UKBizDB.co.uk

WITHINGTON HILL LIMITED

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

This company is commonly known as Withington Hill Limited. The company was founded 20 years ago and was given the registration number 05067007. The firm's registered office is in HIGH PEAK, DERBYSHIRE. You can find them at Unit 1 Canal Foundry, Albion Road, New Mills, High Peak, Derbyshire, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:WITHINGTON HILL LIMITED
Company Number:05067007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2004
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Unit 1 Canal Foundry, Albion Road, New Mills, High Peak, Derbyshire, SK22 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Greek Street, Stockport, SK3 8AX

Director08 April 2008Active
Unit 1, Canal Foundry, Albion Road, New Mills, High Peak, Derbyshire, SK22 3EZ

Secretary08 April 2008Active
2 Church Cottages Shrigley Road, Pott Shrigley, Macclesfield, SK10 5RT

Secretary08 March 2004Active
Unit 1, Canal Foundry, Albion Road, New Mills, High Peak, Derbyshire, SK22 3EZ

Director08 April 2008Active
2 Church Cottages Shrigley Road, Pott Shrigley, Macclesfield, SK10 5RT

Director08 March 2004Active
2 Church Cottages Shrigley Road, Pott Shrigley, Macclesfield, SK10 5RT

Director08 March 2004Active

People with Significant Control

Mrs Catherine Lockett
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:41, Greek Street, Stockport, SK3 8AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:41, Greek Street, Stockport, SK3 8AX
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-15Insolvency

Liquidation disclaimer notice.

Download
2023-03-23Address

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

Download
2023-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Resolution

Resolution.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Persons with significant control

Change to a person with significant control.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.