G WHITTON AND SON LIMITED
SOUTHAM

Hellopages » Warwickshire » Stratford-on-Avon » CV47 1NN

Company number 03509518
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address OAK HOUSE FARM, DAVENTRY ROAD, SOUTHAM, WARWICKSHIRE, ENGLAND, CV47 1NN
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 143,000 . The most likely internet sites of G WHITTON AND SON LIMITED are www.gwhittonandson.co.uk, and www.g-whitton-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. G Whitton and Son Limited is a Private Limited Company. The company registration number is 03509518. G Whitton and Son Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of G Whitton and Son Limited is Oak House Farm Daventry Road Southam Warwickshire England Cv47 1nn. The company`s financial liabilities are £42.91k. It is £-9.05k against last year. And the total assets are £5.92k, which is £1.59k against last year. WHITTON, Andrew George is a Secretary of the company. WHITTON, Andrew George is a Director of the company. WHITTON, Hilary Christine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


g whitton and son Key Finiance

LIABILITIES £42.91k
-18%
CASH n/a
TOTAL ASSETS £5.92k
+36%
All Financial Figures

Current Directors

Secretary
WHITTON, Andrew George
Appointed Date: 12 February 1998

Director
WHITTON, Andrew George
Appointed Date: 12 February 1998
84 years old

Director
WHITTON, Hilary Christine
Appointed Date: 12 February 1998
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

Mr Andrew George Whitton
Notified on: 12 February 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hilary Christine Whitton
Notified on: 12 February 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G WHITTON AND SON LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 143,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Registered office address changed from 29 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA to Oak House Farm Daventry Road Southam Warwickshire CV47 1NN on 4 December 2015
...
... and 39 more events
12 Mar 1998
Ad 09/03/98--------- £ si 142998@1=142998 £ ic 2/143000
12 Mar 1998
Accounting reference date extended from 28/02/99 to 31/03/99
10 Mar 1998
Particulars of mortgage/charge
13 Feb 1998
Secretary resigned
12 Feb 1998
Incorporation

G WHITTON AND SON LIMITED Charges

23 November 2000
Debenture
Delivered: 2 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1999
Legal mortgage
Delivered: 26 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 14.12 acres of land at canalside farm napton southam…
9 March 1998
Legal mortgage
Delivered: 10 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at approx 58.6 acres of land at chapel farm napton…