Company number 03477758
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address RACEMEADOW ROAD, CARLYON ROAD INDUSTRIAL ESTATE, ATHERSTONE, WARWICKSHIRE, CV9 1LJ
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of WHITEHALL BOX COMPANY LIMITED are www.whitehallboxcompany.co.uk, and www.whitehall-box-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Whitehall Box Company Limited is a Private Limited Company.
The company registration number is 03477758. Whitehall Box Company Limited has been working since 09 December 1997.
The present status of the company is Active. The registered address of Whitehall Box Company Limited is Racemeadow Road Carlyon Road Industrial Estate Atherstone Warwickshire Cv9 1lj. . BATES, Peter is a Secretary of the company. BATES, Peter is a Director of the company. THOMSON, Daniel Joseph is a Director of the company. WALL, Mark Thomas is a Director of the company. Secretary DEMERY, Vivian has been resigned. Secretary LEWIS, Stephen John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CLINTON, Gerald David has been resigned. Director DEMERY, Vivian has been resigned. Director EVANS, Malcolm John has been resigned. Director LEWIS, Stephen John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other paper and paperboard containers".
Current Directors
Resigned Directors
Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 March 1998
Appointed Date: 09 December 1997
Director
DEMERY, Vivian
Resigned: 29 April 2003
Appointed Date: 04 March 1998
74 years old
Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 March 1998
Appointed Date: 09 December 1997
Persons With Significant Control
Pickapack Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHITEHALL BOX COMPANY LIMITED Events
04 Jan 2017
Accounts for a small company made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Dec 2015
Accounts for a small company made up to 31 March 2015
14 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
13 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 87 more events
11 Mar 1998
Secretary resigned
11 Mar 1998
Director resigned
11 Mar 1998
Registered office changed on 11/03/98 from: 110 whitchurch road cardiff CF4 3LY
11 Mar 1998
New secretary appointed;new director appointed
09 Dec 1997
Incorporation
11 April 2014
Charge code 0347 7758 0010
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold unit 2 racemeadow road carlyon industrial estate…
11 April 2014
Charge code 0347 7758 0009
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property at unit 4H racemeadow road carlyon…
31 January 2014
Charge code 0347 7758 0008
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Paterick Properties Limited
Description: F/H land on the south side of ratcliffe road atherstone…
11 April 2011
Legal assignment
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
12 May 2006
Fixed charge on purchased debts which fail to vest
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
12 May 2006
Floating charge (all assets)
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 April 2006
Chattels mortgage
Delivered: 29 April 2006
Status: Satisfied
on 4 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
5 December 2002
Chattels mortgage
Delivered: 5 December 2002
Status: Satisfied
on 4 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery being a two…
16 March 1998
Legal mortgage
Delivered: 24 March 1998
Status: Satisfied
on 4 May 2013
Persons entitled: Midland Bank PLC
Description: Industrial unit situate at rosemeadow road atherstone…
16 March 1998
Debenture
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…