UKBizDB.co.uk

WHITWORTHS SUGARS LIMITED

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

This company is commonly known as Whitworths Sugars Limited. The company was founded 41 years ago and was given the registration number 01639103. The firm's registered office is in LIVERPOOL. You can find them at 61 Stephenson Way, Wavertree, Liverpool, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WHITWORTHS SUGARS LIMITED
Company Number:01639103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1982
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:61 Stephenson Way, Wavertree, Liverpool, England, L13 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229, Crown Street, Liverpool, England, L8 7RF

Director30 September 2022Active
32 Newberries Avenue, Radlett, WD7 7EP

Secretary24 February 1992Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Secretary22 March 2019Active
6 Pear Tree Hill, Salfords, Redhill, RH1 5EG

Secretary30 June 2006Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Secretary04 December 2017Active
11 Holne Chase, London, N2 0PQ

Secretary-Active
22 Woodlands Road, London, SW13 0JZ

Secretary06 February 1995Active
1 Eversleigh Road, Barnet, EN5 1NE

Secretary30 August 2005Active
32 Newberries Avenue, Radlett, WD7 7EP

Director24 February 1992Active
Waterloo Farm, Mill Lane, Wingrave, HP22 4PH

Director30 August 2005Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director01 January 2018Active
Old Orchard House, Dipley Road, Hartley Witney, Hook, RG27 8JP

Director30 August 2005Active
Aberlyn, Charlestown, KY11 3DP

Director12 July 2007Active
229, Crown Street, Liverpool, England, L8 7RF

Director15 July 2019Active
2 Cathedral Close, Dukinfield, SK16 5RN

Director25 June 2009Active
International House, 1 St. Katharines Way, London, E1W 1XB

Director07 August 2015Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director04 December 2017Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director07 August 2017Active
84 Hall Lane, Upminster, RM14 1AQ

Director-Active
Penny Breeze, Sailing Club Road, Bourne End, SL5 5QS

Director-Active
11 Holne Chase, London, N2 0PQ

Director-Active
61, Stephenson Way, Wavertree, Liverpool, England, L13 1HN

Director07 August 2017Active
22 Woodlands Road, London, SW13 0JZ

Director11 January 1995Active
International House, 1 St. Katharines Way, London, England, E1W 1XB

Director03 August 2015Active
1 Eversleigh Road, Barnet, EN5 1NE

Director30 August 2005Active

People with Significant Control

Jf Renshaw Ltd
Notified on:15 July 2016
Status:Active
Country of residence:England
Address:International House, St. Katharines Way, London, England, E1W 1XB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Address

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

Download
2021-12-16Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person secretary company with name date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Termination secretary company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.