WHT HOLDINGS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL9 0RG
Company number 06088612
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address WALLWORK OFFICES, 69 HACKING, STREET, BURY, LANCASHIRE, BL9 0RG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a medium company made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of WHT HOLDINGS LIMITED are www.whtholdings.co.uk, and www.wht-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Wht Holdings Limited is a Private Limited Company. The company registration number is 06088612. Wht Holdings Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Wht Holdings Limited is Wallwork Offices 69 Hacking Street Bury Lancashire Bl9 0rg. . CHETTOE, Carole Ann is a Secretary of the company. CARPENTER, Ronald Peter is a Director of the company. WALLWORK, Hamish Andrew is a Director of the company. WALLWORK, Susan Jane is a Director of the company. Secretary BURSLEM, Richard Carrington has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALLEN, Michael Robert has been resigned. Director BURSLEM, Richard Carrington has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHETTOE, Carole Ann
Appointed Date: 13 February 2013

Director
CARPENTER, Ronald Peter
Appointed Date: 01 April 2007
66 years old

Director
WALLWORK, Hamish Andrew
Appointed Date: 01 April 2007
66 years old

Director
WALLWORK, Susan Jane
Appointed Date: 01 April 2007
70 years old

Resigned Directors

Secretary
BURSLEM, Richard Carrington
Resigned: 13 February 2013
Appointed Date: 01 April 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 February 2007
Appointed Date: 07 February 2007

Director
ALLEN, Michael Robert
Resigned: 30 November 2013
Appointed Date: 01 April 2007
71 years old

Director
BURSLEM, Richard Carrington
Resigned: 10 April 2013
Appointed Date: 01 April 2007
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 February 2007
Appointed Date: 07 February 2007

Persons With Significant Control

Mrs Christine Dutton
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Geoffrey Shindler
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Richard Carrington Burslem
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Harry Wallwork
Notified on: 6 April 2016
29 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Paul Mears Horton
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control as a trustee of a trust

WHT HOLDINGS LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
19 Oct 2016
Accounts for a medium company made up to 31 March 2016
29 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,183

03 Sep 2015
Full accounts made up to 31 March 2015
...
... and 59 more events
03 Apr 2007
Registered office changed on 03/04/07 from: unit 9 brenton business complex bond street bury BL9 7BE
03 Apr 2007
New director appointed
08 Feb 2007
Secretary resigned
08 Feb 2007
Director resigned
07 Feb 2007
Incorporation

WHT HOLDINGS LIMITED Charges

9 September 2013
Charge code 0608 8612 0003
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: All that f/h property on the east side of sydenham road…
21 May 2013
Charge code 0608 8612 0002
Delivered: 24 May 2013
Status: Satisfied on 2 December 2013
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 October 2007
Debenture
Delivered: 25 October 2007
Status: Satisfied on 2 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…