Whitworths Holdings Limited
- Active
- Incorporated on 19 Dec 2003
Reg Address: Victoria Mills, London Road, Wellingborough NN8 2DT
Previous Names:
Dogsthorpe Acquisitions Limited - 4 Nov 2013
Dogsthorpe Acquisitions Limited - 19 Dec 2003
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Whitworths Holdings Limited" is a ltd and located in Victoria Mills, London Road, Wellingborough NN8 2DT. Whitworths Holdings Limited is currently in active status and it was incorporated on 19 Dec 2003 (20 years 9 months 4 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 Whitworths Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Andrew Watson | Director | 1 Apr 2021 | British | Active |
2 | Robert Andrew Watson | Director | 1 Apr 2021 | British | Active |
3 | Michael David George | Director | 28 Sep 2013 | British | Active |
4 | Nicholas Steven Linney | Director | 28 Sep 2013 | British | Active |
5 | Jeremy Preston | Director | 28 Sep 2013 | British | Active |
6 | Martin Francis George | Director | 28 Sep 2013 | British | Active |
7 | Martin Francis George | Director | 28 Sep 2013 | British | Active |
8 | Jeremy Preston | Director | 28 Sep 2013 | British | Resigned 30 Nov 2021 |
9 | Timothy Bevan Davies | Director | 8 Feb 2012 | British | Resigned 31 Dec 2014 |
10 | Timothy Bevan Davies | Secretary | 8 Jul 2009 | British | Resigned 31 Dec 2014 |
11 | Simone Louise Large | Secretary | 20 May 2008 | British | Active |
12 | Roger William Butler | Director | 3 Jul 2006 | British | Active |
13 | Nicholas William Smith | Director | 26 Jan 2005 | British | Resigned 28 Sep 2013 |
14 | ALDBURY DIRECTORS LIMITED | Corporate Nominee Director | 19 Dec 2003 | - | Resigned 19 Dec 2003 |
15 | David John Jenkins | Director | 19 Dec 2003 | British | Resigned 4 Mar 2005 |
16 | ALDBURY SECRETARIES LIMITED | Corporate Nominee Secretary | 19 Dec 2003 | - | Resigned 20 May 2008 |
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 Whitworths Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Group | 26 Sep 2023 | Download PDF |
2 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 16 Sep 2023 | Download PDF |
4 | Mortgage - Satisfy Charge Full | 16 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 - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2023 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jul 2023 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Jun 2023 | Download PDF |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Jun 2023 | Download PDF |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 22 May 2023 | Download PDF |
12 | Capital - Alter Shares Redemption Statement Of | 27 Apr 2023 | Download PDF |
13 | Capital - Alter Shares Redemption Statement Of | 2 Feb 2023 | Download PDF |
14 | Capital - Alter Shares Redemption Statement Of | 7 Sep 2022 | Download PDF |
15 | Capital - Alter Shares Consolidation | 7 Sep 2022 | Download PDF |
16 | Accounts - Group | 25 Aug 2022 | Download PDF |
17 | Capital - Alter Shares Redemption Statement Of | 30 Jun 2022 | Download PDF |
18 | Accounts - Group | 5 Aug 2021 | Download PDF |
19 | Officers - Appoint Person Director Company With Name Date | 1 Apr 2021 | Download PDF |
20 | Capital - Alter Shares Redemption Statement Of | 30 Mar 2021 | Download PDF |
21 | Capital - Alter Shares Redemption Statement Of | 30 Mar 2021 | Download PDF |
22 | Confirmation Statement - Updates | 23 Dec 2020 | Download PDF 4 Pages |
23 | Capital - Alter Shares Redemption Statement Of | 7 Dec 2020 | Download PDF 7 Pages |
24 | Capital - Alter Shares Redemption Statement Of | 7 Dec 2020 | Download PDF 7 Pages |
25 | Capital - Alter Shares Redemption Statement Of | 7 Dec 2020 | Download PDF 7 Pages |
26 | Accounts - Group | 14 Aug 2020 | Download PDF 52 Pages |
27 | Capital - Alter Shares Redemption Statement Of | 5 Jan 2020 | Download PDF 7 Pages |
28 | Capital - Alter Shares Redemption Statement Of | 5 Jan 2020 | Download PDF 7 Pages |
29 | Confirmation Statement - Updates | 23 Dec 2019 | Download PDF 4 Pages |
30 | Capital - Alter Shares Redemption Statement Of | 23 Sep 2019 | Download PDF 6 Pages |
31 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Sep 2019 | Download PDF 51 Pages |
32 | Capital - Alter Shares Redemption Statement Of | 18 Jul 2019 | Download PDF 7 Pages |
33 | Capital - Alter Shares Redemption Statement Of | 18 Jul 2019 | Download PDF 7 Pages |
34 | Accounts - Group | 17 Jul 2019 | Download PDF 50 Pages |
35 | Capital - Alter Shares Redemption Statement Of | 13 Feb 2019 | Download PDF 6 Pages |
36 | Capital - Alter Shares Redemption Statement Of | 14 Jan 2019 | Download PDF 7 Pages |
37 | Confirmation Statement - Updates | 28 Dec 2018 | Download PDF 5 Pages |
38 | Accounts - Group | 9 Oct 2018 | Download PDF 49 Pages |
39 | Capital - Alter Shares Redemption Statement Of | 18 Jul 2018 | Download PDF 7 Pages |
40 | Capital - Alter Shares Redemption Statement Of | 18 Jul 2018 | Download PDF 7 Pages |
41 | Capital - Alter Shares Redemption Statement Of | 24 May 2018 | Download PDF 7 Pages |
42 | Capital - Alter Shares Redemption Statement Of | 31 Jan 2018 | Download PDF 7 Pages |
43 | Confirmation Statement - Updates | 19 Dec 2017 | Download PDF 6 Pages |
44 | Capital - Alter Shares Redemption Statement Of | 11 Oct 2017 | Download PDF 7 Pages |
45 | Accounts - Group | 16 Aug 2017 | Download PDF 47 Pages |
46 | Capital - Alter Shares Redemption Statement Of | 27 Jul 2017 | Download PDF 7 Pages |
47 | Capital - Alter Shares Redemption Statement Of | 12 Jun 2017 | Download PDF 7 Pages |
48 | Capital - Alter Shares Redemption Statement Of | 12 Jun 2017 | Download PDF 7 Pages |
49 | Capital - Alter Shares Redemption Statement Of | 15 Mar 2017 | Download PDF 7 Pages |
50 | Capital - Alter Shares Redemption Statement Of | 10 Feb 2017 | Download PDF 6 Pages |
51 | Capital - Alter Shares Redemption Statement Of | 12 Jan 2017 | Download PDF 7 Pages |
52 | Confirmation Statement - Updates | 21 Dec 2016 | Download PDF 7 Pages |
53 | Capital - Alter Shares Redemption Statement Of | 9 Nov 2016 | Download PDF 7 Pages |
54 | Mortgage - Satisfy Charge Full | 15 Sep 2016 | Download PDF 1 Pages |
55 | Mortgage - Satisfy Charge Full | 15 Sep 2016 | Download PDF 1 Pages |
56 | Mortgage - Satisfy Charge Full | 15 Sep 2016 | Download PDF 1 Pages |
57 | Mortgage - Satisfy Charge Full | 15 Sep 2016 | Download PDF 1 Pages |
58 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 15 Sep 2016 | Download PDF 51 Pages |
59 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Sep 2016 | Download PDF 55 Pages |
60 | Accounts - Group | 16 Aug 2016 | Download PDF 49 Pages |
61 | Capital - Alter Shares Redemption Statement Of | 29 Jun 2016 | Download PDF 7 Pages |
62 | Capital - Alter Shares Redemption Statement Of | 21 Apr 2016 | Download PDF 7 Pages |
63 | Auditors - Resignation Company | 15 Jan 2016 | Download PDF 1 Pages |
64 | Officers - Change Person Secretary Company With Change Date | 13 Jan 2016 | Download PDF 1 Pages |
65 | Miscellaneous | 13 Jan 2016 | Download PDF 1 Pages |
66 | Capital - Alter Shares Redemption Statement Of | 13 Jan 2016 | Download PDF 8 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2016 | Download PDF 9 Pages |
68 | Officers - Change Person Director Company With Change Date | 13 Jan 2016 | Download PDF 2 Pages |
69 | Accounts - Group | 12 Dec 2015 | Download PDF 36 Pages |
70 | Capital - Alter Shares Redemption Statement Of | 20 Oct 2015 | Download PDF 7 Pages |
71 | Capital - Alter Shares Redemption Statement Of | 24 Sep 2015 | Download PDF 7 Pages |
72 | Capital - Alter Shares Redemption Statement Of | 14 Jul 2015 | Download PDF 7 Pages |
73 | Capital - Alter Shares Redemption Statement Of | 17 Jun 2015 | Download PDF 7 Pages |
74 | Capital - Alter Shares Redemption Statement Of | 20 Apr 2015 | Download PDF 9 Pages |
75 | Capital - Alter Shares Redemption Statement Of | 22 Feb 2015 | Download PDF 12 Pages |
76 | Resolution | 2 Feb 2015 | Download PDF 42 Pages |
77 | Officers - Termination Director Company With Name Termination Date | 2 Jan 2015 | Download PDF 1 Pages |
78 | Officers - Termination Secretary Company With Name Termination Date | 2 Jan 2015 | Download PDF 1 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jan 2015 | Download PDF 11 Pages |
80 | Accounts - Group | 24 Dec 2014 | Download PDF 36 Pages |
81 | Auditors - Resignation Company | 20 Mar 2014 | Download PDF 1 Pages |
82 | Mortgage - Create With Deed With Charge Number | 12 Mar 2014 | Download PDF 13 Pages |
83 | Mortgage - Create With Deed With Charge Number | 12 Mar 2014 | Download PDF 13 Pages |
84 | Mortgage - Create With Deed With Charge Number | 12 Mar 2014 | Download PDF 13 Pages |
85 | Mortgage - Create With Deed With Charge Number | 8 Mar 2014 | Download PDF 48 Pages |
86 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 25 Feb 2014 | Download PDF 23 Pages |
87 | Mortgage - Satisfy Charge Full | 15 Feb 2014 | Download PDF 4 Pages |
88 | Mortgage - Satisfy Charge Full | 15 Feb 2014 | Download PDF 23 Pages |
89 | Mortgage - Satisfy Charge Full | 11 Feb 2014 | Download PDF 4 Pages |
90 | Mortgage - Satisfy Charge Full | 11 Feb 2014 | Download PDF 4 Pages |
91 | Mortgage - Satisfy Charge Full | 11 Feb 2014 | Download PDF 4 Pages |
92 | Mortgage - Satisfy Charge Full | 11 Feb 2014 | Download PDF 4 Pages |
93 | Capital - Alter Shares Redemption Statement Of | 28 Jan 2014 | Download PDF 6 Pages |
94 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jan 2014 | Download PDF 12 Pages |
95 | Miscellaneous | 13 Nov 2013 | Download PDF 1 Pages |
96 | Change Of Name - Notice | 4 Nov 2013 | Download PDF 2 Pages |
97 | Change Of Name - Certificate Company | 4 Nov 2013 | Download PDF 3 Pages |
98 | Officers - Appoint Person Director Company With Name | 14 Oct 2013 | Download PDF 2 Pages |
99 | Officers - Appoint Person Director Company With Name | 14 Oct 2013 | Download PDF 2 Pages |
100 | Officers - Appoint Person Director Company With Name | 14 Oct 2013 | Download PDF 2 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.