Company NameWhyte Group Limited
Company StatusDissolved
Company Number01286190
CategoryPrivate Limited Company
Incorporation Date12 November 1976(47 years, 5 months ago)
Dissolution Date9 June 2022 (1 year, 10 months ago)
Previous NamesWhyte Chemicals Limited and Whyte Chemicals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(23 years, 1 month after company formation)
Appointment Duration22 years, 5 months (closed 09 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameLily Whyte
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(14 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(14 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 02 May 2019)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameLily Whyte
NationalityBritish
StatusResigned
Appointed11 December 1990(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Dollis Avenue
London
N3 1UD
Secretary NameColin Michael Harris
NationalityBritish
StatusResigned
Appointed21 March 1995(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address58 Murray Crescent
Pinner
Middlesex
HA5 3QE
Director NameMr Colin Michael Harris
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Anil Kumar Sharma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Russell Close
Moor Park
Northwood
Middx
HA6 2LZ
Director NameMr Russell Thomas Parsons
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(31 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameMr Ashok Mittra
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(31 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Secretary NamePaul Alan Bloom
StatusResigned
Appointed06 May 2010(33 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameMr Gopal Krishan Gupta
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NamePaul Alan Bloom
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UA
Director NameDr Andrea Michelle Rosenberg-Whyte
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(29 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2008)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG

Contact

Websitewhyte.weblabs.uk.com/
Telephone020 83465946
Telephone regionLondon

Location

Registered AddressC/O Quantuma Llp
High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Turnover£80,734,000
Gross Profit£8,436,000
Net Worth£8,159,000
Cash£1,750,000
Current Liabilities£27,256,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Charges

18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1990
Persons entitled: Pennine Chemical Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date.
Particulars: F/H 3 lees mill lane linthwaite huddersfield west yorks t/no- wyk 253321.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1992
Persons entitled: Pennine Chemical Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date.
Particulars: F/H property k/a grosvenor works linthwaite huddersfield west yorkshire t/no- wyk 247463.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1992
Persons entitled: Mirfield Sales Services Limited

Classification: Mortgage
Secured details: Sterling pounds 6000 & all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date.
Particulars: F/H property k/a 3 lees mill lane linthwaite huddersfield west yorks t/no- wyk 253321.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1992
Persons entitled: Mirfield Sales Services Limited

Classification: Mortgage
Secured details: Sterling pounds 165,000 all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date.
Particulars: F/H property k/a grosvenor works linthwaite huddersfield west yorks t/no wyk 247463.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1992
Persons entitled: Mirfield Sales Services Limited

Classification: Mortgage
Secured details: Sterling pounds 4000 & all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date.
Particulars: F/H property to the west of lees mill lane linthwaite hudersfield west yorks t/no wyk 299991.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1992
Persons entitled: Pennine Chemical Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date.
Particulars: F/H property to the west of lees mill lane linthwaite huddersfield west yorks t/no wyk 299991.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1992
Persons entitled: Pennine Chemical Services Limited

Classification: Mortgage
Secured details: All monies due or to become due from customrush limited to the chargee under the terms of an agreement of even date.
Particulars: F/H property to the west of lees mill lane linthwaite huddersfield west yorkshire t/no wyk 237201.
Fully Satisfied
18 November 1988Delivered on: 22 November 1988
Satisfied on: 11 December 1992
Persons entitled: Mirfield Sales Services Limited

Classification: Mortgage
Secured details: Sterling pounds 20,000 & all monies due or to become due from golbalfit limited to the chargee under the terms of an agreement of even date.
Particulars: F/H property to the west of lees mill lane linthwaite huddersfield west yorkshire t/no wyk 237201.
Fully Satisfied
16 June 2006Delivered on: 30 June 2006
Satisfied on: 22 February 2012
Persons entitled: Fortis Bank Sa/Nv. UK Branch

Classification: Debenture
Secured details: All monies due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 June 2006Delivered on: 30 June 2006
Satisfied on: 22 February 2012
Persons entitled: Fortis Bank Sa/Nv, UK Branch

Classification: Bank account charge
Secured details: All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in and to the security account and the account balance. See the mortgage charge document for full details.
Fully Satisfied
16 June 2006Delivered on: 30 June 2006
Satisfied on: 22 February 2012
Persons entitled: Fortis Bank Sa/Nv, UK Branch

Classification: Legal charge
Secured details: All monies due or to become due from any of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north west of hill top road doncaster south yorkshire t/n SYK387449 land and buildings on the south east side of densby lane doncaster south yorkshire t/n SYK392791 land on the south east side of densby lane doncaster south yorkshire t/n SYK4266 * please refer to form 395 for further details of property charged *. see the mortgage charge document for full details.
Fully Satisfied
22 June 2004Delivered on: 24 June 2004
Satisfied on: 3 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a warehouse depot, denaby lane industrial estate, denaby, doncaster t/no's SYK4266 SYK387449 and SYK392791. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 February 1996Delivered on: 1 March 1996
Satisfied on: 3 November 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
18 November 1988Delivered on: 25 November 1988
Satisfied on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of lees mill lane slaithwaite huddersfield west yorkshire t/no- wyk 299991 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1988Delivered on: 25 November 1988
Satisfied on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Grosvenor works lees mill lane linthwaite huddersfield west yorks t/no- wyk 247463 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1988Delivered on: 25 November 1988
Satisfied on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 lees mill lane linthwaite huddersfield west yorkshire t/no- wyk 253321 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1988Delivered on: 25 November 1988
Satisfied on: 3 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of lees mill lane linthwaite huddersfield west yorks t/no- wyk 237201 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1979Delivered on: 15 August 1979
Satisfied on: 22 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied
17 May 2018Delivered on: 23 May 2018
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 May 2018Delivered on: 23 May 2018
Persons entitled: Gqs Finance Limited

Classification: A registered charge
Particulars: Freehold land being land lying to the north west of hill top road, doncaster with title number SYK387449; freehold land being land and buildings on the south east side of denaby lane, denaby with title number SYK392791; and further freehold land which, for more details, please refer to the instrument.
Outstanding
19 January 2018Delivered on: 23 January 2018
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: Chattel mortgage. All assets defined in schedule 2.
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 22 January 2018
Persons entitled: Nucleus Commercial Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge (“the fixed charge”). I) all freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same ) now owned or at any time hereafter to be owned by the company.
Outstanding
9 February 2015Delivered on: 11 February 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: I. All that freehold land and property known as land lying to the north west of hill top road, doncaster as the same is registered at hm land registry under title no. SYK387449;. Ii. All that freehold land and property known as land and buildings on the south east side of denaby lane, denaby as the same is registered at hm land registry under title no. SYK392791;. Iii. All that freehold land and property known as land on the south east side of denaby lane, doncaster as the same is registered at hm land registry under title no. SYK4266;. Iv. All that freehold land and property known as grosvenor works, lees mill lane, linthwaite, huddersfield (HD7 5QE) as the same is registered at hm land registry under title no. WYK247463;. V. all that freehold land and property known as land lying to the west of lees mill lane, slaithwaite as the same is registered at hm land registry under title no. WYK299991;. Vi. All that freehold land and property known as land lying to the north of manchester road, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK579013;. Vii. All that freehold land and property known as land on the west side of lees mill lane, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK237201;. Viii. All that freehold land and property known as land lying to the north west side of manchester road, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK579012;. Ix. All that freehold land and property known as land at lees mill farm, manchester road, linthwaite, huddersfield as the same is registered at hm land registry under title no. WYK583495;. X. all that freehold land and property known as riverdene, lees mill lane, linthwaite, huddersfield (HD7 5QE) as the same is registered at hm land registry under title no. WYK564430; and. Xi. All that freehold land and property known as 3 lees mill lane, linthwaite, huddersfield (HD7 5QE) as the same is registered at hm land registry under title no. WYK253321.
Outstanding
12 September 2014Delivered on: 22 September 2014
Persons entitled: Sandrock Properties Limited

Classification: A registered charge
Particulars: Land and buildings at coalpit road denaby south yorkshire.
Outstanding
3 July 2013Delivered on: 17 July 2013
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
22 April 2010Delivered on: 12 May 2010
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property under t/n's WYK253321, WYK247463, WYK579012, WYK579013, WYK299991, WYK237201, WYK564430 and WYK583495, fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details.
Outstanding
22 April 2010Delivered on: 12 May 2010
Persons entitled: Punjab National Bank (International) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property under t/n's SYK387449, SYK392791 and SYK4266, fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery see image for full details.
Outstanding
22 April 2010Delivered on: 12 May 2010
Persons entitled: Punjab National Bank (International) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
16 June 2006Delivered on: 28 June 2006
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2020Administrator's progress report (30 pages)
8 October 2020Notice of extension of period of Administration (3 pages)
22 May 2020Administrator's progress report (25 pages)
16 January 2020Part of the property or undertaking has been released and no longer forms part of charge 012861900024 (5 pages)
18 December 2019Part of the property or undertaking has been released from charge 012861900025 (6 pages)
18 December 2019Part of the property or undertaking has been released from charge 21 (6 pages)
18 December 2019Part of the property or undertaking has been released from charge 20 (6 pages)
18 December 2019Part of the property or undertaking has been released from charge 012861900023 (6 pages)
18 December 2019Part of the property or undertaking has been released from charge 012861900029 (6 pages)
18 December 2019Part of the property or undertaking has been released from charge 012861900027 (6 pages)
18 December 2019Part of the property or undertaking has been released from charge 012861900030 (6 pages)
18 December 2019Part of the property or undertaking has been released from charge 22 (6 pages)
11 November 2019Administrator's progress report (25 pages)
10 October 2019Notice of extension of period of Administration (3 pages)
20 May 2019Administrator's progress report (25 pages)
16 May 2019Termination of appointment of Andrea Michelle Rosenberg-Whyte as a director on 10 May 2019 (1 page)
8 May 2019Termination of appointment of Melvyn Mark Whyte as a director on 2 May 2019 (1 page)
11 January 2019Result of meeting of creditors (5 pages)
17 December 2018Statement of administrator's proposal (63 pages)
16 November 2018Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 16 November 2018 (2 pages)
13 November 2018Appointment of an administrator (3 pages)
23 May 2018Registration of charge 012861900030, created on 17 May 2018 (33 pages)
23 May 2018Registration of charge 012861900029, created on 17 May 2018 (59 pages)
18 May 2018Satisfaction of charge 012861900026 in full (1 page)
18 May 2018Satisfaction of charge 012861900028 in full (1 page)
15 March 2018Satisfaction of charge 16 in full (2 pages)
23 January 2018Registration of charge 012861900028, created on 19 January 2018 (14 pages)
23 January 2018Registration of charge 012861900028, created on 19 January 2018 (14 pages)
22 January 2018Registration of charge 012861900027, created on 19 January 2018 (49 pages)
22 January 2018Registration of charge 012861900026, created on 19 January 2018 (9 pages)
22 January 2018Registration of charge 012861900027, created on 19 January 2018 (49 pages)
22 January 2018Registration of charge 012861900026, created on 19 January 2018 (9 pages)
19 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page)
27 November 2017Termination of appointment of Ashok Mittra as a director on 20 November 2017 (1 page)
31 January 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
31 January 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
12 April 2016Group of companies' accounts made up to 30 June 2015 (37 pages)
14 December 2015Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Ashok Mittra on 1 December 2015 (2 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500,000
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500,000
(5 pages)
3 June 2015Termination of appointment of Lily Whyte as a director on 27 May 2015 (1 page)
3 June 2015Termination of appointment of Lily Whyte as a director on 27 May 2015 (1 page)
7 April 2015Termination of appointment of Gopal Gupta as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Gopal Gupta as a director on 2 April 2015 (1 page)
7 April 2015Termination of appointment of Gopal Gupta as a director on 2 April 2015 (1 page)
11 February 2015Registration of charge 012861900025, created on 9 February 2015 (20 pages)
11 February 2015Registration of charge 012861900025, created on 9 February 2015 (20 pages)
11 February 2015Registration of charge 012861900025, created on 9 February 2015 (20 pages)
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,000
(6 pages)
23 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,000
(6 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (38 pages)
18 December 2014Group of companies' accounts made up to 30 June 2014 (38 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Bhagwant Singh Rattan on 1 October 2014 (2 pages)
22 September 2014Registration of charge 012861900024, created on 12 September 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
22 September 2014Registration of charge 012861900024, created on 12 September 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(6 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 500,000
(6 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
17 December 2013Appointment of Dr Andrea Michelle Rosenberg-Whyte as a director (2 pages)
17 December 2013Appointment of Dr Andrea Michelle Rosenberg-Whyte as a director (2 pages)
17 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (41 pages)
17 July 2013Registration of charge 012861900023 (40 pages)
17 July 2013Registration of charge 012861900023 (40 pages)
27 March 2013Termination of appointment of Paul Bloom as a secretary (1 page)
27 March 2013Termination of appointment of Paul Bloom as a director (1 page)
27 March 2013Termination of appointment of Paul Bloom as a director (1 page)
27 March 2013Termination of appointment of Paul Bloom as a secretary (1 page)
21 February 2013Group of companies' accounts made up to 31 December 2011 (36 pages)
21 February 2013Group of companies' accounts made up to 31 December 2011 (36 pages)
16 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
16 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (6 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (6 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (10 pages)
21 February 2012Group of companies' accounts made up to 31 December 2010 (39 pages)
21 February 2012Appointment of Paul Alan Bloom as a director (2 pages)
21 February 2012Group of companies' accounts made up to 31 December 2010 (39 pages)
21 February 2012Appointment of Paul Alan Bloom as a director (2 pages)
20 February 2012Termination of appointment of Russell Parsons as a director (1 page)
20 February 2012Termination of appointment of Russell Parsons as a director (1 page)
31 January 2012Appointment of Mr Gopal Gupta as a director (2 pages)
31 January 2012Appointment of Mr Gopal Gupta as a director (2 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
19 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
19 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
19 September 2011Director's details changed for Ashok Mittra on 2 September 2011 (2 pages)
1 March 2011Group of companies' accounts made up to 31 December 2009 (38 pages)
1 March 2011Group of companies' accounts made up to 31 December 2009 (38 pages)
15 December 2010Director's details changed for Russell Thomas Parsons on 11 December 2010 (2 pages)
15 December 2010Director's details changed for Russell Thomas Parsons on 11 December 2010 (2 pages)
14 December 2010Director's details changed for Ashok Mittra on 11 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Bhagwant Singh Rattan on 11 December 2010 (2 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
14 December 2010Director's details changed for Ashok Mittra on 11 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Bhagwant Singh Rattan on 11 December 2010 (2 pages)
14 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
13 December 2010Director's details changed for Lily Whyte on 11 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Melvyn Mark Whyte on 11 December 2010 (2 pages)
13 December 2010Director's details changed for Lily Whyte on 11 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Melvyn Mark Whyte on 11 December 2010 (2 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 19 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page)
10 May 2010Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA on 10 May 2010 (1 page)
7 May 2010Appointment of Paul Alan Bloom as a secretary (1 page)
7 May 2010Appointment of Paul Alan Bloom as a secretary (1 page)
7 May 2010Termination of appointment of Bhagwant Rattan as a secretary (1 page)
7 May 2010Termination of appointment of Bhagwant Rattan as a secretary (1 page)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Russell Thomas Parsons on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Russell Thomas Parsons on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Ashok Mittra on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Lily Whyte on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Ashok Mittra on 11 December 2009 (2 pages)
4 January 2010Director's details changed for Lily Whyte on 11 December 2009 (2 pages)
8 December 2009Director's details changed for Russell Thomas Parsons on 1 October 2009 (5 pages)
8 December 2009Director's details changed for Russell Thomas Parsons on 1 October 2009 (5 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
26 October 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
26 January 2009Return made up to 11/12/08; full list of members (5 pages)
26 January 2009Return made up to 11/12/08; full list of members (5 pages)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
24 October 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
17 October 2008Group of companies' accounts made up to 30 September 2007 (37 pages)
17 October 2008Group of companies' accounts made up to 30 September 2007 (37 pages)
15 October 2008Director appointed ashok mittra (2 pages)
15 October 2008Director appointed ashok mittra (2 pages)
19 September 2008Director appointed russell thomas parsons (2 pages)
19 September 2008Director appointed russell thomas parsons (2 pages)
12 February 2008Return made up to 11/12/07; no change of members (8 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Secretary resigned (1 page)
12 February 2008Return made up to 11/12/07; no change of members (8 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (34 pages)
22 December 2006Return made up to 11/12/06; full list of members (9 pages)
22 December 2006Return made up to 11/12/06; full list of members (9 pages)
4 September 2006Auditor's resignation (1 page)
4 September 2006Auditor's resignation (1 page)
2 August 2006Group of companies' accounts made up to 30 September 2005 (36 pages)
2 August 2006Group of companies' accounts made up to 30 September 2005 (36 pages)
30 June 2006Particulars of mortgage/charge (6 pages)
30 June 2006Particulars of mortgage/charge (6 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
30 June 2006Particulars of mortgage/charge (6 pages)
30 June 2006Particulars of mortgage/charge (6 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
28 June 2006Particulars of mortgage/charge (7 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
28 December 2005Return made up to 11/12/05; full list of members (8 pages)
28 December 2005Return made up to 11/12/05; full list of members (8 pages)
29 November 2005Group of companies' accounts made up to 30 September 2004 (35 pages)
29 November 2005Group of companies' accounts made up to 30 September 2004 (35 pages)
18 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
18 June 2005Delivery ext'd 3 mth 30/09/04 (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
11 February 2005Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page)
22 December 2004Return made up to 11/12/04; no change of members (8 pages)
22 December 2004Return made up to 11/12/04; no change of members (8 pages)
8 December 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
8 December 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
22 June 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 11/12/03; no change of members (8 pages)
6 January 2004Return made up to 11/12/03; no change of members (8 pages)
2 October 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
2 October 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
19 September 2003Group of companies' accounts made up to 30 September 2001 (31 pages)
19 September 2003Group of companies' accounts made up to 30 September 2001 (31 pages)
1 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
1 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
17 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
20 December 2001Group of companies' accounts made up to 30 September 2000 (31 pages)
20 December 2001Group of companies' accounts made up to 30 September 2000 (31 pages)
19 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
18 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
29 January 2001Return made up to 11/12/00; full list of members (8 pages)
29 January 2001Return made up to 11/12/00; full list of members (8 pages)
19 June 2000Full group accounts made up to 30 September 1999 (32 pages)
19 June 2000Full group accounts made up to 30 September 1999 (32 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
20 December 1999Return made up to 11/12/99; full list of members (8 pages)
20 December 1999Return made up to 11/12/99; full list of members (8 pages)
15 March 1999Full group accounts made up to 30 September 1998 (29 pages)
15 March 1999Full group accounts made up to 30 September 1998 (29 pages)
22 December 1998Return made up to 11/12/98; no change of members (5 pages)
22 December 1998Return made up to 11/12/98; no change of members (5 pages)
23 February 1998Full group accounts made up to 30 September 1997 (27 pages)
23 February 1998Full group accounts made up to 30 September 1997 (27 pages)
21 January 1998Return made up to 11/12/97; full list of members (6 pages)
21 January 1998Return made up to 11/12/97; full list of members (6 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
30 September 1997Company name changed whyte chemicals LIMITED\certificate issued on 01/10/97 (2 pages)
30 September 1997Company name changed whyte chemicals LIMITED\certificate issued on 01/10/97 (2 pages)
9 September 1997Ad 28/02/97--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
9 September 1997Ad 28/02/97--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
25 March 1997Ad 28/02/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
25 March 1997Ad 28/02/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
17 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
17 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 March 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1997£ nc 5000/2000000 10/02/97 (2 pages)
17 March 1997£ nc 5000/2000000 10/02/97 (2 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 January 1997Full group accounts made up to 30 September 1996 (26 pages)
28 January 1997Full group accounts made up to 30 September 1996 (26 pages)
11 December 1996Return made up to 11/12/96; no change of members (5 pages)
11 December 1996Return made up to 11/12/96; no change of members (5 pages)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
29 April 1996Full group accounts made up to 30 September 1995 (31 pages)
29 April 1996Full group accounts made up to 30 September 1995 (31 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
19 December 1995Return made up to 11/12/95; full list of members (6 pages)
19 December 1995Return made up to 11/12/95; full list of members (6 pages)
17 May 1995Full group accounts made up to 30 September 1994 (27 pages)
17 May 1995Full group accounts made up to 30 September 1994 (27 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
12 November 1976Incorporation (15 pages)
12 November 1976Incorporation (15 pages)