WHP (HOLDINGS) LIMITED
WARRINGTON SHELLCO 138 LIMITED

Hellopages » Cheshire » Warrington » WA4 6PS

Company number 08444904
Status Active
Incorporation Date 14 March 2013
Company Type Private Limited Company
Address ST JAMES BUSINESS CENTRE, WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, WA4 6PS
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 9,280,947 . The most likely internet sites of WHP (HOLDINGS) LIMITED are www.whpholdings.co.uk, and www.whp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Whp Holdings Limited is a Private Limited Company. The company registration number is 08444904. Whp Holdings Limited has been working since 14 March 2013. The present status of the company is Active. The registered address of Whp Holdings Limited is St James Business Centre Wilderspool Causeway Warrington Cheshire Wa4 6ps. . MACLEOD, Burton James is a Secretary of the company. CHEYNE, Martyn James is a Director of the company. HULLAH, Paul Nicholas is a Director of the company. POTTER, Robert Michael Edward is a Director of the company. Director ARMITAGE, Peter Robert has been resigned. Director GOLDIE, David Carruth has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
MACLEOD, Burton James
Appointed Date: 06 November 2013

Director
CHEYNE, Martyn James
Appointed Date: 14 March 2013
55 years old

Director
HULLAH, Paul Nicholas
Appointed Date: 14 March 2013
58 years old

Director
POTTER, Robert Michael Edward
Appointed Date: 14 March 2013
53 years old

Resigned Directors

Director
ARMITAGE, Peter Robert
Resigned: 01 May 2015
Appointed Date: 27 June 2013
69 years old

Director
GOLDIE, David Carruth
Resigned: 01 May 2015
Appointed Date: 27 June 2013
62 years old

Persons With Significant Control

Cooper Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHP (HOLDINGS) LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
10 Feb 2017
Full accounts made up to 31 May 2016
06 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 9,280,947

10 Jan 2016
Group of companies' accounts made up to 31 May 2015
24 Aug 2015
Registration of charge 084449040008, created on 19 August 2015
...
... and 28 more events
27 Jun 2013
Registration of charge 084449040001
27 Jun 2013
Registration of charge 084449040003
27 Jun 2013
Registration of charge 084449040002
27 Jun 2013
Registration of charge 084449040004
14 Mar 2013
Incorporation

WHP (HOLDINGS) LIMITED Charges

19 August 2015
Charge code 0844 4904 0008
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Palatine Private Equity LLP as Security Trustee
Description: Contains fixed charge…
1 May 2015
Charge code 0844 4904 0007
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
1 May 2015
Charge code 0844 4904 0006
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Palatine Private Equity LLP as Security Trustee
Description: Contains fixed charge…
27 June 2013
Charge code 0844 4904 0005
Delivered: 11 July 2013
Status: Satisfied on 15 May 2015
Persons entitled: Key Capital Partners (Nominees) Limited (as Security Trustee)
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0844 4904 0004
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0844 4904 0003
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0844 4904 0002
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0844 4904 0001
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…