WHYTE INTERNATIONAL LIMITED
WATFORD METALMORFIX LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 03523583
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address BUILDING 6 UNIT 14, CROXLEY GREEN BUSINESS PARK, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 October 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of WHYTE INTERNATIONAL LIMITED are www.whyteinternational.co.uk, and www.whyte-international.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and seven months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whyte International Limited is a Private Limited Company. The company registration number is 03523583. Whyte International Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of Whyte International Limited is Building 6 Unit 14 Croxley Green Business Park Watford Wd18 8yh. The company`s financial liabilities are £532.2k. It is £-556.17k against last year. The cash in hand is £288.15k. It is £-1498.97k against last year. And the total assets are £2021.56k, which is £-508.03k against last year. RATTAN, Bhagwant Singh is a Secretary of the company. MITTRA, Ashok is a Director of the company. RATTAN, Bhagwant Singh is a Director of the company. WHYTE, Melvyn Mark is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RATTAN, Rajan Rajeev has been resigned. Director SHARMA, Anil Kumar has been resigned. Director WHYTE, Andrea Michelle, Dr has been resigned. The company operates in "Wholesale of pharmaceutical goods".


whyte international Key Finiance

LIABILITIES £532.2k
-52%
CASH £288.15k
-84%
TOTAL ASSETS £2021.56k
-21%
All Financial Figures

Current Directors

Secretary
RATTAN, Bhagwant Singh
Appointed Date: 09 March 1998

Director
MITTRA, Ashok
Appointed Date: 03 September 2001
75 years old

Director
RATTAN, Bhagwant Singh
Appointed Date: 04 September 2001
69 years old

Director
WHYTE, Melvyn Mark
Appointed Date: 03 September 2001
85 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 10 April 2008
Appointed Date: 15 June 2006

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 March 1998
Appointed Date: 09 March 1998

Director
RATTAN, Rajan Rajeev
Resigned: 01 June 2012
Appointed Date: 15 November 2011
49 years old

Director
SHARMA, Anil Kumar
Resigned: 29 March 2006
Appointed Date: 03 September 2001
73 years old

Director
WHYTE, Andrea Michelle, Dr
Resigned: 01 March 2003
Appointed Date: 09 March 1998
57 years old

Persons With Significant Control

Mr Ashok Mittra
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHYTE INTERNATIONAL LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 30 October 2016 with updates
12 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
03 Dec 2015
Director's details changed for Mr Ashok Mittra on 1 December 2015
20 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 25,000

...
... and 81 more events
12 Mar 1998
New director appointed
12 Mar 1998
New secretary appointed
12 Mar 1998
Director resigned
12 Mar 1998
Secretary resigned
09 Mar 1998
Incorporation

WHYTE INTERNATIONAL LIMITED Charges

16 November 2015
Charge code 0352 3583 0005
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as 1B winchfield way rickmansworth…
14 May 2013
Charge code 0352 3583 0004
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 June 2006
Debenture
Delivered: 30 June 2006
Status: Satisfied on 26 June 2012
Persons entitled: Fortis Bank Sa/Nv. UK Branch
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Debenture
Delivered: 28 June 2006
Status: Satisfied on 26 June 2012
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Charge of deposit
Delivered: 18 March 2005
Status: Satisfied on 18 May 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…