UKBizDB.co.uk

WHYTE AND IVORY LIMITED

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

This company is commonly known as Whyte And Ivory Limited. The company was founded 14 years ago and was given the registration number 07075126. The firm's registered office is in NELSON. You can find them at 1 Churchill Way, , Nelson, Lancashire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:WHYTE AND IVORY LIMITED
Company Number:07075126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:1 Churchill Way, Nelson, Lancashire, BB9 6RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haws Barn, Cowling Hill, Keighley, England, BD22 0LJ

Secretary13 November 2009Active
Haws Barn, Cowling Hill, Keighley, England, BD22 0LJ

Director10 September 2010Active
Haws Barn, Cowling Hill, Keighley, England, BD22 0LJ

Director13 November 2009Active

People with Significant Control

Towers Holdings Limited
Notified on:26 April 2019
Status:Active
Country of residence:United Kingdom
Address:12, The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Peter Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The Old Co-Op, 1 Harden Road, Kelbrook, England, BB18 6TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Regina Anne Collins
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:The Old Co-Op, 1 Harden Road, Kelbrook, England, BB18 6TS
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
2024-01-09Resolution

Resolution.

Download
2024-01-09Incorporation

Memorandum articles.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-02Mortgage

Mortgage satisfy charge full.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Officers

Change person secretary company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Address

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

Download

Copyright © 2024. All rights reserved.