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
Resigned Directors
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
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
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…