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
Resigned Directors
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
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 March 2001
Appointed Date: 30 November 2000
Director
CASLIN, James
Resigned: 30 November 2008
Appointed Date: 30 October 2006
74 years old
Director
SHEARS, Tim
Resigned: 24 July 2007
Appointed Date: 30 October 2006
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
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…