London
EC3A 2AD
Director Name | Mr Michael Victor Whitt |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 5a Page Lane Diseworth Derby Derbyshire DE74 2QP |
Secretary Name | Mr Michael Victor Whitt |
---|---|
Nationality | English |
Status | Current |
Appointed | 04 February 2008(61 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Leadenhall Street London EC3A 2AD |
Director Name | Mrs Wendy Freda Elizabeth Anderson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leadenhall Street London EC3A 2DA |
Director Name | Eileen Yvonne Whitt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 06 March 2015) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5a Page Lane Diseworth Derby Derbyshire DE74 2QP |
Secretary Name | Mrs Freda Whitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(44 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 10 Hemington Lane Lockington Derby DE74 2RJ |
Website | www.whittbrothers.co.uk |
---|
Registered Address | 65 Leadenhall Street London EC3A 2AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £719,496 |
Cash | £195,545 |
Current Liabilities | £27,260 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
15 April 2015 | Delivered on: 2 May 2015 Persons entitled: Wendy Freda Elizabeth Anderson Classification: A registered charge Outstanding |
---|---|
15 April 2015 | Delivered on: 2 May 2015 Persons entitled: Wendy Freda Elizabeth Anderson Classification: A registered charge Particulars: Land and buildings on the north side of huss's lane long eaton t/no DY92709. Outstanding |
10 July 2014 | Delivered on: 15 July 2014 Persons entitled: Michael Whitt Joann Whitt Ian William Whitt Classification: A registered charge Particulars: Land and buildings on the north side of huss's lane long euton t/no DY92709. Outstanding |
14 February 2014 | Delivered on: 22 February 2014 Persons entitled: Michael Whitt Joann Whitt Ian William Whitt Michael Victor Whitt Joann Whitt Ian William Whitt Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 August 1965 | Delivered on: 27 August 1965 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H lands (2280 sq yds. Approx) at draycott, derbs, with all fixtures. Satisfied |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
8 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 November 2018 | Secretary's details changed for Mr Michael Victor Whitt on 7 November 2018 (1 page) |
7 November 2018 | Registered office address changed from 8-9 Well Court London EC4M 9DN to 65 Leadenhall Street London London EC3A 2AD on 7 November 2018 (1 page) |
7 November 2018 | Director's details changed for Mr Ian William Whitt on 7 November 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
24 March 2018 | Satisfaction of charge 004126710005 in full (4 pages) |
24 March 2018 | Satisfaction of charge 004126710004 in full (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
20 July 2015 | Termination of appointment of Eileen Yvonne Whitt as a director on 6 March 2015 (1 page) |
20 July 2015 | Termination of appointment of Eileen Yvonne Whitt as a director on 6 March 2015 (1 page) |
20 July 2015 | Termination of appointment of Eileen Yvonne Whitt as a director on 6 March 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 May 2015 | Registration of charge 004126710005, created on 15 April 2015 (25 pages) |
2 May 2015 | Registration of charge 004126710005, created on 15 April 2015 (25 pages) |
2 May 2015 | Registration of charge 004126710004, created on 15 April 2015 (13 pages) |
2 May 2015 | Registration of charge 004126710004, created on 15 April 2015 (13 pages) |
15 July 2014 | Registration of charge 004126710003, created on 10 July 2014 (13 pages) |
15 July 2014 | Registration of charge 004126710003, created on 10 July 2014 (13 pages) |
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 February 2014 | Registration of charge 004126710002 (25 pages) |
22 February 2014 | Registration of charge 004126710002 (25 pages) |
2 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 August 2009 | Return made up to 23/05/09; full list of members (4 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
22 May 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
18 April 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
28 March 2008 | Secretary appointed michael victor whitt (2 pages) |
28 March 2008 | Secretary appointed michael victor whitt (2 pages) |
28 March 2008 | Appointment terminated secretary freda whitt (1 page) |
28 March 2008 | Appointment terminated secretary freda whitt (1 page) |
1 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
15 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o knox cropper 16-18 new bridge street london EC4V 6AX (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: c/o knox cropper 16-18 new bridge street london EC4V 6AX (1 page) |
15 August 2006 | Return made up to 23/05/06; full list of members (3 pages) |
15 August 2006 | Return made up to 23/05/06; full list of members (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
25 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
25 May 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 23/05/05; full list of members (3 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
19 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
19 May 2004 | Full accounts made up to 31 August 2003 (13 pages) |
20 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
22 May 2003 | Full accounts made up to 31 August 2002 (13 pages) |
17 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
17 June 2002 | Full accounts made up to 31 August 2001 (11 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
8 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
25 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
25 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
6 July 1999 | Return made up to 26/05/99; full list of members
|
6 July 1999 | Return made up to 26/05/99; full list of members
|
21 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
21 April 1999 | Full accounts made up to 31 August 1998 (12 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
12 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
10 June 1996 | Return made up to 26/05/96; full list of members
|
10 June 1996 | Return made up to 26/05/96; full list of members
|
29 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |
18 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
12 January 1993 | Resolutions
|
12 January 1993 | Resolutions
|
3 June 1988 | New director appointed (2 pages) |
3 June 1988 | New director appointed (2 pages) |
2 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
2 May 1986 | Return made up to 31/12/85; full list of members (4 pages) |
9 April 1985 | Secretary resigned (1 page) |
9 April 1985 | Secretary resigned (1 page) |
17 June 1978 | Annual return made up to 31/12/77 (4 pages) |
17 June 1978 | Annual return made up to 31/12/77 (4 pages) |
16 June 1978 | Annual return made up to 08/11/76 (4 pages) |
16 June 1978 | Annual return made up to 08/11/76 (4 pages) |
3 January 1976 | Annual return made up to 14/11/75 (4 pages) |
3 January 1976 | Annual return made up to 14/11/75 (4 pages) |
13 June 1946 | Incorporation (12 pages) |
13 June 1946 | Secretary resigned (3 pages) |
13 June 1946 | Incorporation (12 pages) |
13 June 1946 | Secretary resigned (3 pages) |