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.

# Name Status
1 Napier Brown Holdings Limited
Mutual People: Martin Francis George
Active
2 Filbert Realisations No 1 Plc
Mutual People: Martin Francis George
Liquidation
3 Leicester City Football Club Limited
Mutual People: Martin Francis George
Active
4 Dogsthorpe Acquisitions Limited
Mutual People: Martin Francis George , Jeremy Preston , Nicholas Steven Linney , Michael David George
Active
5 F & A George Limited
Mutual People: Martin Francis George
Active
6 Pure Magic Industries Limited
Mutual People: Martin Francis George
Active
7 Stanhope Partnership Limited
Mutual People: Martin Francis George
Active
8 Football League Limited(The)
Mutual People: Martin Francis George
Active
9 Incorporated National Association Of British And Irish Millers,Limited(The)
Mutual People: Martin Francis George , Roger William Butler
Active
10 Carr'S Flour Mills Limited
Mutual People: Roger William Butler , Michael David George
Active
11 Whitworth Bros.Limited
Mutual People: Roger William Butler , Michael David George
Active
12 Northamptonshire Golf Ltd
Mutual People: Roger William Butler
Active
13 Cereal Partners U.K. Pension Trust Limited
Mutual People: Jeremy Preston
Active
14 Jrp Associates Limited
Mutual People: Jeremy Preston
dissolved
15 Samworth Brothers (Holdings) Limited
Mutual People: Nicholas Steven Linney
Active
16 Wjl Group Limited
Mutual People: Nicholas Steven Linney
Active
17 Linney Create Limited
Mutual People: Nicholas Steven Linney
Active
18 Linney Group Limited
Mutual People: Nicholas Steven Linney
Active
19 Quadrant Offset Limited
Mutual People: Nicholas Steven Linney
Active
20 Linney Design Limited
Mutual People: Nicholas Steven Linney
Active
21 Linney Direct Limited
Mutual People: Nicholas Steven Linney
Active
22 Linney Evaluate Limited
Mutual People: Nicholas Steven Linney
Active
23 Linney Make Limited
Mutual People: Nicholas Steven Linney
Active
24 The Samworth Church Academy
Mutual People: Nicholas Steven Linney
Active
25 Linney Activate Limited
Mutual People: Nicholas Steven Linney
Active
26 Portland College
Mutual People: Nicholas Steven Linney
Active
27 Kildale Topco Limited
Mutual People: Michael David George
Active
28 Melli Limited
Mutual People: Michael David George
Active
29 Apis Limited
Mutual People: Michael David George
Active
30 Kildale Pikco Limited
Mutual People: Michael David George
Active
31 Kildale Bidco Limited
Mutual People: Michael David George
Active
32 Kildale Parentco Limited
Mutual People: Michael David George
Active
33 Amber Taverns Limited
Mutual People: Michael David George
Active
34 Berkeley Morgan Group Limited
Mutual People: Michael David George
Active
35 Regent Park Energy Limited
Mutual People: Michael David George
Active
36 United Learning Trust
Mutual People: Michael David George
Active
37 United Learning Ltd
Mutual People: Michael David George
Active
38 Iona Capital Ltd
Mutual People: Michael David George
Active
39 New Schools Network
Mutual People: Michael David George
Active
40 Coldwater Seafood (Uk) Limited
Mutual People: Robert Andrew Watson
Active
41 Icelandic Uk Limited
Mutual People: Robert Andrew Watson
Active
42 Seachill Uk Limited
Mutual People: Robert Andrew Watson
Active
43 Seachill Limited
Mutual People: Robert Andrew Watson
Active