Company NameWhitby Engineering Limited
DirectorRobert Edmunds
Company StatusActive
Company Number01173691
CategoryPrivate Limited Company
Incorporation Date12 June 1974(49 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Robert Edmunds
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleMachinist
Correspondence Address9 Aldford Close
Bromborough
Wirral
Merseyside
CH63 0PT
Wales
Secretary NameJayne Ross
NationalityBritish
StatusCurrent
Appointed12 February 2009(34 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address1 Coniston Avenue
Bromborough
Wirral
CH63 0NR
Wales
Director NameMrs Elsie May Edmunds
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(16 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 14 July 2009)
RoleCompany Director
Correspondence Address9 Aldford Close
Bromborough
Wirral
Merseyside
CH63 0PT
Wales
Director NameTrevor Holding
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(16 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 27 October 2006)
RoleEngineer
Correspondence Address309 Hoylake Road
Moreton
Wirral
Ch46 Orn
Secretary NameMrs Elsie May Edmunds
NationalityBritish
StatusResigned
Appointed24 May 1991(16 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 February 2009)
RoleHousewife
Correspondence Address9 Aldford Close
Bromborough
Wirral
Merseyside
CH63 0PT
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£29,859
Cash£51,063
Current Liabilities£21,204

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

14 January 1992Delivered on: 27 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 telford road,thornton road industrial estate,ellesmere port,south wirral.
Outstanding
13 July 1983Delivered on: 25 July 1983
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: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
18 August 1980Delivered on: 30 August 1980
Satisfied on: 11 March 1993
Persons entitled:
B. Jackson
M. A. Deane

Classification: Debenture
Secured details: £1,998.
Particulars: Floating charge on undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

15 June 2016Restoration by order of the court (2 pages)
15 June 2016Restoration by order of the court (2 pages)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
1 February 2010Director's details changed for Mrs Elsie May Edmunds on 14 July 2009 (1 page)
1 February 2010Director's details changed for Mrs Elsie May Edmunds on 14 July 2009 (1 page)
1 February 2010Termination of appointment of Elsie Edmunds as a director (1 page)
1 February 2010Termination of appointment of Elsie Edmunds as a director (1 page)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
10 August 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
10 June 2009Return made up to 24/05/09; full list of members (4 pages)
19 February 2009Appointment Terminated Secretary elsie edmunds (1 page)
19 February 2009Secretary appointed jayne ross (2 pages)
19 February 2009Secretary appointed jayne ross (2 pages)
19 February 2009Appointment terminated secretary elsie edmunds (1 page)
1 October 2008Return made up to 24/05/08; full list of members (4 pages)
1 October 2008Return made up to 24/05/08; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Registered office changed on 02/09/2008 from unit 2 thornton rd indu est ellesmere port south wirral CH65 5DF (1 page)
2 September 2008Registered office changed on 02/09/2008 from unit 2 thornton rd indu est ellesmere port south wirral CH65 5DF (1 page)
10 September 2007Return made up to 24/05/07; full list of members (2 pages)
10 September 2007Return made up to 24/05/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
23 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 June 2006Return made up to 24/05/06; full list of members (3 pages)
29 June 2006Return made up to 24/05/06; full list of members (3 pages)
5 December 2005Return made up to 24/05/05; full list of members (3 pages)
5 December 2005Return made up to 24/05/05; full list of members (3 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
15 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
26 July 2004Return made up to 24/05/04; full list of members (7 pages)
26 July 2004Return made up to 24/05/04; full list of members (7 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
11 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
14 July 2003Return made up to 24/05/03; full list of members (7 pages)
14 July 2003Return made up to 24/05/03; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
19 June 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Return made up to 24/05/02; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 24/05/01; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Return made up to 24/05/01; full list of members (1 page)
12 July 2000Return made up to 24/05/00; full list of members (7 pages)
12 July 2000Return made up to 24/05/00; full list of members (7 pages)
28 March 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Full accounts made up to 31 December 1999 (12 pages)
28 May 1999Return made up to 24/05/99; full list of members (6 pages)
28 May 1999Return made up to 24/05/99; full list of members (6 pages)
10 March 1999Full accounts made up to 31 December 1998 (13 pages)
10 March 1999Full accounts made up to 31 December 1998 (13 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
22 June 1998Return made up to 24/05/98; no change of members (4 pages)
11 May 1998Full accounts made up to 31 December 1997 (13 pages)
11 May 1998Full accounts made up to 31 December 1997 (13 pages)
2 July 1997Return made up to 24/05/97; no change of members (4 pages)
2 July 1997Return made up to 24/05/97; no change of members (4 pages)
17 June 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1997Full accounts made up to 31 December 1996 (13 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Return made up to 24/05/96; full list of members (6 pages)
21 May 1996Full accounts made up to 31 December 1995 (15 pages)
21 May 1996Return made up to 24/05/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)
4 September 1995Full accounts made up to 31 December 1994 (15 pages)