DON WHITLEY SCIENTIFIC LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD17 7SE

Company number 01342672
Status Active
Incorporation Date 6 December 1977
Company Type Private Limited Company
Address 14 OTLEY ROAD, SHIPLEY, WEST YORKSHIRE, BD17 7SE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Appointment of Mr Fergus Murray as a director on 1 January 2016. The most likely internet sites of DON WHITLEY SCIENTIFIC LIMITED are www.donwhitleyscientific.co.uk, and www.don-whitley-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Bradford Forster Square Rail Station is 2.8 miles; to Bradford Interchange Rail Station is 3.2 miles; to Crossflatts Rail Station is 3.3 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Don Whitley Scientific Limited is a Private Limited Company. The company registration number is 01342672. Don Whitley Scientific Limited has been working since 06 December 1977. The present status of the company is Active. The registered address of Don Whitley Scientific Limited is 14 Otley Road Shipley West Yorkshire Bd17 7se. . HILLAM, Keith Richard is a Secretary of the company. HILLAM, Keith Richard is a Director of the company. KITSELL, Evan Jonathan is a Director of the company. MURRAY, Fergus is a Director of the company. ROBERTSON, Steven John is a Director of the company. WALTON, Georgia is a Director of the company. WALTON, Joseph Michael is a Director of the company. WALTON, Judith Margaret is a Director of the company. WALTON, Paul Nicolas is a Director of the company. WALTON, Thomas Paul is a Director of the company. WHITLEY, Donald Charles is a Director of the company. WHITLEY, Pamela is a Director of the company. Secretary BOOTH, Kenneth has been resigned. Secretary KOSMIRAK, Nykolas has been resigned. Secretary WALTON, Paul has been resigned. Director BOOTH, Kenneth has been resigned. Director KOSMIRAK, Nykolas has been resigned. Director SILLEY, Peter, Dr has been resigned. Director SKINN, Andrew Jonathan has been resigned. Director WALTON, Jane Elizabeth has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HILLAM, Keith Richard
Appointed Date: 09 February 2015

Director
HILLAM, Keith Richard
Appointed Date: 09 February 2015
69 years old

Director
KITSELL, Evan Jonathan
Appointed Date: 06 April 2012
70 years old

Director
MURRAY, Fergus
Appointed Date: 01 January 2016
61 years old

Director
ROBERTSON, Steven John
Appointed Date: 01 January 2008
59 years old

Director
WALTON, Georgia
Appointed Date: 01 March 2012
35 years old

Director
WALTON, Joseph Michael
Appointed Date: 01 March 2012
36 years old

Director
WALTON, Judith Margaret
Appointed Date: 01 March 2012
64 years old

Director
WALTON, Paul Nicolas

72 years old

Director
WALTON, Thomas Paul
Appointed Date: 01 March 2012
46 years old

Director

Director
WHITLEY, Pamela

76 years old

Resigned Directors

Secretary
BOOTH, Kenneth
Resigned: 15 October 1993

Secretary
KOSMIRAK, Nykolas
Resigned: 04 February 2013
Appointed Date: 15 October 1993

Secretary
WALTON, Paul
Resigned: 09 February 2015
Appointed Date: 04 February 2013

Director
BOOTH, Kenneth
Resigned: 15 October 1993
97 years old

Director
KOSMIRAK, Nykolas
Resigned: 04 February 2013
Appointed Date: 01 February 1994
67 years old

Director
SILLEY, Peter, Dr
Resigned: 01 January 2006
69 years old

Director
SKINN, Andrew Jonathan
Resigned: 17 July 1993
65 years old

Director
WALTON, Jane Elizabeth
Resigned: 15 October 1993
70 years old

DON WHITLEY SCIENTIFIC LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

13 Jan 2016
Appointment of Mr Fergus Murray as a director on 1 January 2016
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000

...
... and 98 more events
25 Jul 1988
Full accounts made up to 31 December 1987

25 Jul 1988
Return made up to 08/06/88; full list of members

10 Aug 1987
Full accounts made up to 31 December 1986

10 Aug 1987
Return made up to 21/05/87; full list of members

06 Dec 1977
Incorporation

DON WHITLEY SCIENTIFIC LIMITED Charges

14 April 2008
Mortgage debenture
Delivered: 18 April 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2002
Debenture
Delivered: 16 September 2002
Status: Satisfied on 27 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1997
Debenture
Delivered: 15 May 1997
Status: Satisfied on 27 June 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1992
Fixed and floating charge
Delivered: 11 January 1992
Status: Satisfied on 8 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill bookdebts and…
6 January 1983
Charge
Delivered: 12 January 1983
Status: Satisfied on 8 April 1998
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now & from time to time…
14 September 1978
Mortgage
Delivered: 19 September 1978
Status: Satisfied on 8 April 1998
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…