UKBizDB.co.uk

WHITTAKER ELLIS LIMITED

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

This company is commonly known as Whittaker Ellis Limited. The company was founded 54 years ago and was given the registration number 00962635. The firm's registered office is in SWANLEY. You can find them at Media House, Azalea Drive, Swanley, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WHITTAKER ELLIS LIMITED
Company Number:00962635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Media House, Azalea Drive, Swanley, Kent, BR8 8HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Media House, Azalea Drive, Swanley, BR8 8HU

Director19 June 2019Active
Media House, Azalea Drive, Swanley, BR8 8HU

Director01 June 2022Active
Northgate, Aldridge, Walsall, WS9 8TU

Secretary01 December 2009Active
Northgate, Aldridge, Walsall, WS9 8TU

Secretary19 September 2005Active
12 Denyer Court, Fradley, Lichfield, WS13 8TQ

Secretary20 April 2006Active
Northgate, Aldridge, Walsall, WS9 8TU

Secretary31 July 2011Active
Northgate, Aldridge, Walsall, WS9 8TU

Secretary20 December 2008Active
1 Butts Close, Norton Canes, Cannock, WS11 9PW

Secretary29 February 2000Active
26 Leaholme Gardens, Pedmore, Stourbridge, DY9 0XX

Secretary-Active
Northgate, Aldridge, Walsall, WS9 8TU

Secretary09 November 2011Active
39 Cornhill, London, EC3V 3NU

Corporate Secretary08 February 2002Active
Media House, Azalea Drive, Swanley, BR8 8HU

Director19 June 2019Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director15 November 2013Active
Northgate, Aldridge, Walsall, WS9 8TU

Director01 December 2009Active
Media House, Azalea Drive, Swanley, United Kingdom, BR8 8HU

Director10 November 2015Active
Bullock Construction Ltd, Northgate Aldridge, Walsall, WS9 8TU

Director20 December 2008Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director15 February 2002Active
Northgate, Aldridge, Walsall, WS9 8TU

Director30 April 2000Active
12 Denyer Court, Fradley, Lichfield, WS13 8TQ

Director20 April 2006Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director27 January 2015Active
Media House, Azalea Drive, Swanley, BR8 8HU

Director23 February 2018Active
Northgate, Aldridge, Walsall, WS9 8TU

Director19 September 2005Active
26 Leaholme Gardens, Pedmore, Stourbridge, DY9 0XX

Director-Active
Northgate, Aldridge, Walsall, England, WS9 8TU

Director04 October 2010Active
2 Gisborne Close, Yoxall, Burton On Trent, DE13 8NU

Director-Active
Northgate, Aldridge, WS9 8TU

Director02 January 2011Active
Out Of Bounds, 26 Moor Hall Drive Four Oaks, Sutton Coldfield, B75 6LR

Director-Active
Northgate, Aldridge, Walsall, WS9 8TU

Director30 November 2011Active
3 Vicarage Close, Church Walk, Atherstone, CV9 1QT

Director-Active
Northgate, Aldridge, Walsall, WS9 8TU

Director18 November 2013Active
Media House, Azalea Drive, Swanley, England, BR8 8HU

Director01 April 2014Active
39 Cornhill, London, EC3V 3NU

Corporate Director01 March 1999Active

People with Significant Control

United Living (North) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Azalea Drive, Swanley, England, BR8 8HU
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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-04-22Officers

Change person director company with change date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type dormant.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Officers

Appoint person director company with name date.

Download
2018-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.