Hammersmith
London
W6 7PA
Secretary Name | Miss Jane Michelle Whiting |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2001(22 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Director Name | Mr Kevin Motion |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(45 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Director Name | Sheila Ailsa Whiting |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 5 Lord Napier Place Upper Mall London W6 9UB |
Director Name | Mr Peter John Whiting |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Secretary Name | Sheila Ailsa Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 5 Lord Napier Place Upper Mall London W6 9UB |
Director Name | Mr David John Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(25 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 24 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barb Mews Hammersmith London W6 7PA |
Website | www.whiting-chemicals.co.uk |
---|
Registered Address | 8 Barb Mews Hammersmith London W6 7PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £952,594 |
Cash | £533,801 |
Current Liabilities | £762,692 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 August 2008 | Delivered 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 2006 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 December 2023 | Appointment of Mr Kevin Motion as a director on 24 November 2023 (2 pages) |
8 December 2023 | Termination of appointment of David John Griffiths as a director on 24 November 2023 (1 page) |
20 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
7 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
3 November 2020 | Notification of Jane Michelle Whiting as a person with significant control on 28 February 2020 (2 pages) |
3 November 2020 | Withdrawal of a person with significant control statement on 3 November 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
6 July 2019 | Resolutions
|
6 July 2019 | Change of name notice (2 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
9 January 2019 | Notification of a person with significant control statement (2 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
9 January 2019 | Termination of appointment of Peter John Whiting as a director on 1 November 2018 (1 page) |
9 January 2019 | Cessation of Peter John Whiting as a person with significant control on 1 November 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr David John Griffiths on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Jane Michelle Whiting on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter John Whiting on 24 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Miss Jane Michelle Whiting on 24 October 2009 (1 page) |
9 November 2009 | Director's details changed for Mr David John Griffiths on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Miss Jane Michelle Whiting on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter John Whiting on 24 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Miss Jane Michelle Whiting on 24 October 2009 (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New director appointed (3 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
6 September 2003 | Nc inc already adjusted 31/07/03 (1 page) |
6 September 2003 | Ad 31/07/03--------- £ si 100000@1=100000 £ ic 120000/220000 (2 pages) |
6 September 2003 | Nc inc already adjusted 31/07/03 (1 page) |
6 September 2003 | Ad 31/07/03--------- £ si 100000@1=100000 £ ic 120000/220000 (2 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Director's particulars changed (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
22 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (9 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
13 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
11 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members
|
28 January 1996 | Return made up to 31/12/95; no change of members
|
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
13 August 1991 | Memorandum and Articles of Association (15 pages) |
13 August 1991 | Memorandum and Articles of Association (15 pages) |