UKBizDB.co.uk

WITTINGTON INVESTMENTS LIMITED

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

This company is commonly known as Wittington Investments Limited. The company was founded 83 years ago and was given the registration number 00366054. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:WITTINGTON INVESTMENTS LIMITED
Company Number:00366054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1941
End of financial year:16 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Secretary28 September 2020Active
Weston Centre, 10 Grosvenor Street, London, England, W1K 4QY

Director03 November 2011Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director13 March 2006Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director30 July 2018Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director18 October 2000Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director08 November 2012Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director16 September 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director15 December 2015Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director10 August 1993Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director18 December 2019Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director10 August 1993Active
Weatheroak, Percuil Portscatho, Truro, TR2 5ES

Secretary-Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary31 January 2012Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Secretary01 March 2005Active
Little Prawls Farm, Top Road Stone, Tenterden, TN30 7HD

Secretary08 November 2001Active
Weatheroak, Percuil Portscatho, Truro, TR2 5ES

Director30 November 1978Active
Weatheroak, Percuil Portscatho, Truro, TR2 5ES

Director-Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director01 March 2009Active
Little Prawls Farm, Top Road Stone, Tenterden, TN30 7HD

Director08 November 2001Active
400 Oxford Street, London,

Director15 May 2020Active
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH

Director-Active
Weston Centre, 10 Grosvenor Street, London, W1K 4QY

Director-Active
103 Dunvegan Road, Toronto, Canada,

Director-Active

People with Significant Control

Alannah Weston
Notified on:10 December 2018
Status:Active
Date of birth:January 1972
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geordie Dalglish
Notified on:10 December 2018
Status:Active
Date of birth:December 1969
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Camilla Dalglish
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Galen Weston
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kate Hobhouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jana Ruth Khayat
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sophia Mary Weston
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eliza Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Melissa Baron Murdoch
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:American
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Howard Weston
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:Canadian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Garfield Weston
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Australian
Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-06Accounts

Accounts with accounts type group.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Accounts

Accounts with accounts type group.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type group.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type group.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-12-23Officers

Appoint person secretary company with name date.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.