Company NameWhitmore Europe Limited
Company StatusActive
Company Number08038592
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Previous NameWhitmore UK Holdings, Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Michael Harsent
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Foster Avenue Woodside Park Industrial Esta
Dunstable
Bedfordshire
LU5 5TA
Director NameMark Nathan Bass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleVice President
Country of ResidenceUnited States
Correspondence Address1250 Justin Road
Rockwall
Tx
75087
Director NameMr Chad Walter Spretz
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2023(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleSales
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameSunit Parikh
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(11 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleVice President
Country of ResidenceUnited States
Correspondence Address930 Whitmore Drive
Rockwall
Texas
75087
Director NameMr Jeffrey Winter Kilpatrick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2012(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address930 Whitmore Drive
Rockwell
Texas
75087
Director NameMr Craig James Foster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2016(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ
Director NameDerrick Bernard Pike
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(7 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D City Park Watchmead Watchmead
Welwyn Garden City
Hertfordshire
AL7 1LT
Director NameChad Allen Pyle
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2023)
RoleFinance Leader
Country of ResidenceUnited States
Correspondence Address1250 Justin Road
Rockwall
Tx
75087
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed02 February 2017(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2022)
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU

Contact

Websiteqhirail.com

Location

Registered AddressC/O Tmf Group, 20 Farringdon Street
8th Floor
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth-£536,465
Current Liabilities£1,905,910

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

23 November 2020Termination of appointment of Derrick Bernard Pike as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Mr Sean Michael Harsent as a director on 9 November 2020 (2 pages)
12 August 2020Second filing of Confirmation Statement dated 19 April 2017 (7 pages)
14 July 2020Second filing for the cessation of Mr Craig James Foster as a person with significant control (6 pages)
14 July 2020Second filing for the notification of a person with significant control statement (6 pages)
14 July 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
16 March 2020Accounts for a small company made up to 31 March 2019 (15 pages)
28 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-28
(2 pages)
28 February 2020Change of name notice (2 pages)
13 February 2020Second filing of the annual return made up to 19 April 2016 (22 pages)
13 February 2020Second filing of the annual return made up to 19 April 2015 (22 pages)
13 February 2020Second filing of the annual return made up to 19 April 2014 (22 pages)
13 February 2020Annual return made up to 19 April 2013 with a full list of shareholders (22 pages)
3 February 2020Appointment of Derrick Bernard Pike as a director on 29 January 2020 (2 pages)
3 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • USD 101
(4 pages)
3 February 2020Appointment of Chad Allen Pyle as a director on 29 January 2020 (2 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 23 April 2012
  • USD 100
(7 pages)
13 January 2020Second filing of Confirmation Statement dated 19/04/2017 (13 pages)
13 January 2020Second filing of Confirmation Statement dated 22/05/2019 (13 pages)
13 January 2020Second filing of a statement of capital following an allotment of shares on 23 April 2012
  • USD 67
(7 pages)
21 June 2019Notification of a person with significant control statement
  • ANNOTATION Clarification a second filed PSC08 was registered on 14/07/2020
(3 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/01/2020
(5 pages)
8 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
6 July 2018Registered office address changed from , 40 Bank Street, Level 29, London, E14 5DS to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page)
8 May 2018Cessation of Craig James Foster as a person with significant control on 8 May 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 14/07/2020
(2 pages)
27 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 201719/04/17 Statement of Capital usd 100
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change and (Information about people with significant control (psc) change) was registered on 13/01/2020 and 12/08/2020.
(6 pages)
22 February 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017 (3 pages)
22 February 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017 (3 pages)
22 February 2017Registered office address changed from , Unit D, City Park Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT to 25 Canada Square Level 37 London E14 5LQ on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT to 40 Bank Street Level 29 London E14 5DS on 22 February 2017 (2 pages)
10 November 2016Full accounts made up to 31 March 2016 (14 pages)
10 November 2016Full accounts made up to 31 March 2016 (14 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • USD 1
(3 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • USD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
(5 pages)
14 January 2016Appointment of Mr Craig James Foster as a director on 8 January 2016 (2 pages)
14 January 2016Appointment of Mr Craig James Foster as a director on 8 January 2016 (2 pages)
13 January 2016Termination of appointment of Jeffrey Winter Kilpatrick as a director on 8 January 2016 (1 page)
13 January 2016Termination of appointment of Jeffrey Winter Kilpatrick as a director on 8 January 2016 (1 page)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
(4 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 1
(3 pages)
3 March 2015Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 3 March 2015 (1 page)
3 March 2015Registered office address changed from , Delaport Coach House Lamer Lane, Wheathampstead, St. Albans, Hertfordshire, AL4 8RQ to 25 Canada Square Level 37 London E14 5LQ on 3 March 2015 (1 page)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 1
(3 pages)
12 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • USD 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/02/2020.
(4 pages)
7 April 2014Full accounts made up to 31 March 2013 (10 pages)
7 April 2014Full accounts made up to 31 March 2013 (10 pages)
23 July 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement ARO1 was registered on 13/02/2020.
(4 pages)
23 July 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
28 May 2013Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 28 May 2013 (1 page)
28 May 2013Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 28 May 2013 (1 page)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 April 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • USD 68
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • USD 35
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • USD 35
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • USD 68
  • ANNOTATION Clarification a second filed SH01 was registered on 13/01/2020
(4 pages)
19 April 2012Incorporation (17 pages)
19 April 2012Incorporation (17 pages)