WHITWORTHS INVESTMENTS LIMITED
WELLINGBOROUGH SECKLOE 57 LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN9 5DB

Company number 04117519
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address ORCHARD HOUSE, IRTHLINGBOROUGH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Stuart Jonathan Lowe as a director on 18 January 2016. The most likely internet sites of WHITWORTHS INVESTMENTS LIMITED are www.whitworthsinvestments.co.uk, and www.whitworths-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Whitworths Investments Limited is a Private Limited Company. The company registration number is 04117519. Whitworths Investments Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Whitworths Investments Limited is Orchard House Irthlingborough Wellingborough Northamptonshire Nn9 5db. . JARMAN, Daniel is a Secretary of the company. FAIRWEATHER, Mark Robert is a Director of the company. LOWE, Stuart Jonathan is a Director of the company. Secretary CHAMBERS, Christopher James has been resigned. Secretary OAKLEY, Christopher Richard has been resigned. Secretary PARTRIDGE, Charles Edward has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director ANDREW, Vincent Leo has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CARTER, Michael William has been resigned. Director CASLIN, James has been resigned. Director CHAMBERS, Christopher James has been resigned. Director OAKLEY, Christopher Richard has been resigned. Director PARTRIDGE, Charles Edward has been resigned. Director PRATT, David Andrew has been resigned. Director ROME, Martin Leslie has been resigned. Director SHEARS, Tim has been resigned. Director SMITH, David Jervis has been resigned. Director STEPHENS, Colin Alan has been resigned. Director UNSWORTH, Peter Dylan has been resigned. Director UTTING, Peter Andrew has been resigned. Director VICARY, Gary Kevin has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JARMAN, Daniel
Appointed Date: 24 June 2011

Director
FAIRWEATHER, Mark Robert
Appointed Date: 23 December 2015
63 years old

Director
LOWE, Stuart Jonathan
Appointed Date: 18 January 2016
67 years old

Resigned Directors

Secretary
CHAMBERS, Christopher James
Resigned: 14 October 2011
Appointed Date: 12 October 2009

Secretary
OAKLEY, Christopher Richard
Resigned: 11 July 2009
Appointed Date: 07 December 2007

Secretary
PARTRIDGE, Charles Edward
Resigned: 07 December 2007
Appointed Date: 30 October 2006

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 30 November 2000

Secretary
EMW SECRETARIES LIMITED
Resigned: 30 October 2006
Appointed Date: 01 March 2001

Director
ANDREW, Vincent Leo
Resigned: 08 December 2010
Appointed Date: 30 October 2006
69 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 March 2001
Appointed Date: 30 November 2000

Director
CARTER, Michael William
Resigned: 18 January 2008
Appointed Date: 30 October 2006
68 years old

Director
CASLIN, James
Resigned: 30 November 2008
Appointed Date: 30 October 2006
74 years old

Director
CHAMBERS, Christopher James
Resigned: 24 November 2011
Appointed Date: 12 October 2009
53 years old

Director
OAKLEY, Christopher Richard
Resigned: 11 July 2009
Appointed Date: 28 August 2007
62 years old

Director
PARTRIDGE, Charles Edward
Resigned: 07 December 2007
Appointed Date: 30 October 2006
57 years old

Director
PRATT, David Andrew
Resigned: 30 October 2006
Appointed Date: 08 April 2001
63 years old

Director
ROME, Martin Leslie
Resigned: 13 February 2009
Appointed Date: 30 October 2006
64 years old

Director
SHEARS, Tim
Resigned: 24 July 2007
Appointed Date: 30 October 2006
65 years old

Director
SMITH, David Jervis
Resigned: 23 January 2007
Appointed Date: 30 October 2006
61 years old

Director
STEPHENS, Colin Alan
Resigned: 01 October 2013
Appointed Date: 01 April 2008
52 years old

Director
UNSWORTH, Peter Dylan
Resigned: 26 January 2016
Appointed Date: 23 September 2013
67 years old

Director
UTTING, Peter Andrew
Resigned: 11 November 2015
Appointed Date: 10 March 2008
58 years old

Director
VICARY, Gary Kevin
Resigned: 30 October 2006
Appointed Date: 08 April 2001
65 years old

Director
EMW DIRECTORS LIMITED
Resigned: 08 April 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Whitworths Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITWORTHS INVESTMENTS LIMITED Events

20 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 May 2016
Appointment of Mr Stuart Jonathan Lowe as a director on 18 January 2016
12 May 2016
Termination of appointment of Peter Dylan Unsworth as a director on 26 January 2016
12 May 2016
Appointment of Mark Fairweather as a director on 23 December 2015
...
... and 102 more events
20 Apr 2001
New secretary appointed
18 Apr 2001
Particulars of mortgage/charge
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
30 Nov 2000
Incorporation

WHITWORTHS INVESTMENTS LIMITED Charges

10 September 2013
Charge code 0411 7519 0006
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Land and buildings at george street irthlingborough t/no…
1 November 2007
An omnibus letter of set-off
Delivered: 2 November 2007
Status: Satisfied on 16 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 January 2007
Deed of accession to a debenture dated 26 january 2007 and
Delivered: 2 February 2007
Status: Satisfied on 16 September 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 October 2006
Deed of accession
Delivered: 15 November 2006
Status: Satisfied on 8 February 2007
Persons entitled: Ecas S.A.R.L (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings, george street…
10 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…