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