Company NamePeter Whiting Limited
DirectorsJane Michelle Whiting and Kevin Motion
Company StatusActive
Company Number01381190
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 9 months ago)
Previous NamePeter Whiting (Chemicals) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMiss Jane Michelle Whiting
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(22 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barb Mews
Hammersmith
London
W6 7PA
Secretary NameMiss Jane Michelle Whiting
NationalityBritish
StatusCurrent
Appointed13 June 2001(22 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barb Mews
Hammersmith
London
W6 7PA
Director NameMr Kevin Motion
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(45 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barb Mews Hammersmith
London
W6 7PA
Director NameSheila Ailsa Whiting
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address5 Lord Napier Place
Upper Mall
London
W6 9UB
Director NameMr Peter John Whiting
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barb Mews
Hammersmith
London
W6 7PA
Secretary NameSheila Ailsa Whiting
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address5 Lord Napier Place
Upper Mall
London
W6 9UB
Director NameMr David John Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(25 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 24 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Barb Mews
Hammersmith
London
W6 7PA

Contact

Websitewww.whiting-chemicals.co.uk

Location

Registered Address8 Barb Mews
Hammersmith
London
W6 7PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£952,594
Cash£533,801
Current Liabilities£762,692

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 August 2008Delivered on: 5 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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: F/H property k/a 8 barb mews, hammersmith, london t/no NGL349528 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 November 2006Delivered on: 8 November 2006
Persons entitled: Lloyds Tsb 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 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.
Outstanding
9 January 2008Delivered on: 12 January 2008
Satisfied on: 6 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 oil mill lane hammersmith london t/no NGL257884. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 June 1995Delivered on: 23 June 1995
Satisfied on: 17 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, oil mill lane hammersmith l/b of hammersmith & fulham t/no.NGL257884.
Fully Satisfied
19 June 1995Delivered on: 23 June 1995
Satisfied on: 17 November 2007
Persons entitled: Barclays 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 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.
Fully Satisfied
3 May 1989Delivered on: 10 May 1989
Satisfied on: 20 June 1995
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: Flat 1 oilmill lane l/b of hammersmith & fulham t/no ngl 257884 ad/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1987Delivered on: 28 April 1987
Satisfied on: 20 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 December 2023Appointment of Mr Kevin Motion as a director on 24 November 2023 (2 pages)
8 December 2023Termination of appointment of David John Griffiths as a director on 24 November 2023 (1 page)
20 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
3 November 2020Notification of Jane Michelle Whiting as a person with significant control on 28 February 2020 (2 pages)
3 November 2020Withdrawal of a person with significant control statement on 3 November 2020 (2 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
6 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-19
(2 pages)
6 July 2019Change of name notice (2 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
9 January 2019Notification of a person with significant control statement (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
9 January 2019Termination of appointment of Peter John Whiting as a director on 1 November 2018 (1 page)
9 January 2019Cessation of Peter John Whiting as a person with significant control on 1 November 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220,000
(7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 220,000
(7 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 220,000
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 220,000
(7 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 220,000
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 220,000
(7 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr David John Griffiths on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Miss Jane Michelle Whiting on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter John Whiting on 24 October 2009 (2 pages)
9 November 2009Secretary's details changed for Miss Jane Michelle Whiting on 24 October 2009 (1 page)
9 November 2009Director's details changed for Mr David John Griffiths on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Miss Jane Michelle Whiting on 24 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter John Whiting on 24 October 2009 (2 pages)
9 November 2009Secretary's details changed for Miss Jane Michelle Whiting on 24 October 2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 October 2008Registered office changed on 10/10/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
10 October 2008Registered office changed on 10/10/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
12 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
8 November 2006Particulars of mortgage/charge (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (3 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
31 January 2005Return made up to 31/12/04; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 March 2004New director appointed (3 pages)
17 March 2004New director appointed (3 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 September 2003Nc inc already adjusted 31/07/03 (1 page)
6 September 2003Ad 31/07/03--------- £ si 100000@1=100000 £ ic 120000/220000 (2 pages)
6 September 2003Nc inc already adjusted 31/07/03 (1 page)
6 September 2003Ad 31/07/03--------- £ si 100000@1=100000 £ ic 120000/220000 (2 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Director's particulars changed (1 page)
3 January 2003Director's particulars changed (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
28 November 2001Accounts for a small company made up to 31 July 2001 (7 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
22 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (9 pages)
13 February 1997Return made up to 31/12/96; full list of members (5 pages)
13 February 1997Return made up to 31/12/96; full list of members (5 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 28/01/96
(4 pages)
28 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 28/01/96
(4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
13 August 1991Memorandum and Articles of Association (15 pages)
13 August 1991Memorandum and Articles of Association (15 pages)