WHITMINSTER INTERNATIONAL LTD.
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Stroud » GL5 3HF
Company number 01752959
Status Active
Incorporation Date 14 September 1983
Company Type Private Limited Company
Address AVOCET BUSINESS PARK, DUDBRIDGE, ROAD, STROUD, GLOUCESTERSHIRE, GL5 3HF
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 5 October 2016 with updates; Registration of charge 017529590007, created on 19 May 2016. The most likely internet sites of WHITMINSTER INTERNATIONAL LTD. are www.whitminsterinternational.co.uk, and www.whitminster-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Whitminster International Ltd is a Private Limited Company. The company registration number is 01752959. Whitminster International Ltd has been working since 14 September 1983. The present status of the company is Active. The registered address of Whitminster International Ltd is Avocet Business Park Dudbridge Road Stroud Gloucestershire Gl5 3hf. . ASHWORTH, Julian Mark is a Secretary of the company. ASHWORTH, Julian Mark is a Director of the company. BINNS, Andrew Mark is a Director of the company. Secretary ASHWORTH, Shiela Margaret has been resigned. Director ASHWORTH, Michael has been resigned. Director ASHWORTH, Shiela Margaret has been resigned. Director OULTRAM, Kenneth has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


Current Directors

Secretary
ASHWORTH, Julian Mark
Appointed Date: 01 January 1999

Director
ASHWORTH, Julian Mark
Appointed Date: 30 April 1998
61 years old

Director
BINNS, Andrew Mark
Appointed Date: 01 May 1998
60 years old

Resigned Directors

Secretary
ASHWORTH, Shiela Margaret
Resigned: 31 December 1998

Director
ASHWORTH, Michael
Resigned: 31 December 1998
91 years old

Director
ASHWORTH, Shiela Margaret
Resigned: 01 January 1999
Appointed Date: 30 April 1998
86 years old

Director
OULTRAM, Kenneth
Resigned: 16 March 2000
Appointed Date: 01 May 1998
88 years old

Persons With Significant Control

Julian Mark Ashworth
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Mary Lindsay Ashworth
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Andrew Mark Binns
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mrs Hilary Binns
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

WHITMINSTER INTERNATIONAL LTD. Events

02 Feb 2017
Total exemption small company accounts made up to 30 June 2016
22 Nov 2016
Confirmation statement made on 5 October 2016 with updates
20 May 2016
Registration of charge 017529590007, created on 19 May 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Jan 2016
Director's details changed for Andrew Mark Binns on 22 January 2016
...
... and 107 more events
10 Sep 1986
Return made up to 31/12/85; full list of members

26 Aug 1986
Accounts made up to 31 March 1985

26 Aug 1986
Accounts made up to 31 March 1986

26 Aug 1986
Return made up to 02/07/86; full list of members

14 Sep 1983
Incorporation

WHITMINSTER INTERNATIONAL LTD. Charges

19 May 2016
Charge code 0175 2959 0007
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that freehold property known as rowley house, tollgate…
16 February 2009
Legal assignment
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance of the company under conditions 13 of…
2 December 2008
Floating charge (all assets)
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
28 March 2008
Chattel mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Mds-slitter-perforator-rewinder serial no 1193.
8 January 1999
Fixed charge on purchased debts which fail to vest
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
25 June 1998
Debenture
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 March 1991
Mortgage debenture
Delivered: 27 March 1991
Status: Satisfied on 8 January 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…