Company NameWhitmore Projects Ltd
Company StatusActive
Company Number08791148
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 4 months ago)
Previous NameWhitmore And White Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr James Kingsley Andrew Godber-Ford Moore
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 St Ives Way
Sandycroft
Chester
Cheshire
CH5 2QS
Wales
Director NameMiss Laura Owen
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 St Ives Way
Sandycroft
Chester
Cheshire
CH5 2QS
Wales
Director NameMr Joseph William Whittick
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 St Ives Way
Sandycroft
Chester
Cheshire
CH5 2QS
Wales

Contact

Websitewhitmoreandwhite.com
Telephone0151 3427799
Telephone regionLiverpool

Location

Registered AddressUnit 3, St Ives Way
Sandycroft
Chester
Cheshire
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

28 November 2017Delivered on: 6 December 2017
Persons entitled: Recclesia Limited

Classification: A registered charge
Particulars: 1. any estate, right or interest in or over land owned by the company, whether legal or equitable, and wherever the land is situated, including without limitation any buildings and fixtures on land. 2. all the right title and interest of the company (now or in the future) in or to any of the following: 2.1 any intellectual property right in any territory, including without limitation patents, trade marks, service marks, registered designs, and any similar right in any territory and any applications or right to apply for any of the above; 2.2 any invention, copyright, design right or performance right; and 2.3 any trade secrets, know-how and confidential information; and 2.4 the benefit of any agreement or licence for the use (by the company and any other person) of any such right.
Outstanding

Filing History

18 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Registered office address changed from 17-19 Pensby Road Heswall Wirral CH60 7RA to Unit 3, St Ives Way Sandycroft Chester Cheshire CH5 2QS on 15 March 2018 (1 page)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 December 2017Registration of charge 087911480001, created on 28 November 2017 (8 pages)
6 December 2017Registration of charge 087911480001, created on 28 November 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(5 pages)
7 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 8
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(5 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(5 pages)
1 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8
(5 pages)
6 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
6 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 8
(5 pages)
4 March 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD United Kingdom on 4 March 2014 (1 page)
17 December 2013Director's details changed for Miss Laura Owen on 26 November 2013 (2 pages)
17 December 2013Director's details changed for Miss Laura Owen on 26 November 2013 (2 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)