WHYTE GROUP LIMITED
LONDON WHYTE CHEMICALS LIMITED

Hellopages » Greater London » Barnet » N3 2UA

Company number 01286190
Status Active
Incorporation Date 12 November 1976
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 11 December 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of WHYTE GROUP LIMITED are www.whytegroup.co.uk, and www.whyte-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whyte Group Limited is a Private Limited Company. The company registration number is 01286190. Whyte Group Limited has been working since 12 November 1976. The present status of the company is Active. The registered address of Whyte Group Limited is Marlborough House 298 Regents Park Road London N3 2ua. . MITTRA, Ashok is a Director of the company. RATTAN, Bhagwant Singh is a Director of the company. ROSENBERG-WHYTE, Andrea Michelle, Dr is a Director of the company. WHYTE, Melvyn Mark is a Director of the company. Secretary BLOOM, Paul Alan has been resigned. Secretary HARRIS, Colin Michael has been resigned. Secretary RATTAN, Bhagwant Singh has been resigned. Secretary WHYTE, Lily has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director BLOOM, Paul Alan has been resigned. Director GUPTA, Gopal Krishan has been resigned. Director HARRIS, Colin Michael has been resigned. Director PARSONS, Russell Thomas has been resigned. Director SHARMA, Anil Kumar has been resigned. Director WHYTE, Lily has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MITTRA, Ashok
Appointed Date: 02 June 2008
75 years old

Director
RATTAN, Bhagwant Singh
Appointed Date: 01 January 2000
69 years old

Director
ROSENBERG-WHYTE, Andrea Michelle, Dr
Appointed Date: 17 October 2013
57 years old

Director
WHYTE, Melvyn Mark

85 years old

Resigned Directors

Secretary
BLOOM, Paul Alan
Resigned: 28 February 2013
Appointed Date: 06 May 2010

Secretary
HARRIS, Colin Michael
Resigned: 01 October 1997
Appointed Date: 21 March 1995

Secretary
RATTAN, Bhagwant Singh
Resigned: 06 May 2010
Appointed Date: 01 October 1997

Secretary
WHYTE, Lily
Resigned: 21 March 1995

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 15 June 2006

Director
BLOOM, Paul Alan
Resigned: 28 February 2013
Appointed Date: 16 February 2012
56 years old

Director
GUPTA, Gopal Krishan
Resigned: 02 April 2015
Appointed Date: 30 January 2012
68 years old

Director
HARRIS, Colin Michael
Resigned: 31 March 2004
Appointed Date: 01 October 1997
88 years old

Director
PARSONS, Russell Thomas
Resigned: 16 February 2012
Appointed Date: 02 June 2008
64 years old

Director
SHARMA, Anil Kumar
Resigned: 29 March 2006
Appointed Date: 01 September 2002
73 years old

Director
WHYTE, Lily
Resigned: 27 May 2015
101 years old

Persons With Significant Control

Mr Melvyn Mark Whyte
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

WHYTE GROUP LIMITED Events

31 Jan 2017
Group of companies' accounts made up to 30 June 2016
23 Jan 2017
Confirmation statement made on 11 December 2016 with updates
12 Apr 2016
Group of companies' accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 500,000

14 Dec 2015
Director's details changed for Mr Ashok Mittra on 1 December 2015
...
... and 152 more events
31 May 1988
Accounts for a medium company made up to 31 December 1987

31 May 1988
Return made up to 04/05/88; full list of members

11 Mar 1987
Accounts for a medium company made up to 31 December 1986

11 Mar 1987
Return made up to 09/03/87; full list of members

12 Nov 1976
Incorporation

WHYTE GROUP LIMITED Charges

9 February 2015
Charge code 0128 6190 0025
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: I. All that freehold land and property known as land lying…
12 September 2014
Charge code 0128 6190 0024
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Sandrock Properties Limited
Description: Land and buildings at coalpit road denaby south yorkshire…
3 July 2013
Charge code 0128 6190 0023
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: None. Notification of addition to or amendment of charge…
22 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and property under t/n's WYK253321, WYK247463…
22 April 2010
Legal charge
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and property under t/n's SYK387449, SYK392791 and…
22 April 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: The undertaking and all property and assets present and…
16 June 2006
Debenture
Delivered: 30 June 2006
Status: Satisfied on 22 February 2012
Persons entitled: Fortis Bank Sa/Nv. UK Branch
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Bank account charge
Delivered: 30 June 2006
Status: Satisfied on 22 February 2012
Persons entitled: Fortis Bank Sa/Nv, UK Branch
Description: All present and future right title and interest in and to…
16 June 2006
Legal charge
Delivered: 30 June 2006
Status: Satisfied on 22 February 2012
Persons entitled: Fortis Bank Sa/Nv, UK Branch
Description: Land lying to the north west of hill top road doncaster…
16 June 2006
Debenture
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 2004
Legal mortgage
Delivered: 24 June 2004
Status: Satisfied on 3 November 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a warehouse depot, denaby lane…
22 February 1996
Fixed and floating charge
Delivered: 1 March 1996
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Satisfied on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of lees mill lane slaithwaite…
18 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Satisfied on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: Grosvenor works lees mill lane linthwaite huddersfield west…
18 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Satisfied on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: 3 lees mill lane linthwaite huddersfield west yorkshire…
18 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Satisfied on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of lees mill lane linthwaite…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1990
Persons entitled: Pennine Chemical Services Limited
Description: F/H 3 lees mill lane linthwaite huddersfield west yorks…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1992
Persons entitled: Pennine Chemical Services Limited
Description: F/H property k/a grosvenor works linthwaite huddersfield…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1992
Persons entitled: Mirfield Sales Services Limited
Description: F/H property k/a 3 lees mill lane linthwaite huddersfield…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1992
Persons entitled: Mirfield Sales Services Limited
Description: F/H property k/a grosvenor works linthwaite huddersfield…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1992
Persons entitled: Mirfield Sales Services Limited
Description: F/H property to the west of lees mill lane linthwaite…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1992
Persons entitled: Pennine Chemical Services Limited
Description: F/H property to the west of lees mill lane linthwaite…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1992
Persons entitled: Pennine Chemical Services Limited
Description: F/H property to the west of lees mill lane linthwaite…
18 November 1988
Mortgage
Delivered: 22 November 1988
Status: Satisfied on 11 December 1992
Persons entitled: Mirfield Sales Services Limited
Description: F/H property to the west of lees mill lane linthwaite…
9 August 1979
Debenture
Delivered: 15 August 1979
Status: Satisfied on 22 August 1996
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…