Company number 00982306
Status Active
Incorporation Date 17 June 1970
Company Type Private Limited Company
Address 1 ST MARYS STREET, ROSS ON WYE, HEREFORDSHIRE, HR9 5HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Howard Frederick Parsons as a director on 5 April 2016. The most likely internet sites of WHITTALL WAREHOUSES (CARLISLE) LIMITED are www.whittallwarehousescarlisle.co.uk, and www.whittall-warehouses-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. Whittall Warehouses Carlisle Limited is a Private Limited Company.
The company registration number is 00982306. Whittall Warehouses Carlisle Limited has been working since 17 June 1970.
The present status of the company is Active. The registered address of Whittall Warehouses Carlisle Limited is 1 St Marys Street Ross On Wye Herefordshire Hr9 5ht. . PARSONS, Howard Frederick is a Secretary of the company. LEACH, Anthony John is a Director of the company. PARSONS, Howard Frederick is a Director of the company. WHITTALL, Mary Cecilia Alice is a Director of the company. Secretary WHITTALL, Mary Cecilia Alice has been resigned. Director WHITTALL, Raymond Frank has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony John Leach
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WHITTALL WAREHOUSES (CARLISLE) LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Appointment of Mr Howard Frederick Parsons as a director on 5 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
27 Jan 1983
Annual return made up to 28/12/81
26 Jan 1983
Accounts made up to 31 December 1979
13 Dec 1982
Annual return made up to 29/12/80
31 Mar 1980
Annual return made up to 24/09/79
17 Jun 1970
Incorporation
1 June 1983
Legal charge
Delivered: 9 June 1983
Status: Satisfied
on 15 September 1992
Persons entitled: National and Provincial Building Society
Description: Sites 24 and 24A brunthill road, kingstown industrial…
11 February 1983
Mortgage
Delivered: 3 March 1983
Status: Satisfied
on 15 September 1992
Persons entitled: County Bank Limited
Description: L/Hold, unit 24B, kingstown industrial estate, carlisle.…
22 March 1982
Legal mortgage
Delivered: 2 April 1982
Status: Satisfied
on 15 September 1992
Persons entitled: Cou-Nty Bank Limited
Description: L/H property known as site 24B, kingstown industrial…
20 July 1979
Legal mortgage
Delivered: 27 July 1979
Status: Satisfied
on 31 July 1993
Persons entitled: County Bank Limited.
Description: L/H 24B kingstown industrial estate carlisle cumbria.…
22 February 1977
Further charge
Delivered: 8 March 1977
Status: Satisfied
on 15 September 1992
Persons entitled: Provincial Buildings Society Limited
Description: 24, kingston industrial estate, carlisle, cumbria.