farm, Whitehouse Lane, Swindon, South Stafforshire, DY3 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Millworks, Heath Mill Road, Wombourne, Wolverhampton, England, WV5 8AP

Director01 April 2007Active
The Millworks, Heath Mill Road, Wombourne, Wolverhampton, England, WV5 8AP

Director26 March 2009Active
Whitehouse Farm, Whitehouse Lane, Swindon, Dudley, England, DY3 4PE

Director01 June 2015Active
The Millworks, Heath Mill Road, Wombourne, Wolverhampton, England, WV5 8AP

Director03 June 2013Active
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE

Secretary17 October 2007Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary22 October 1997Active
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE

Secretary22 October 1997Active
10 Stockwell Road, Tettenhall, Wolverhampton, WV6 9AX

Director05 October 2005Active
Hamgate Farm House, Penny Street, Sturminster Newton, DT10 1DF

Director01 February 2005Active
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE

Director06 April 2013Active
21, Greenhill Gardens, Wombourne, WV5 0JB

Director23 October 2008Active
21, Greenhill Gardens, Wombourne, WV5 0JB

Director31 March 2004Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director22 October 1997Active
Whitehouse Farm, Whitehouse Lane, Swindon, DY3 4PE

Director26 March 2009Active
Son Vida, 07013, Mallorca, Spain,

Director23 October 2008Active
Calle Fortarix No 6, Son Vida 07013,

Director22 October 1997Active
Calle Fortarix No 6, Son Vida 07013, Mallorca, Spain,

Director05 October 2005Active

People with Significant Control

Mr Andrew Philip Christopher Whitlock
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Whitehouse Farm, Whitehouse Lane, Swindon, England, DY3 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Prime Oak Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whitehouse Farm, Whitehouse Lane, Swindon, England, DY3 4PE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2022-12-15Address

Change registered office address company with date old address new address.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Accounts

Accounts with accounts type small.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts with accounts type full.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Resolution

Resolution.

Download
2016-04-07Accounts

Accounts with accounts type full.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Officers

Appoint person director company with name date.

Download
2015-02-26Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.