J AND W WHEWELL LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2GL

Company number 00221593
Status Active
Incorporation Date 4 May 1927
Company Type Private Limited Company
Address NEW BRIDGE CHEMICAL WORKS, YORK STREET, RADCLIFFE, MANCHESTER, M26 2GL
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Memorandum and Articles of Association; Appointment of Mr Michael Hinkle as a director on 23 September 2016. The most likely internet sites of J AND W WHEWELL LIMITED are www.jandwwhewell.co.uk, and www.j-and-w-whewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and five months. J and W Whewell Limited is a Private Limited Company. The company registration number is 00221593. J and W Whewell Limited has been working since 04 May 1927. The present status of the company is Active. The registered address of J and W Whewell Limited is New Bridge Chemical Works York Street Radcliffe Manchester M26 2gl. . CURTIS, Thomas is a Secretary of the company. HINKLE, Michael is a Director of the company. Secretary DORMER, Brian has been resigned. Secretary ENTWISTLE, Sara Jane has been resigned. Secretary MASON, Stephen John has been resigned. Secretary MOORE, Robert has been resigned. Secretary WALKER, John David has been resigned. Director CHARTERS, Ian has been resigned. Director CREER, Linda Ann has been resigned. Director DORMER, Brian has been resigned. Director GREGAN, Henry John has been resigned. Director HALL, Jack has been resigned. Director HOLLIDAY, Brian Charles has been resigned. Director MOORE, Robert has been resigned. Director STEPHENS, Colin has been resigned. Director WALKER, John David has been resigned. Director WALKER, Mark Colin has been resigned. Director WHEWELL, Gene Patrica has been resigned. Director WHITTAKER, Karen Alison has been resigned. Director WITHERS, Paul Michael has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
CURTIS, Thomas
Appointed Date: 23 September 2016

Director
HINKLE, Michael
Appointed Date: 23 September 2016
68 years old

Resigned Directors

Secretary
DORMER, Brian
Resigned: 27 October 2000
Appointed Date: 01 January 1994

Secretary
ENTWISTLE, Sara Jane
Resigned: 31 December 1993

Secretary
MASON, Stephen John
Resigned: 16 October 2009
Appointed Date: 01 May 2003

Secretary
MOORE, Robert
Resigned: 01 May 2003
Appointed Date: 10 November 2000

Secretary
WALKER, John David
Resigned: 23 September 2016
Appointed Date: 16 October 2009

Director
CHARTERS, Ian
Resigned: 31 May 1996
Appointed Date: 01 June 1995
72 years old

Director
CREER, Linda Ann
Resigned: 16 October 2009
Appointed Date: 11 August 2003
77 years old

Director
DORMER, Brian
Resigned: 27 October 2000
Appointed Date: 01 June 1995
71 years old

Director
GREGAN, Henry John
Resigned: 16 October 2009
Appointed Date: 11 August 2003
52 years old

Director
HALL, Jack
Resigned: 30 April 1996
94 years old

Director
HOLLIDAY, Brian Charles
Resigned: 16 January 1998
Appointed Date: 01 June 1994
74 years old

Director
MOORE, Robert
Resigned: 01 May 2003
Appointed Date: 01 August 2000
82 years old

Director
STEPHENS, Colin
Resigned: 10 November 2000
Appointed Date: 01 January 1997
88 years old

Director
WALKER, John David
Resigned: 23 September 2016
Appointed Date: 16 October 2009
59 years old

Director
WALKER, Mark Colin
Resigned: 25 May 2011
Appointed Date: 16 October 2009
61 years old

Director
WHEWELL, Gene Patrica
Resigned: 16 October 2009
95 years old

Director
WHITTAKER, Karen Alison
Resigned: 23 September 2016
Appointed Date: 15 September 2015
61 years old

Director
WITHERS, Paul Michael
Resigned: 26 March 1996
Appointed Date: 01 July 1992
71 years old

J AND W WHEWELL LIMITED Events

11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

17 Oct 2016
Memorandum and Articles of Association
30 Sep 2016
Appointment of Mr Michael Hinkle as a director on 23 September 2016
29 Sep 2016
Registration of charge 002215930008, created on 23 September 2016
28 Sep 2016
Appointment of Mr Thomas Curtis as a secretary on 23 September 2016
...
... and 121 more events
07 May 1986
Full accounts made up to 31 December 1985

21 Jan 1980
Memorandum and Articles of Association
05 Jan 1979
Memorandum and Articles of Association
09 May 1977
New secretary appointed
04 May 1927
Incorporation

J AND W WHEWELL LIMITED Charges

23 September 2016
Charge code 0022 1593 0008
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank Usa, National Association
Description: N/A…
16 January 2015
Charge code 0022 1593 0007
Delivered: 19 January 2015
Status: Satisfied on 26 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: New bridge chemical works york street radcliffe registered…
18 December 2014
Charge code 0022 1593 0006
Delivered: 6 January 2015
Status: Satisfied on 26 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 October 2009
Debenture
Delivered: 26 October 2009
Status: Satisfied on 26 September 2016
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
17 July 1998
Charge over book debts
Delivered: 22 July 1998
Status: Satisfied on 26 September 2016
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed and floating charge all book and other…
23 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 20 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b being land on the south east side of dumers lane…
8 June 1981
Deed
Delivered: 22 June 1981
Status: Satisfied on 20 October 2009
Persons entitled: Williams & Glyns Bank Limited.
Description: Fixed charge over all book & other debts.
24 January 1980
Debenture
Delivered: 30 January 1980
Status: Satisfied on 20 October 2009
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed & floating charge over the undertaking and all…