WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED
WARWICKSHIRE ETCHCO 1067 LIMITED


Company number 04042062
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address 82 MANOR ROAD, ATHERSTONE, WARWICKSHIRE, CV9 5QY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED are www.whetstonebrotherscontractfurnishers.co.uk, and www.whetstone-brothers-contract-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Whetstone Brothers Contract Furnishers Limited is a Private Limited Company. The company registration number is 04042062. Whetstone Brothers Contract Furnishers Limited has been working since 27 July 2000. The present status of the company is Active. The registered address of Whetstone Brothers Contract Furnishers Limited is 82 Manor Road Atherstone Warwickshire Cv9 5qy. The company`s financial liabilities are £48.64k. It is £45.3k against last year. The cash in hand is £90.15k. It is £70.41k against last year. And the total assets are £180.31k, which is £47.66k against last year. WHETSTONE, Timothy William is a Secretary of the company. MAGEE, Fergus Martin is a Director of the company. WHETSTONE, Claire Marie is a Director of the company. WHETSTONE, Timothy William is a Director of the company. WHETSTONE MAGEE, Melanie Claire Louise is a Director of the company. Secretary WHETSTONE, Richard has been resigned. Secretary ETCHCO (NUMBER 6) LIMITED has been resigned. Director WHETSTONE, Richard has been resigned. Director WHETSTONE, William has been resigned. Director EFFECTORDER LIMITED has been resigned. The company operates in "Manufacture of other furniture".


whetstone brothers contract furnishers Key Finiance

LIABILITIES £48.64k
+1355%
CASH £90.15k
+356%
TOTAL ASSETS £180.31k
+35%
All Financial Figures

Current Directors

Secretary
WHETSTONE, Timothy William
Appointed Date: 01 November 2002

Director
MAGEE, Fergus Martin
Appointed Date: 01 November 2002
49 years old

Director
WHETSTONE, Claire Marie
Appointed Date: 16 September 2002
57 years old

Director
WHETSTONE, Timothy William
Appointed Date: 01 November 2002
60 years old

Director
WHETSTONE MAGEE, Melanie Claire Louise
Appointed Date: 16 September 2002
49 years old

Resigned Directors

Secretary
WHETSTONE, Richard
Resigned: 01 November 2002
Appointed Date: 28 November 2000

Secretary
ETCHCO (NUMBER 6) LIMITED
Resigned: 28 November 2000
Appointed Date: 27 July 2000

Director
WHETSTONE, Richard
Resigned: 01 November 2002
Appointed Date: 28 November 2000
75 years old

Director
WHETSTONE, William
Resigned: 01 November 2002
Appointed Date: 28 November 2000
85 years old

Director
EFFECTORDER LIMITED
Resigned: 28 November 2000
Appointed Date: 27 July 2000

Persons With Significant Control

Mr Timothy William Whetstone
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Fergus Martin Magee
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 January 2015
01 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 90

22 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 43 more events
04 Dec 2000
New secretary appointed;new director appointed
04 Dec 2000
Director resigned
04 Dec 2000
Secretary resigned
27 Nov 2000
Company name changed etchco 1067 LIMITED\certificate issued on 28/11/00
27 Jul 2000
Incorporation

WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED Charges

5 June 2008
Legal charge
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 manor road mancetter atherstone north warwickshire t/n…
29 December 2005
Legal charge
Delivered: 17 January 2006
Status: Satisfied on 20 September 2012
Persons entitled: Whetstone Brothers Properties Limited
Description: Land and premises at manor road mancetter atherstone.
28 November 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…