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 10 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)