-
WHITHAM GROUP LIMITED - 70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, United Kingdom
Company Information
- Company registration number
- 08486889
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 70 Stakehill Industrial Estate
- Whitbrook Way
- Middleton
- Manchester
- M24 2SS
- England 70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, M24 2SS, England UK
Management
- Managing Directors
- SMART, Benjamin Toby Edward
- WALTON, Neil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-12
- Age Of Company 2013-04-12 11 years
- SIC/NACE
- 28290
Ownership
- Beneficial Owners
- Wicb Holdings Limited
- Mr Benjamin Toby Edward Smart
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PROJGRE2013 LIMITED
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Annual Return
- Due Date: 2022-06-18
- Last Date: 2021-06-04
-
WHITHAM GROUP LIMITED Company Description
- WHITHAM GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08486889. Its current trading status is "live". It was registered 2013-04-12. It was previously called PROJGRE2013 LIMITED. It has declared SIC or NACE codes as "28290". It has 2 directors The latest accounts are filed up to 2020-02-29.It can be contacted at 70 Stakehill Industrial Estate .
Get WHITHAM GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Whitham Group Limited - 70 Stakehill Industrial Estate, Whitbrook Way, Middleton, Manchester, United Kingdom
- 2013-04-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITHAM GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-17) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-03-02) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-11-26) - AA
-
resolution (2020-02-28) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-03) - MR01
-
confirmation-statement-with-updates (2020-06-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-06-04) - CS01
-
termination-secretary-company-with-name-termination-date (2019-07-25) - TM02
-
withdrawal-of-a-person-with-significant-control-statement (2019-01-31) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
-
notification-of-a-person-with-significant-control (2019-01-31) - PSC01
-
notification-of-a-person-with-significant-control (2019-01-31) - PSC02
-
legacy (2019-02-15) - CAP-SS
-
termination-secretary-company-with-name-termination-date (2019-01-31) - TM02
-
resolution (2019-02-26) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2019-02-26) - SH19
-
confirmation-statement-with-no-updates (2019-05-21) - CS01
-
appoint-person-director-company-with-name-date (2019-05-21) - AP01
-
confirmation-statement-with-updates (2019-05-28) - CS01
-
legacy (2019-02-15) - SH20
-
appoint-person-secretary-company-with-name-date (2019-01-31) - AP03
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-12-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-05) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-11-22) - AA
-
resolution (2018-06-15) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-01) - MR01
-
confirmation-statement-with-no-updates (2018-04-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
appoint-person-director-company-with-name-date (2017-07-27) - AP01
-
termination-director-company-with-name-termination-date (2017-07-27) - TM01
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
change-person-director-company-with-change-date (2017-06-05) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
-
resolution (2016-09-27) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-06-15) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
certificate-change-of-name-company (2015-05-21) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
change-account-reference-date-company-previous-shortened (2014-12-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-28) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-04-12) - NEWINC
-
resolution (2013-07-23) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-07-23) - SH02
-
capital-allotment-shares (2013-07-23) - SH01
-
capital-allotment-shares (2013-09-13) - SH01
-
resolution (2013-08-20) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2013-09-13) - AP03
-
appoint-person-director-company-with-name (2013-09-13) - AP01