Birkenhead
Merseyside
CH41 5EF
Wales
Director Name | Stephen Campbell Whittle |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Lodge Hardwick Road The Park Nottingham Nottinghamshire NG7 1EP |
Director Name | Christopher John Hammond |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | 25 Croft Avenue Mansfield Nottinghamshire NG18 4SR |
Director Name | John David Brown |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 1 Gregory Avenue Mapperley Nottingham Nottinghamshire NG3 6BW |
Secretary Name | Christopher John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(51 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 April 2008) |
Role | Accountant |
Correspondence Address | 25 Croft Avenue Mansfield Nottinghamshire NG18 4SR |
Director Name | John David Brown |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(57 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 1 Gregory Avenue Mapperley Nottingham Nottinghamshire NG3 6BW |
Director Name | Maurice Stokes |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | The Drive Broomedge Lymm Cheshire WA13 0SF |
Director Name | Robert Reddington |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 3 Wicklow Close Shepshed Loughborough Leicestershire LE12 9BJ |
Director Name | Robert Reddington |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 3 Wicklow Close Shepshed Loughborough Leicestershire LE12 9BJ |
Director Name | Maxwell John Findlay |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2000(59 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 8 Chaucer Crescent Canterbury Victoria 3126 Australia |
Director Name | Denis Martin Groves |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 July 2000(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2003) |
Role | General Manager |
Correspondence Address | South Wing Thurgaton Priory Thurgarton Nottinghamshire NG14 7GR |
Director Name | Rowan Dewar Cameron Galbraith |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 11 Park Wharf Nottingham NG7 1FA |
Director Name | Christopher Glen Sutherland |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2008(67 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2011) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | 36 Troy Street Applecross Western Australia 6153 Australia |
Director Name | Andrew Simpson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barleydale Drive Trowell Nottingham Nottinghamshire NG9 3QS |
Secretary Name | Andrew Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Barleydale Drive Trowell Nottingham Nottinghamshire NG9 3QS |
Director Name | Mark Peter Pinkowski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2009(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | Australian/Victoria |
Correspondence Address | 1500 Centre Road Clayton Victoria 3168 Australia |
Secretary Name | Ian Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2011) |
Role | Company Director |
Correspondence Address | 1500 Centre Road Clayton Victoria 3168 Australia |
Director Name | Mr Stephen Michael Leach |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2011(70 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH Wales |
Director Name | Mr Ivor Arthur Thomas |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(70 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 March 2020) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
Website | whittlepaintinggroup.co.uk |
---|
Registered Address | Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100k at £1 | Whittle Painting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 January 1998 | Delivered on: 3 February 1998 Satisfied on: 25 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: By way of legal mortgage all f/h & l/h property; by way of fixed charge all future f/h & l/h property; all present and future plant, machinery fixtures and fittings, other plant and equipment and chattels, stocks, shares and other securities owned, book and other debts and monetary claims, bank accounts, cash at bank and credit balances and interests in or over land of the company; all goodwill and uncalled capital; by way of floating charge all the undertaking and all property assets and rights present and future not subject to a fixed charge under the debenture. Fully Satisfied |
---|---|
17 July 1991 | Delivered on: 25 July 1991 Satisfied on: 7 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 May 1983 | Delivered on: 2 June 1983 Satisfied on: 20 August 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
4 August 1976 | Delivered on: 10 August 1976 Satisfied on: 20 August 1991 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc 83 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
20 August 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
16 November 2012 | Director's details changed for Mr Stephen Roy Hankinson on 16 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Director's details changed for Mr Ivor Arthur Thomas on 16 November 2012 (2 pages) |
16 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
13 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
15 November 2011 | Registered office address changed from , Alexander House Monks Ferry, Birkenhead, Merseyside, CH41 5LH on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Alexander House Monks Ferry Birkenhead Merseyside CH41 5LH on 15 November 2011 (1 page) |
25 February 2011 | Termination of appointment of Stephen Leach as a director (2 pages) |
21 February 2011 | Termination of appointment of Christopher Sutherland as a director (2 pages) |
21 February 2011 | Termination of appointment of Mark Pinkowski as a director (2 pages) |
21 February 2011 | Appointment of Stephen Michael Leach as a director (3 pages) |
18 February 2011 | Appointment of Mr Ivor Arthur Thomas as a director (3 pages) |
18 February 2011 | Termination of appointment of Ian Jones as a secretary (2 pages) |
18 February 2011 | Appointment of Mr Stephen Roy Hankinson as a director (3 pages) |
18 February 2011 | Registered office address changed from Ryan House Ryan Business Park Nottingham Ng7 7Efng7 7Ef on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from , Ryan House Ryan Business Park, Nottingham, Ng7 7Efng7 7Ef on 18 February 2011 (2 pages) |
18 February 2011 | Termination of appointment of a director (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Appointment of Ian Howard Jones as a secretary (3 pages) |
22 February 2010 | Appointment of Mark Peter Pinkowski as a director (3 pages) |
26 November 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
26 November 2009 | Termination of appointment of Andrew Simpson as a secretary (1 page) |
11 November 2009 | Director's details changed for Christopher Glen Sutherland on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Andrew Simpson on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from daybrook house merchant street nottingham nottinghamshire NG6 8GT (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, daybrook house, merchant street, nottingham, nottinghamshire, NG6 8GT (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
2 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
2 February 2009 | Appointment terminated secretary christopher hammond (1 page) |
4 April 2008 | Appointment terminated director christopher hammond (1 page) |
3 April 2008 | Appointment terminated director maxwell findlay (1 page) |
3 April 2008 | Director and secretary appointed andrew mark simpson (2 pages) |
17 March 2008 | Director appointed christopher glen sutherland (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
12 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 09/11/05; full list of members (3 pages) |
20 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Return made up to 09/11/04; full list of members
|
14 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (8 pages) |
13 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 December 2002 | Return made up to 09/11/02; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
9 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
30 November 2000 | Return made up to 09/11/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Resolutions
|
23 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 1999 | Return made up to 09/11/99; full list of members (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1998 | Return made up to 09/11/98; full list of members
|
1 September 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
6 February 1998 | Memorandum and Articles of Association (7 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Registered office changed on 06/02/98 from: 56 high pavement nottingham NG1 1HX (1 page) |
6 February 1998 | Director resigned (1 page) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: P.O.box 33 king edward court king edward st nottingham,NG1 1EW (1 page) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 November 1995 | Return made up to 09/11/95; change of members (6 pages) |
14 January 1991 | Return made up to 20/11/90; full list of members (5 pages) |