WHITBY LIMITED
POWYS

Hellopages » Powys » Powys » SY16 2NY

Company number 03112601
Status Active
Incorporation Date 11 October 1995
Company Type Private Limited Company
Address CROSS CHAMBERS HIGH STREET, NEWTON, POWYS, WALES, SY16 2NY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of WHITBY LIMITED are www.whitby.co.uk, and www.whitby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Caersws Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitby Limited is a Private Limited Company. The company registration number is 03112601. Whitby Limited has been working since 11 October 1995. The present status of the company is Active. The registered address of Whitby Limited is Cross Chambers High Street Newton Powys Wales Sy16 2ny. The company`s financial liabilities are £314.78k. It is £0.15k against last year. . WILLIAMS, Sandra Patricia is a Secretary of the company. HOWARD, Arthur John is a Director of the company. Secretary KAVANAGH, Sean has been resigned. Secretary NORTHERN COMPANY SECRETARIES LIMITED has been resigned. Secretary FNTC (SECRETARIES) LIMITED has been resigned. Director AVIS, Jacqueline Ann has been resigned. Director DONNELLY, John Trevor has been resigned. Director DONNELLY, Trevor Robinson has been resigned. Director GUILLE, Colin Francis John has been resigned. Director KAVANAGH, Sean has been resigned. Director O'CONNOR, Marc has been resigned. The company operates in "Non-trading company".


whitby Key Finiance

LIABILITIES £314.78k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILLIAMS, Sandra Patricia
Appointed Date: 14 September 2001

Director
HOWARD, Arthur John
Appointed Date: 14 September 2001
75 years old

Resigned Directors

Secretary
KAVANAGH, Sean
Resigned: 12 October 1995
Appointed Date: 11 October 1995

Secretary
NORTHERN COMPANY SECRETARIES LIMITED
Resigned: 25 February 1999
Appointed Date: 12 October 1995

Secretary
FNTC (SECRETARIES) LIMITED
Resigned: 14 September 2001
Appointed Date: 25 February 1999

Director
AVIS, Jacqueline Ann
Resigned: 14 September 2001
Appointed Date: 01 October 1998
61 years old

Director
DONNELLY, John Trevor
Resigned: 14 September 2001
Appointed Date: 12 October 1995
70 years old

Director
DONNELLY, Trevor Robinson
Resigned: 14 September 2001
Appointed Date: 12 October 1995
108 years old

Director
GUILLE, Colin Francis John
Resigned: 14 September 2001
Appointed Date: 05 October 1998
73 years old

Director
KAVANAGH, Sean
Resigned: 12 October 1995
Appointed Date: 11 October 1995
62 years old

Director
O'CONNOR, Marc
Resigned: 12 October 1995
Appointed Date: 11 October 1995
66 years old

Persons With Significant Control

Mr Arthur John Howard
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

WHITBY LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 October 2016
12 Oct 2016
Confirmation statement made on 11 October 2016 with updates
16 Mar 2016
Accounts for a dormant company made up to 31 October 2015
20 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

07 Oct 2015
Secretary's details changed for Sandra Patricia Williams on 7 October 2015
...
... and 54 more events
04 Mar 1997
New director appointed
04 Mar 1997
New secretary appointed
04 Mar 1997
Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

04 Mar 1997
Registered office changed on 04/03/97 from: 27 harlestone close luton LU3 4DW
11 Oct 1995
Incorporation