WHATMAN INTERNATIONAL LIMITED
Overview
Company Name | WHATMAN INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00106789 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHATMAN INTERNATIONAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is WHATMAN INTERNATIONAL LIMITED located?
Registered Office Address | Pollards Wood Nightingales Lane HP8 4SP Chalfont St. Giles Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHATMAN INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
WHATMAN PAPER LIMITED | Apr 28, 1983 | Apr 28, 1983 |
WHATMAN LIMITED | Jan 01, 1910 | Jan 01, 1910 |
What are the latest accounts for WHATMAN INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for WHATMAN INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | May 08, 2025 |
---|---|
Next Confirmation Statement Due | May 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2024 |
Overdue | No |
What are the latest filings for WHATMAN INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 114 pages | AA | ||||||||||
Confirmation statement made on May 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 123 pages | AA | ||||||||||
Notification of Ge Healthcare Uk Limited as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Whatman Limited as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||||||||||
Statement of capital on May 24, 2022
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Director's details changed for Katherine Ann Jones on Jun 23, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 08, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ian Alistair Dale as a director on Apr 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Michael O'neill as a director on Apr 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Sejal Dhillon as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||
Change of details for Whatman Limited as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Whatman House St Leonards Road Allington Maidstone Kent ME16 0LS United Kingdom to Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP on Apr 01, 2020 | 1 pages | AD01 | ||||||||||
Director's details changed for Katherine Ann Jones on Jan 31, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Appointment of Katherine Ann Jones as a director on Nov 14, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of WHATMAN INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DHILLON, Sejal | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Tax Director | 151856760001 | ||||
JONES, Katherine Ann | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Financial Controller | 225921180002 | ||||
BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CASE, John Andrew Neil | Secretary | 89 Bell Road ME10 4EE Sittingbourne Kent | British | Finance Manager | 90665220001 | |||||
GENTRY, Roger Philip | Secretary | 70 Poplar Grove ME16 0AN Maidstone Kent | British | 9578960001 | ||||||
LESTER, Andrew Lawrence | Secretary | St Leonards Road Allington ME16 0LS Maidstone Whatman House United Kingdom | 162107950001 | |||||||
SIMMONDS, John | Secretary | Osierbed House Hall Road Little Bealings IP13 6NA Woodbridge Suffolk | British | Secretary | 101082160001 | |||||
WELCH, Susan | Secretary | 19 Queens House Fennel Close ME16 0SZ Maidstone Kent | British | 62978040002 | ||||||
BAKER, Arthur Graham | Director | 82 Oakwood Road ME16 8AL Maidstone Kent | England | British | Director | 9756540001 | ||||
BARNDEN, Michael John | Director | 24 Silverdale ME16 9JG Maidstone Kent | British | Sales Director | 27930950001 | |||||
BONNAR, John Niven | Director | The Red House Wyre Lane, Long Marston CV37 8RQ Stratford-Upon-Avon Warwickshire | British | Director | 113933000001 | |||||
BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | Company Secretary | 25267050001 | |||||
CARTER, Rodney Walter | Director | Calderbourne Ashford Drive Kingswood ME17 3PA Maidstone Kent | United Kingdom | British | Director | 27930960001 | ||||
CONSTABLE, Michael John | Director | 7 Druce Road Dulwich SE21 7DW London | British | Director/General Manager | 27667750001 | |||||
COOPER, Peter Harry | Director | 26 Dabernon Drive KT11 3JD Cobham Surrey | England | British | Financial Director | 100351860001 | ||||
DALE, Ian Alistair | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | General Manager | 211573770001 | ||||
DE LOS ANGELES KHOURY GONZALO, Maria | Director | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | England | American | Financial Management | 241117220002 | ||||
DOOL, Raymond Richard | Director | Centennial Avenue Piscataway 800 Nj 08854-3911 Usa | Usa | Usa | Ge Executive | 149132560002 | ||||
ELLEHOLM, Jarne | Director | 4 Lawfords Hill Close Worplesdon GU3 3QD Guildford Surrey | Danish | Sales Director | 95927400001 | |||||
ERNEBERG, Jan Ingvar | Director | Forest Farm Estate Whitchurch CF14 7YT Cardiff The Maynard Centre | United Kingdom | Swedish | Director | 131960820002 | ||||
EVANS, Haydn Michael | Director | Roses Farm House Broomfield ME17 1PS Maidstone Kent | British | Director/General Manager | 9669150002 | |||||
GREENHALGH, Philip | Director | Orchard View 60 Haw Lane Bledlow Ridge HP14 4JH High Wycombe Buckinghamshire | England | British | Director | 50520820001 | ||||
KNIGHT, Colin | Director | Dormer House 25 Holtwood Avenue ME20 7QH Aylesford Kent | British | Director | 49052540001 | |||||
MAKELA, Jan | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire United Kingdom | United Kingdom | British | Director | 138179510001 | ||||
MALBY, Peter Gary | Director | Rose Cottage Friday Street East Sutton ME17 3DD Maidstone Kent | British | Engineering Director | 27930970001 | |||||
MURPHY, Kieran Pius | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire England | England | Irish | Director | 100343970002 | ||||
O'NEILL, Kevin Michael | Director | Nightingales Lane HP8 4SP Chalfont St Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | Accountant | 127523560007 | ||||
RICKARD, Christopher John | Director | The Beeches Straight Mile Ampfield SO51 9BB Romsey Hampshire | United Kingdom | British | Director | 114371830001 | ||||
ROMAN, Eric Richard | Director | Little Chalfont HP7 9NA Buckinghamshire Amersham Place England | England | American | Manager | 178888400001 | ||||
ROOTS, Brian, Director | Director | 4 Bentlif Close ME16 0EH Maidstone Kent | England | English | Financial Director | 27930980001 | ||||
SIMMONDS, John | Director | Osierbed House Hall Road Little Bealings IP13 6NA Woodbridge Suffolk | British | Chartered Secretary | 101082160001 | |||||
SIMMONDS, John | Director | Osierbed House Hall Road Little Bealings IP13 6NA Woodbridge Suffolk | British | Company Secretary | 101082160001 | |||||
SMITH, David John Harry, Dr | Director | Birchwood House Tyrrells Wood KT22 8QH Leatherhead Surrey | British | Company Director | 48655920001 | |||||
THIAN, Robert Peter | Director | 15a Princes Gate Mews SW7 2PS London | British | Company Secretary | 41949700001 | |||||
THOM, Deirdre Ann Gillian | Director | Churchfield House High Halden TN26 3LU Ashford Kent | England | British | Director/General Manager | 36103710001 |
Who are the persons with significant control of WHATMAN INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Healthcare Uk Limited | May 31, 2022 | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Whatman Limited | Apr 06, 2016 | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for WHATMAN INTERNATIONAL LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 08, 2017 | Jan 29, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0