UKBizDB.co.uk

WHITTS END LTD

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

This company is commonly known as Whitts End Ltd. The company was founded 7 years ago and was given the registration number 10761696. The firm's registered office is in WIRRAL. You can find them at 13 Village Road, Bebington, Wirral, Merseyside. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WHITTS END LTD
Company Number:10761696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:13 Village Road, Bebington, Wirral, Merseyside, England, CH63 8PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartle House, Oxford Court, Manchester, M2 3WQ

Director09 May 2017Active
43, Market Street, Hoylake, England, CH47 2BG

Director28 August 2020Active
43, Market Street, Wirral, United Kingdom, CH47 2BG

Director27 August 2020Active
Ship Inn, 80 Market Street, Hoylake, United Kingdom, CH47 3BB

Director09 May 2017Active

People with Significant Control

Mrs Hannah Whittle
Notified on:31 August 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:13, Village Road, Wirral, England, CH63 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Frederick Alan Whittle
Notified on:28 August 2020
Status:Active
Date of birth:May 1987
Nationality:British
Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Hannah Whittle
Notified on:09 May 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:Ship Inn, 80 Market Street, Hoylake, United Kingdom, CH47 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Frederick Alan Whittle
Notified on:09 May 2017
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Ship Inn, 80 Market Street, Hoylake, United Kingdom, CH47 3BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-06-19Address

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

Download
2023-06-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Address

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

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-04Gazette

Gazette notice voluntary.

Download
2020-01-23Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.