WITHYBROOK PROFESSIONAL LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Withybrook Professional Ltd. The company was founded 9 years ago and was given the registration number 09595124. The firm's registered office is in WARRINGTON. You can find them at 34 Bridgewater Avenue, , Warrington, . This company's SIC code is 53201 - Licensed carriers.
Company Information
Name | : | WITHYBROOK PROFESSIONAL LTD |
---|
Company Number | : | 09595124 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 18 May 2015 |
---|
Industry Codes | : | - 53201 - Licensed carriers
|
---|
Office Address & Contact
Registered Address | : | 34 Bridgewater Avenue, Warrington, United Kingdom, WA4 1RX |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 15 March 2024 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Badescu Marean |
Notified on | : | 09 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1994 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 34 Bridgewater Avenue, Warrington, United Kingdom, WA4 1RX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gerald Murphy |
Notified on | : | 11 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | March 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5 Forbes Drive, Motherwell, United Kingdom, ML1 3UP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Alan Simpson |
Notified on | : | 07 April 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Dawson Road, Lytham St. Annes, United Kingdom, FY8 3AJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Yohannse Abraham |
Notified on | : | 08 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 98, Shakespeare Towers, Leeds, United Kingdom, LS9 7UG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Craig Jonathon Coldwell |
Notified on | : | 02 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 46 Briarwood Drive, Blackpool, United Kingdom, FY2 0EB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Lee Richard Tarry |
Notified on | : | 29 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6 Cherrycroft, Skelmersdale, England, WN8 9DH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Cain Hinchliffe |
Notified on | : | 12 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 1, 2 Cavendish Road, Blackpool, United Kingdom, FY2 9JR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Tudorel Ionut Gorgota |
Notified on | : | 16 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1986 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | Scotland |
---|
Address | : | 32 Millhall Court, Plains, Airdrie, Scotland, ML6 7GE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gordon Donald Wright |
Notified on | : | 13 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | February 1985 |
---|
Nationality | : | British |
---|
Address | : | Flat 2/4, 4 Toryglen Road, Glasgow, G73 1JH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 03 April 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)