Company NameWhitt Bros. Limited
Company StatusActive
Company Number00412671
CategoryPrivate Limited Company
Incorporation Date13 June 1946(77 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Ian William Whitt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMr Michael Victor Whitt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed26 May 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address5a Page Lane
Diseworth
Derby
Derbyshire
DE74 2QP
Secretary NameMr Michael Victor Whitt
NationalityEnglish
StatusCurrent
Appointed04 February 2008(61 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Leadenhall Street
London
EC3A 2AD
Director NameMrs Wendy Freda  Elizabeth Anderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(75 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Leadenhall Street
London
EC3A 2DA
Director NameEileen Yvonne Whitt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(44 years, 11 months after company formation)
Appointment Duration23 years, 9 months (resigned 06 March 2015)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5a Page Lane
Diseworth
Derby
Derbyshire
DE74 2QP
Secretary NameMrs Freda Whitt
NationalityBritish
StatusResigned
Appointed26 May 1991(44 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address10 Hemington Lane
Lockington
Derby
DE74 2RJ

Contact

Websitewww.whittbrothers.co.uk

Location

Registered Address65 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£719,496
Cash£195,545
Current Liabilities£27,260

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

15 April 2015Delivered on: 2 May 2015
Persons entitled: Wendy Freda Elizabeth Anderson

Classification: A registered charge
Outstanding
15 April 2015Delivered 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 2014Delivered 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 2014Delivered 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 1965Delivered 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

Filing History

1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
8 January 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 November 2018Secretary's details changed for Mr Michael Victor Whitt on 7 November 2018 (1 page)
7 November 2018Registered 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 2018Director's details changed for Mr Ian William Whitt on 7 November 2018 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
24 March 2018Satisfaction of charge 004126710005 in full (4 pages)
24 March 2018Satisfaction of charge 004126710004 in full (4 pages)
30 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
15 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(6 pages)
21 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(6 pages)
20 July 2015Termination of appointment of Eileen Yvonne Whitt as a director on 6 March 2015 (1 page)
20 July 2015Termination of appointment of Eileen Yvonne Whitt as a director on 6 March 2015 (1 page)
20 July 2015Termination of appointment of Eileen Yvonne Whitt as a director on 6 March 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 May 2015Registration of charge 004126710005, created on 15 April 2015 (25 pages)
2 May 2015Registration of charge 004126710005, created on 15 April 2015 (25 pages)
2 May 2015Registration of charge 004126710004, created on 15 April 2015 (13 pages)
2 May 2015Registration of charge 004126710004, created on 15 April 2015 (13 pages)
15 July 2014Registration of charge 004126710003, created on 10 July 2014 (13 pages)
15 July 2014Registration of charge 004126710003, created on 10 July 2014 (13 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
2 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 February 2014Registration of charge 004126710002 (25 pages)
22 February 2014Registration of charge 004126710002 (25 pages)
2 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
2 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
11 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 August 2009Return made up to 23/05/09; full list of members (4 pages)
4 August 2009Return made up to 23/05/09; full list of members (4 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
18 April 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 March 2008Secretary appointed michael victor whitt (2 pages)
28 March 2008Secretary appointed michael victor whitt (2 pages)
28 March 2008Appointment terminated secretary freda whitt (1 page)
28 March 2008Appointment terminated secretary freda whitt (1 page)
1 June 2007Return made up to 23/05/07; full list of members (3 pages)
1 June 2007Return made up to 23/05/07; full list of members (3 pages)
15 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
15 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o knox cropper 16-18 new bridge street london EC4V 6AX (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o knox cropper 16-18 new bridge street london EC4V 6AX (1 page)
15 August 2006Return made up to 23/05/06; full list of members (3 pages)
15 August 2006Return made up to 23/05/06; full list of members (3 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
25 May 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
24 May 2005Return made up to 23/05/05; full list of members (3 pages)
14 June 2004Return made up to 26/05/04; full list of members (7 pages)
14 June 2004Return made up to 26/05/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 August 2003 (13 pages)
19 May 2004Full accounts made up to 31 August 2003 (13 pages)
20 June 2003Return made up to 26/05/03; full list of members (7 pages)
20 June 2003Return made up to 26/05/03; full list of members (7 pages)
22 May 2003Full accounts made up to 31 August 2002 (13 pages)
22 May 2003Full accounts made up to 31 August 2002 (13 pages)
17 June 2002Full accounts made up to 31 August 2001 (11 pages)
17 June 2002Full accounts made up to 31 August 2001 (11 pages)
13 June 2002Return made up to 26/05/02; full list of members (7 pages)
13 June 2002Return made up to 26/05/02; full list of members (7 pages)
8 June 2001Return made up to 26/05/01; full list of members (7 pages)
8 June 2001Return made up to 26/05/01; full list of members (7 pages)
25 May 2001Full accounts made up to 31 August 2000 (12 pages)
25 May 2001Full accounts made up to 31 August 2000 (12 pages)
31 May 2000Return made up to 26/05/00; full list of members (7 pages)
31 May 2000Return made up to 26/05/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 August 1999 (12 pages)
5 May 2000Full accounts made up to 31 August 1999 (12 pages)
6 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1999Full accounts made up to 31 August 1998 (12 pages)
21 April 1999Full accounts made up to 31 August 1998 (12 pages)
22 June 1998Full accounts made up to 31 August 1997 (12 pages)
22 June 1998Full accounts made up to 31 August 1997 (12 pages)
12 June 1997Full accounts made up to 31 August 1996 (12 pages)
12 June 1997Full accounts made up to 31 August 1996 (12 pages)
2 June 1997Return made up to 26/05/97; no change of members (4 pages)
2 June 1997Return made up to 26/05/97; no change of members (4 pages)
28 June 1996Full accounts made up to 31 August 1995 (12 pages)
28 June 1996Full accounts made up to 31 August 1995 (12 pages)
10 June 1996Return made up to 26/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1996Return made up to 26/05/96; full list of members
  • 363(287) ‐ Registered office changed on 10/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Full accounts made up to 31 August 1994 (12 pages)
29 June 1995Full accounts made up to 31 August 1994 (12 pages)
18 May 1995Return made up to 26/05/95; no change of members (4 pages)
18 May 1995Return made up to 26/05/95; no change of members (4 pages)
12 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1988New director appointed (2 pages)
3 June 1988New director appointed (2 pages)
2 May 1986Return made up to 31/12/85; full list of members (4 pages)
2 May 1986Return made up to 31/12/85; full list of members (4 pages)
9 April 1985Secretary resigned (1 page)
9 April 1985Secretary resigned (1 page)
17 June 1978Annual return made up to 31/12/77 (4 pages)
17 June 1978Annual return made up to 31/12/77 (4 pages)
16 June 1978Annual return made up to 08/11/76 (4 pages)
16 June 1978Annual return made up to 08/11/76 (4 pages)
3 January 1976Annual return made up to 14/11/75 (4 pages)
3 January 1976Annual return made up to 14/11/75 (4 pages)
13 June 1946Incorporation (12 pages)
13 June 1946Secretary resigned (3 pages)
13 June 1946Incorporation (12 pages)
13 June 1946Secretary resigned (3 pages)