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.