WHITMINSTER TRADING COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 4FF

Company number 03586684
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address UNIT 8 HURRICANE ROAD, BROCKWORTH, GLOUCESTER, GL3 4FF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Registration of charge 035866840002, created on 20 June 2016. The most likely internet sites of WHITMINSTER TRADING COMPANY LIMITED are www.whitminstertradingcompany.co.uk, and www.whitminster-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Whitminster Trading Company Limited is a Private Limited Company. The company registration number is 03586684. Whitminster Trading Company Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Whitminster Trading Company Limited is Unit 8 Hurricane Road Brockworth Gloucester Gl3 4ff. The company`s financial liabilities are £14.43k. It is £8.21k against last year. And the total assets are £45.43k, which is £0.91k against last year. MITCHELL, Stuart Anthony is a Director of the company. Secretary MITCHELL, Brenda has been resigned. Secretary MITCHELL, Stuart Anthony has been resigned. Director MITCHELL, Brenda has been resigned. Director MURRAY, Caroline Violet has been resigned. The company operates in "Other retail sale in non-specialised stores".


whitminster trading company Key Finiance

LIABILITIES £14.43k
+131%
CASH n/a
TOTAL ASSETS £45.43k
+2%
All Financial Figures

Current Directors

Director
MITCHELL, Stuart Anthony
Appointed Date: 24 June 1998
54 years old

Resigned Directors

Secretary
MITCHELL, Brenda
Resigned: 25 June 2012
Appointed Date: 19 April 2004

Secretary
MITCHELL, Stuart Anthony
Resigned: 21 April 2004
Appointed Date: 24 June 1998

Director
MITCHELL, Brenda
Resigned: 19 April 2004
Appointed Date: 01 July 2000
78 years old

Director
MURRAY, Caroline Violet
Resigned: 30 June 2000
Appointed Date: 24 June 1998
55 years old

Persons With Significant Control

Mr Stuart Mitchell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

WHITMINSTER TRADING COMPANY LIMITED Events

14 Mar 2017
Micro company accounts made up to 30 June 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
08 Jul 2016
Registration of charge 035866840002, created on 20 June 2016
13 Apr 2016
Satisfaction of charge 1 in full
31 Mar 2016
Micro company accounts made up to 30 June 2015
...
... and 41 more events
25 Apr 2000
Full accounts made up to 30 June 1999
04 Jul 1999
Return made up to 24/06/99; full list of members
16 Mar 1999
Registered office changed on 16/03/99 from: c/o glevum accounting services, LTD, agriculture house, tewkesbury road gloucester, GL2 9AS
14 Jan 1999
Particulars of mortgage/charge
24 Jun 1998
Incorporation

WHITMINSTER TRADING COMPANY LIMITED Charges

20 June 2016
Charge code 0358 6684 0002
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 January 1999
Debenture
Delivered: 14 January 1999
Status: Satisfied on 13 April 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…