Company NamePeter Whiting (Chemicals) Limited
DirectorsJane Michelle Whiting and Kevin Motion
Company StatusActive
Company Number06733260
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous NamePeter Whiting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Jane Michelle Whiting
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
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(15 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barb Mews Hammersmith
London
W6 7PA
Director NameMr Peter John Whiting
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Barb Mews
Hammersmith
London
W6 7PA
Director NameMr David John Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
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

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

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)
7 November 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
18 April 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
23 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
30 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
2 November 2020Cessation of Peter John Whiting as a person with significant control on 1 November 2018 (1 page)
30 October 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
30 October 2020Notification of Jane Michelle Whiting as a person with significant control on 28 February 2020 (2 pages)
15 July 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
25 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
9 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
6 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-19
(2 pages)
6 July 2019Change of name notice (2 pages)
14 June 2019Termination of appointment of Peter John Whiting as a director on 1 November 2018 (1 page)
27 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
31 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
9 January 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
28 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
28 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
23 October 2012Director's details changed for Mr David John Griffiths on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Mr David John Griffiths on 23 October 2012 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 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 Miss Jane Michelle Whiting on 24 October 2009 (2 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 Mr Peter John 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 2009Director's details changed for Mr David John Griffiths on 24 October 2009 (2 pages)
24 October 2008Incorporation (18 pages)
24 October 2008Incorporation (18 pages)