Whitham Group Limited
- Active
- Incorporated on 12 Apr 2013
Reg Address: 70 Stakehill Industrial Estate, Whitbrook Way, Middleton M24 2SS, England
Previous Names:
Projgre2013 Limited - 21 May 2015
Projgre2013 Limited - 12 Apr 2013
Company Classifications:
28290 - Manufacture of other general-purpose machinery n.e.c.
- Summary The company with name "Whitham Group Limited" is a ltd and located in 70 Stakehill Industrial Estate, Whitbrook Way, Middleton M24 2SS. Whitham Group Limited is currently in active status and it was incorporated on 12 Apr 2013 (11 years 5 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Whitham Group Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Walton | Director | 9 May 2019 | British | Active |
2 | Neil Walton | Director | 9 May 2019 | British | Active |
3 | Graham Paul Hanson | Secretary | 31 Jan 2019 | - | Resigned 25 Jul 2019 |
4 | David William Youngman | Director | 27 Jul 2017 | British | Resigned 25 Feb 2020 |
5 | Terence John Donovan | Director | 22 Aug 2013 | British | Resigned 2 Nov 2018 |
6 | Simon William Thorn | Secretary | 22 Aug 2013 | - | Resigned 31 Jan 2019 |
7 | Norman Molyneux | Director | 22 Aug 2013 | - | Resigned 27 Jul 2017 |
8 | Benjamin Toby Edward Smart | Director | 12 Apr 2013 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Wicb Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 50 To 75 Percent | 23 Oct 2018 | - | Active |
2 | Mr Benjamin Toby Edward Smart Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 18 Apr 2018 | British | Active |
3 | - Natures of Control: Persons With Significant Control Statement | 12 Apr 2017 | - | Ceased 18 Apr 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Whitham Group Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 12 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 23 Nov 2022 | Download PDF 7 Pages |
4 | Confirmation Statement - No Updates | 16 Jun 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 17 Jun 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 26 Nov 2020 | Download PDF 7 Pages |
7 | Confirmation Statement - Updates | 11 Jun 2020 | Download PDF 5 Pages |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Mar 2020 | Download PDF 8 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 2 Mar 2020 | Download PDF 1 Pages |
10 | Resolution | 28 Feb 2020 | Download PDF 20 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 25 Jul 2019 | Download PDF 1 Pages |
12 | Accounts - Total Exemption Full | 4 Jul 2019 | Download PDF 8 Pages |
13 | Confirmation Statement - Updates | 4 Jun 2019 | Download PDF 5 Pages |
14 | Confirmation Statement - Updates | 28 May 2019 | Download PDF 5 Pages |
15 | Confirmation Statement - No Updates | 21 May 2019 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 21 May 2019 | Download PDF 2 Pages |
17 | Resolution | 26 Feb 2019 | Download PDF 1 Pages |
18 | Capital - Statement Company With Date Currency Figure | 26 Feb 2019 | Download PDF 5 Pages |
19 | Capital - Legacy | 15 Feb 2019 | Download PDF 1 Pages |
20 | Insolvency - Legacy | 15 Feb 2019 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Jan 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Person Secretary Company With Name Date | 31 Jan 2019 | Download PDF 2 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 31 Jan 2019 | Download PDF 1 Pages |
24 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 31 Jan 2019 | Download PDF 2 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 Jan 2019 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 5 Dec 2018 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 5 Dec 2018 | Download PDF 1 Pages |
28 | Accounts - Total Exemption Full | 22 Nov 2018 | Download PDF 8 Pages |
29 | Resolution | 15 Jun 2018 | Download PDF 57 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 May 2018 | Download PDF 69 Pages |
31 | Confirmation Statement - No Updates | 20 Apr 2018 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Full | 28 Nov 2017 | Download PDF 7 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 27 Jul 2017 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 27 Jul 2017 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 5 Jun 2017 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 5 Jun 2017 | Download PDF 1 Pages |
37 | Confirmation Statement - Updates | 12 May 2017 | Download PDF 7 Pages |
38 | Resolution | 27 Sep 2016 | Download PDF 53 Pages |
39 | Accounts - Total Exemption Small | 15 Jun 2016 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2016 | Download PDF 7 Pages |
41 | Accounts - Total Exemption Small | 26 Nov 2015 | Download PDF 7 Pages |
42 | Change Of Name - Certificate Company | 21 May 2015 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2015 | Download PDF 7 Pages |
44 | Accounts - Total Exemption Small | 30 Dec 2014 | Download PDF 5 Pages |
45 | Accounts - Change Account Reference Date Company Previous Shortened | 12 Dec 2014 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Apr 2014 | Download PDF 7 Pages |
47 | Officers - Appoint Person Secretary Company With Name | 13 Sep 2013 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 13 Sep 2013 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 13 Sep 2013 | Download PDF 2 Pages |
50 | Capital - Allotment Shares | 13 Sep 2013 | Download PDF 3 Pages |
51 | Resolution | 20 Aug 2013 | Download PDF 53 Pages |
52 | Resolution | 20 Aug 2013 | Download PDF 4 Pages |
53 | Capital - Allotment Shares | 23 Jul 2013 | Download PDF 4 Pages |
54 | Resolution | 23 Jul 2013 | Download PDF 2 Pages |
55 | Capital - Alter Shares Subdivision | 23 Jul 2013 | Download PDF 5 Pages |
56 | Capital - Allotment Shares | 23 Jul 2013 | Download PDF 4 Pages |
57 | Incorporation - Company | 12 Apr 2013 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.