Whitworth Bros.Limited
- Active
- Incorporated on 17 Mar 1949
Reg Address: Victoria Mills, Wellingborough, Northampton NN8 2DT
- Summary The company with name "Whitworth Bros.Limited" is a ltd and located in Victoria Mills, Wellingborough, Northampton NN8 2DT. Whitworth Bros.Limited is currently in active status and it was incorporated on 17 Mar 1949 (75 years 6 months 6 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Whitworth Bros.Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Neil Fyfe | Director | 1 May 2024 | British | Active |
2 | Gillian Osborne | Director | 1 Apr 2024 | British | Active |
3 | Emma Louise Bateman | Director | 24 Apr 2023 | British | Active |
4 | David James Biggs | Director | 1 Apr 2021 | British | Active |
5 | David James Biggs | Director | 1 Apr 2021 | British | Resigned 31 Mar 2024 |
6 | David Keith Doake Wood | Director | 1 Apr 2018 | British | Resigned 31 Mar 2021 |
7 | David Keith Doake Wood | Director | 1 Apr 2018 | British | Resigned 31 Mar 2021 |
8 | Matthew Whiteside | Director | 1 Jan 2016 | British | Active |
9 | Michael David George | Director | 1 Jan 2016 | British | Active |
10 | Michael Edward Clemson | Director | 1 Jan 2015 | British | Active |
11 | Horatio John Ewart Growdridge | Director | 16 Jun 2008 | British | Active |
12 | Timothy Bevan Davies | Director | 25 Apr 2008 | British | Resigned 31 Dec 2014 |
13 | Simone Louise Large | Secretary | 25 Apr 2008 | British | Active |
14 | Michael Grant Peters | Director | 5 Dec 2006 | British | Active |
15 | Stephen John Cunningham | Director | 5 Jun 2006 | British | Resigned 25 Apr 2008 |
16 | Stephen John Cunningham | Secretary | 5 Jun 2006 | British | Resigned 25 Apr 2008 |
17 | David John Jenkins | Director | 5 Feb 2003 | British | Resigned 30 Jun 2006 |
18 | Graham Lesley Armstrong | Director | 18 Apr 2002 | British | Resigned 30 Apr 2018 |
19 | David John Jenkins | Secretary | 17 Sep 2001 | British | Resigned 30 Jun 2006 |
20 | Glenton Derek Osler | Secretary | 31 Jul 2000 | - | Resigned 17 Sep 2001 |
21 | Roger William Butler | Director | 2 Feb 2000 | British | Active |
22 | Robert Shortland | Director | 3 Apr 1995 | - | Resigned 31 Jul 2000 |
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 | Mr Martin George Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | British | Active |
2 | Mr Martin George Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Whitworth Bros.Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 2 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 2 Apr 2024 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2024 | Download PDF |
4 | Accounts - Full | 26 Sep 2023 | Download PDF |
5 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
7 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
8 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
9 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
10 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
11 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
12 | Mortgage - Charge Part Release With Charge Number | 16 Sep 2023 | Download PDF |
13 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
14 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
15 | Mortgage - Charge Part Release With Charge Number | 16 Sep 2023 | Download PDF |
16 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
17 | Mortgage - Charge Part Release With Charge Number | 16 Sep 2023 | Download PDF |
18 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
19 | Resolution | 1 Aug 2023 | Download PDF |
20 | Incorporation - Memorandum Articles | 1 Aug 2023 | Download PDF |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2023 | Download PDF |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2023 | Download PDF |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 22 May 2023 | Download PDF |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 May 2023 | Download PDF |
25 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2023 | Download PDF |
26 | Confirmation Statement - No Updates | 10 Nov 2022 | Download PDF 3 Pages |
27 | Accounts - Full | 25 Aug 2022 | Download PDF |
28 | Accounts - Full | 5 Aug 2021 | Download PDF |
29 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2021 | Download PDF |
30 | Officers - Termination Director Company With Name Termination Date | 1 Apr 2021 | Download PDF |
31 | Officers - Change Person Secretary Company With Change Date | 13 Jan 2021 | Download PDF 1 Pages |
32 | Officers - Change Person Director Company With Change Date | 13 Jan 2021 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 13 Jan 2021 | Download PDF 2 Pages |
34 | Confirmation Statement - No Updates | 13 Nov 2020 | Download PDF 3 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 Sep 2020 | Download PDF 14 Pages |
36 | Accounts - Full | 14 Aug 2020 | Download PDF 38 Pages |
37 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Mar 2020 | Download PDF 27 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Mar 2020 | Download PDF 28 Pages |
39 | Confirmation Statement - No Updates | 1 Nov 2019 | Download PDF 3 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Sep 2019 | Download PDF 51 Pages |
41 | Accounts - Full | 18 Jul 2019 | Download PDF 36 Pages |
42 | Confirmation Statement - No Updates | 5 Nov 2018 | Download PDF 3 Pages |
43 | Accounts - Full | 9 Oct 2018 | Download PDF 32 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 30 Apr 2018 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 3 Apr 2018 | Download PDF 2 Pages |
46 | Confirmation Statement - No Updates | 7 Nov 2017 | Download PDF 3 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Oct 2017 | Download PDF 10 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Oct 2017 | Download PDF 19 Pages |
49 | Accounts - Full | 16 Aug 2017 | Download PDF 31 Pages |
50 | Confirmation Statement - Updates | 9 Nov 2016 | Download PDF 5 Pages |
51 | Mortgage - Satisfy Charge Full | 15 Sep 2016 | Download PDF 1 Pages |
52 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Sep 2016 | Download PDF 51 Pages |
53 | Mortgage - Satisfy Charge Full | 15 Sep 2016 | Download PDF 1 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Sep 2016 | Download PDF 55 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Sep 2016 | Download PDF 74 Pages |
56 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Sep 2016 | Download PDF 19 Pages |
57 | Accounts - Full | 16 Aug 2016 | Download PDF 31 Pages |
58 | Auditors - Resignation Company | 15 Jan 2016 | Download PDF 1 Pages |
59 | Miscellaneous | 13 Jan 2016 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2016 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2016 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 13 Jan 2016 | Download PDF 1 Pages |
63 | Accounts - Full | 12 Dec 2015 | Download PDF 23 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2015 | Download PDF 9 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 2 Jan 2015 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 2 Jan 2015 | Download PDF 2 Pages |
67 | Accounts - Full | 24 Dec 2014 | Download PDF 24 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2014 | Download PDF 9 Pages |
69 | Resolution | 3 Apr 2014 | Download PDF 2 Pages |
70 | Incorporation - Memorandum Articles | 3 Apr 2014 | Download PDF 3 Pages |
71 | Mortgage - Create With Deed With Charge Number | 11 Mar 2014 | Download PDF 26 Pages |
72 | Mortgage - Create With Deed With Charge Number | 8 Mar 2014 | Download PDF 48 Pages |
73 | Mortgage - Create With Deed With Charge Number | 10 Jan 2014 | Download PDF 28 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2013 | Download PDF 9 Pages |
75 | Officers - Change Person Director Company With Change Date | 14 Oct 2013 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 14 Oct 2013 | Download PDF 2 Pages |
77 | Mortgage - Create With Deed With Charge Number | 2 Oct 2013 | Download PDF 16 Pages |
78 | Mortgage - Create With Deed With Charge Number | 2 Oct 2013 | Download PDF 46 Pages |
79 | Accounts - Full | 25 Sep 2013 | Download PDF 24 Pages |
80 | Accounts - Full | 17 Dec 2012 | Download PDF 27 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Nov 2012 | Download PDF 9 Pages |
82 | Mortgage - Legacy | 28 Mar 2012 | Download PDF 6 Pages |
83 | Accounts - Full | 15 Dec 2011 | Download PDF 27 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2011 | Download PDF 9 Pages |
85 | Accounts - Full | 13 Dec 2010 | Download PDF 26 Pages |
86 | Mortgage - Legacy | 2 Dec 2010 | Download PDF 10 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2010 | Download PDF 9 Pages |
88 | Accounts - Full | 9 Jan 2010 | Download PDF 27 Pages |
89 | Officers - Change Person Director Company With Change Date | 19 Nov 2009 | Download PDF 2 Pages |
90 | Officers - Change Person Director Company With Change Date | 19 Nov 2009 | Download PDF 2 Pages |
91 | Officers - Change Person Director Company With Change Date | 19 Nov 2009 | Download PDF 2 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2009 | Download PDF 7 Pages |
93 | Officers - Change Person Director Company With Change Date | 19 Nov 2009 | Download PDF 2 Pages |
94 | Officers - Change Person Director Company With Change Date | 19 Nov 2009 | Download PDF 2 Pages |
95 | Accounts - Full | 19 Jan 2009 | Download PDF 27 Pages |
96 | Annual Return - Legacy | 25 Nov 2008 | Download PDF 5 Pages |
97 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
98 | Officers - Legacy | 27 Jun 2008 | Download PDF 1 Pages |
99 | Officers - Legacy | 2 May 2008 | Download PDF 2 Pages |
100 | Officers - Legacy | 2 May 2008 | Download PDF 1 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.