Company NameH.A.Whittemore Limited
DirectorsCatherine Mary Whittemore and Charles Philip Whittemore
Company StatusActive
Company Number00422282
CategoryPrivate Limited Company
Incorporation Date24 October 1946(77 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Catherine Mary Whittemore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1992(45 years, 6 months after company formation)
Appointment Duration32 years
RoleNurse
Country of ResidenceEngland
Correspondence AddressBeechlees Sandy Lane
Lt Neston
Neston
Cheshire
CH64 4DR
Wales
Director NameMr Charles Philip Whittemore
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1992(45 years, 6 months after company formation)
Appointment Duration32 years
RoleDrainage Specialist
Country of ResidenceEngland
Correspondence AddressBeechlees Sandy Lane
Lt Neston
Neston
Cheshire
CH64 4DR
Wales
Secretary NameMrs Catherine Mary Whittemore
NationalityBritish
StatusCurrent
Appointed17 April 2001(54 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechlees Sandy Lane
Lt Neston
Neston
Cheshire
CH64 4DR
Wales
Secretary NameMrs Dorothea Whittemore
NationalityBritish
StatusResigned
Appointed26 April 1992(45 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2001)
RoleCompany Director
Correspondence AddressAshcroft Cottage
Powey Lane Mollington
Chester
Cheshire
CH1 6LH
Wales

Contact

Telephone0151 3366381
Telephone regionLiverpool

Location

Registered AddressBeechlees
Sandy Lane, Little Neston
Neston
Cheshire
CH64 4DR
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Built Up AreaNeston

Shareholders

6.1k at £1Charles Philip Whittemore
98.38%
Ordinary
100 at £1Mrs Catherine Mary Whittemore
1.62%
Ordinary

Financials

Year2014
Net Worth£1,428
Cash£209
Current Liabilities£13,476

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

9 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
26 February 2018Confirmation statement made on 21 March 2017 with updates (4 pages)
26 February 2018Notification of Charles Philip Whittemore as a person with significant control on 26 February 2018 (2 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6,175
(5 pages)
13 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6,175
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,175
(5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,175
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,175
(5 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 6,175
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 April 2010Director's details changed for Mr Charles Philip Whittemore on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Mrs Catherine Mary Whittemore on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Mr Charles Philip Whittemore on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Mr Charles Philip Whittemore on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Mrs Catherine Mary Whittemore on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Mrs Catherine Mary Whittemore on 1 October 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
30 March 2009Return made up to 21/03/09; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Director and secretary's change of particulars / catherine whittemore / 01/01/2008 (1 page)
27 March 2008Director and secretary's change of particulars / catherine whittemore / 01/01/2008 (1 page)
27 March 2008Return made up to 21/03/08; full list of members (4 pages)
27 March 2008Director's change of particulars / charles whittemore / 01/01/2008 (1 page)
27 March 2008Director's change of particulars / charles whittemore / 01/01/2008 (1 page)
31 March 2007Return made up to 21/03/07; full list of members (7 pages)
31 March 2007Return made up to 21/03/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 March 2006Return made up to 21/03/06; full list of members (7 pages)
16 March 2006Return made up to 21/03/06; full list of members (7 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
29 March 2005Return made up to 21/03/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 March 2004Return made up to 21/03/04; full list of members (7 pages)
30 March 2004Return made up to 21/03/04; full list of members (7 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/03
(7 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (2 pages)
1 May 2001Registered office changed on 01/05/01 from: ashcroft cottage powey lane mollington chester CH1 6LH (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: ashcroft cottage powey lane mollington chester CH1 6LH (2 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Secretary resigned (2 pages)
1 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
20 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
4 May 2000Return made up to 26/04/00; full list of members (6 pages)
4 May 2000Return made up to 26/04/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 April 1998Return made up to 26/04/98; full list of members (6 pages)
27 April 1998Return made up to 26/04/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
6 May 1997Return made up to 26/04/97; no change of members (4 pages)
6 May 1997Return made up to 26/04/97; no change of members (4 pages)
1 May 1996Return made up to 26/04/96; no change of members (4 pages)
1 May 1996Return made up to 26/04/96; no change of members (4 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
2 May 1995Return made up to 26/04/95; full list of members (4 pages)
2 May 1995Return made up to 26/04/95; full list of members (4 pages)
5 June 1947Company name changed\certificate issued on 05/06/47 (3 pages)
5 June 1947Company name changed\certificate issued on 05/06/47 (3 pages)
24 October 1946Certificate of incorporation (1 page)
24 October 1946Certificate of incorporation (1 page)