Company NameWhitmont Press Limited
DirectorDavid Simon Parsons
Company StatusLiquidation
Company Number04764813
CategoryPrivate Limited Company
Incorporation Date14 May 2003(21 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Simon Parsons
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address16 Birchwood Road
Dartford
DA2 7HE
Secretary NameMr David Simon Parsons
NationalityBritish
StatusCurrent
Appointed18 January 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Birchwood Road Birchwood Road
Dartford
DA2 7HE
Director NameBarry Walter Parsons
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleManager
Correspondence Address121 Archer Way
Swanley
Kent
BR8 7XW
Director NameSandra Patricia Parsons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleBook Keeper
Correspondence Address121 Archer Way
Swanley
Kent
BR8 7XW
Director NameMr Jeremy Andrew Parsons
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Millfield Road
West Kingsdown
Kent
TN15 6BX
Secretary NameSandra Patricia Parsons
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address121 Archer Way
Swanley
Kent
BR8 7XW

Contact

Websitewww.whitmontpress.co.uk
Email address[email protected]
Telephone01322 625333
Telephone regionDartford

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£238,882
Cash£63,438
Current Liabilities£325,518

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return14 May 2023 (12 months ago)
Next Return Due28 May 2024 (2 weeks, 4 days from now)

Charges

17 December 2012Delivered on: 19 December 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding
12 March 2010Delivered on: 13 March 2010
Persons entitled: Abbey National PLC Trading as Abbey National Business

Classification: Mortgage debenture
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
23 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
15 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
27 April 2019Termination of appointment of Jeremy Andrew Parsons as a director on 15 March 2019 (1 page)
17 April 2019Change of details for Mr David Simon Parsons as a person with significant control on 15 March 2019 (5 pages)
25 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (2 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (2 pages)
31 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
(5 pages)
31 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (2 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
16 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(6 pages)
15 June 2014Secretary's details changed for Mr David Simon Parsons on 15 February 2013 (1 page)
15 June 2014Director's details changed for Mr David Simon Parsons on 15 February 2013 (2 pages)
15 June 2014Director's details changed for Mr David Simon Parsons on 15 February 2013 (2 pages)
15 June 2014Secretary's details changed for Mr David Simon Parsons on 15 February 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
22 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
22 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
24 May 2010Director's details changed for David Simon Parsons on 14 May 2010 (2 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Jeremy Andrew Parsons on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Jeremy Andrew Parsons on 14 May 2010 (2 pages)
24 May 2010Director's details changed for David Simon Parsons on 14 May 2010 (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 July 2009Return made up to 14/05/09; full list of members (4 pages)
3 July 2009Return made up to 14/05/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
5 June 2008Return made up to 14/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (2 pages)
10 July 2007Return made up to 14/05/07; full list of members (3 pages)
10 July 2007Return made up to 14/05/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
5 February 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 2B mount pleasant road london SE13 6RB (1 page)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
17 May 2006Registered office changed on 17/05/06 from: 2B mount pleasant road london SE13 6RB (1 page)
17 May 2006Return made up to 14/05/06; full list of members (3 pages)
5 July 2005Return made up to 14/05/05; full list of members (3 pages)
5 July 2005Return made up to 14/05/05; full list of members (3 pages)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
21 January 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
21 January 2005Director resigned (1 page)
17 June 2004Return made up to 14/05/04; full list of members (8 pages)
17 June 2004Return made up to 14/05/04; full list of members (8 pages)
14 May 2003Incorporation (19 pages)
14 May 2003Incorporation (19 pages)