Warning: file_put_contents(c/67df2cce4f98baeb33d0acc425ff7c53.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Whitmore And White Limited, CH5 2QS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITMORE AND WHITE LIMITED

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

This company is commonly known as Whitmore And White Limited. The company was founded 10 years ago and was given the registration number 08791148. The firm's registered office is in CHESTER. You can find them at Unit 3, St Ives Way, Sandycroft, Chester, Cheshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:WHITMORE AND WHITE LIMITED
Company Number:08791148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Unit 3, St Ives Way, Sandycroft, Chester, Cheshire, United Kingdom, CH5 2QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, St Ives Way, Sandycroft, Chester, England, CH5 2QS

Director26 November 2013Active
Unit 3, St Ives Way, Sandycroft, Chester, England, CH5 2QS

Director26 November 2013Active
Unit 3, St Ives Way, Sandycroft, Chester, England, CH5 2QS

Director26 November 2013Active

People with Significant Control

Mr James Kingsley Andrew Godber-Ford Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Unit 3 St Ives Way, Sandycroft, Chester, England, CH5 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph William Whittick
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 3 St Ives Way, Sandycroft, Chester, England, CH5 2QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Change of name

Certificate change of name company.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Address

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

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Change account reference date company current extended.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.