Whitworth Bros.Limited

  • Active
  • Incorporated on 17 Mar 1949

Reg Address: Victoria Mills, Wellingborough, Northampton NN8 2DT

Company Classifications:
10611 - Grain milling


  • 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.

# Name Status
1 Carr'S Flour Mills Limited
Mutual People: Roger William Butler , Michael David George
Active
2 Whitworths Holdings Limited
Mutual People: Roger William Butler , Michael David George
Active
3 Northamptonshire Golf Ltd
Mutual People: Roger William Butler
Active
4 Incorporated National Association Of British And Irish Millers,Limited(The)
Mutual People: Roger William Butler
Active
5 Consilium Commercial Leadership Limited
Mutual People: David James Biggs
Active
6 Matthew Algie & Company Limited
Mutual People: David James Biggs
Active
7 Powell Road Rtm Limited
Mutual People: Michael Edward Clemson
Active
8 Trent Bridge Investments Limited
Mutual People: Horatio John Ewart Growdridge
Active
9 Goat Cheese Limited
Mutual People: Horatio John Ewart Growdridge
Active
10 Protium Holdings Limited
Mutual People: Horatio John Ewart Growdridge
Active
11 Kildale Topco Limited
Mutual People: Michael David George
Active
12 Melli Limited
Mutual People: Michael David George
Active
13 Apis Limited
Mutual People: Michael David George
Active
14 Kildale Pikco Limited
Mutual People: Michael David George
Active
15 Kildale Bidco Limited
Mutual People: Michael David George
Active
16 Kildale Parentco Limited
Mutual People: Michael David George
Active
17 Amber Taverns Limited
Mutual People: Michael David George
Active
18 Berkeley Morgan Group Limited
Mutual People: Michael David George
Active
19 Regent Park Energy Limited
Mutual People: Michael David George
Active
20 Dogsthorpe Acquisitions Limited
Mutual People: Michael David George
Active
21 United Learning Trust
Mutual People: Michael David George
Active
22 United Learning Ltd
Mutual People: Michael David George
Active
23 Iona Capital Ltd
Mutual People: Michael David George
Active
24 New Schools Network
Mutual People: Michael David George
Active
25 Victorian Tea Shoppe Limited
Mutual People: Matthew Whiteside
dissolved