WHATMAN INTERNATIONAL LIMITED

WHATMAN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWHATMAN INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00106789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WHATMAN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHATMAN PAPER LIMITEDApr 28, 1983Apr 28, 1983
    WHATMAN LIMITEDJan 01, 1910Jan 01, 1910

    What are the latest accounts for WHATMAN INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for WHATMAN INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2025
    Next Confirmation Statement DueMay 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2024
    OverdueNo

    What are the latest filings for WHATMAN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    114 pagesAA

    Confirmation statement made on May 08, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    123 pagesAA

    Notification of Ge Healthcare Uk Limited as a person with significant control on May 31, 2022

    2 pagesPSC02

    Cessation of Whatman Limited as a person with significant control on May 31, 2022

    1 pagesPSC07

    Statement of capital on May 24, 2022

    • Capital: GBP 68.416941
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Director's details changed for Katherine Ann Jones on Jun 23, 2021

    2 pagesCH01

    Confirmation statement made on May 08, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ian Alistair Dale as a director on Apr 23, 2020

    1 pagesTM01

    Termination of appointment of Kevin Michael O'neill as a director on Apr 23, 2020

    1 pagesTM01

    Appointment of Sejal Dhillon as a director on Apr 23, 2020

    2 pagesAP01

    Change of details for Whatman Limited as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Katherine Ann Jones on Jan 31, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Appointment of Katherine Ann Jones as a director on Nov 14, 2019

    2 pagesAP01

    Who are the officers of WHATMAN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHILLON, Sejal
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishTax Director151856760001
    JONES, Katherine Ann
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinancial Controller225921180002
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CASE, John Andrew Neil
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    Secretary
    89 Bell Road
    ME10 4EE Sittingbourne
    Kent
    BritishFinance Manager90665220001
    GENTRY, Roger Philip
    70 Poplar Grove
    ME16 0AN Maidstone
    Kent
    Secretary
    70 Poplar Grove
    ME16 0AN Maidstone
    Kent
    British9578960001
    LESTER, Andrew Lawrence
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Whatman House
    United Kingdom
    Secretary
    St Leonards Road
    Allington
    ME16 0LS Maidstone
    Whatman House
    United Kingdom
    162107950001
    SIMMONDS, John
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    Secretary
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    BritishSecretary101082160001
    WELCH, Susan
    19 Queens House
    Fennel Close
    ME16 0SZ Maidstone
    Kent
    Secretary
    19 Queens House
    Fennel Close
    ME16 0SZ Maidstone
    Kent
    British62978040002
    BAKER, Arthur Graham
    82 Oakwood Road
    ME16 8AL Maidstone
    Kent
    Director
    82 Oakwood Road
    ME16 8AL Maidstone
    Kent
    EnglandBritishDirector9756540001
    BARNDEN, Michael John
    24 Silverdale
    ME16 9JG Maidstone
    Kent
    Director
    24 Silverdale
    ME16 9JG Maidstone
    Kent
    BritishSales Director27930950001
    BONNAR, John Niven
    The Red House
    Wyre Lane, Long Marston
    CV37 8RQ Stratford-Upon-Avon
    Warwickshire
    Director
    The Red House
    Wyre Lane, Long Marston
    CV37 8RQ Stratford-Upon-Avon
    Warwickshire
    BritishDirector113933000001
    BRYAN, Paul Anthony Edward Peter
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    37 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    BritishCompany Secretary25267050001
    CARTER, Rodney Walter
    Calderbourne Ashford Drive
    Kingswood
    ME17 3PA Maidstone
    Kent
    Director
    Calderbourne Ashford Drive
    Kingswood
    ME17 3PA Maidstone
    Kent
    United KingdomBritishDirector27930960001
    CONSTABLE, Michael John
    7 Druce Road
    Dulwich
    SE21 7DW London
    Director
    7 Druce Road
    Dulwich
    SE21 7DW London
    BritishDirector/General Manager27667750001
    COOPER, Peter Harry
    26 Dabernon Drive
    KT11 3JD Cobham
    Surrey
    Director
    26 Dabernon Drive
    KT11 3JD Cobham
    Surrey
    EnglandBritishFinancial Director100351860001
    DALE, Ian Alistair
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishGeneral Manager211573770001
    DE LOS ANGELES KHOURY GONZALO, Maria
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Director
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    EnglandAmericanFinancial Management241117220002
    DOOL, Raymond Richard
    Centennial Avenue
    Piscataway
    800
    Nj 08854-3911
    Usa
    Director
    Centennial Avenue
    Piscataway
    800
    Nj 08854-3911
    Usa
    UsaUsaGe Executive149132560002
    ELLEHOLM, Jarne
    4 Lawfords Hill Close
    Worplesdon
    GU3 3QD Guildford
    Surrey
    Director
    4 Lawfords Hill Close
    Worplesdon
    GU3 3QD Guildford
    Surrey
    DanishSales Director95927400001
    ERNEBERG, Jan Ingvar
    Forest Farm Estate
    Whitchurch
    CF14 7YT Cardiff
    The Maynard Centre
    Director
    Forest Farm Estate
    Whitchurch
    CF14 7YT Cardiff
    The Maynard Centre
    United KingdomSwedishDirector131960820002
    EVANS, Haydn Michael
    Roses Farm House
    Broomfield
    ME17 1PS Maidstone
    Kent
    Director
    Roses Farm House
    Broomfield
    ME17 1PS Maidstone
    Kent
    BritishDirector/General Manager9669150002
    GREENHALGH, Philip
    Orchard View 60 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    Director
    Orchard View 60 Haw Lane
    Bledlow Ridge
    HP14 4JH High Wycombe
    Buckinghamshire
    EnglandBritishDirector50520820001
    KNIGHT, Colin
    Dormer House
    25 Holtwood Avenue
    ME20 7QH Aylesford
    Kent
    Director
    Dormer House
    25 Holtwood Avenue
    ME20 7QH Aylesford
    Kent
    BritishDirector49052540001
    MAKELA, Jan
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    United Kingdom
    Director
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector138179510001
    MALBY, Peter Gary
    Rose Cottage Friday Street
    East Sutton
    ME17 3DD Maidstone
    Kent
    Director
    Rose Cottage Friday Street
    East Sutton
    ME17 3DD Maidstone
    Kent
    BritishEngineering Director27930970001
    MURPHY, Kieran Pius
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    Director
    White Lion Road
    HP7 9LL Amersham
    The Grove Centre
    Buckinghamshire
    England
    EnglandIrishDirector100343970002
    O'NEILL, Kevin Michael
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Director
    Nightingales Lane
    HP8 4SP Chalfont St Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    United KingdomBritishAccountant127523560007
    RICKARD, Christopher John
    The Beeches
    Straight Mile Ampfield
    SO51 9BB Romsey
    Hampshire
    Director
    The Beeches
    Straight Mile Ampfield
    SO51 9BB Romsey
    Hampshire
    United KingdomBritishDirector114371830001
    ROMAN, Eric Richard
    Little Chalfont
    HP7 9NA Buckinghamshire
    Amersham Place
    England
    Director
    Little Chalfont
    HP7 9NA Buckinghamshire
    Amersham Place
    England
    EnglandAmericanManager178888400001
    ROOTS, Brian, Director
    4 Bentlif Close
    ME16 0EH Maidstone
    Kent
    Director
    4 Bentlif Close
    ME16 0EH Maidstone
    Kent
    EnglandEnglishFinancial Director27930980001
    SIMMONDS, John
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    Director
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    BritishChartered Secretary101082160001
    SIMMONDS, John
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    Director
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    BritishCompany Secretary101082160001
    SMITH, David John Harry, Dr
    Birchwood House Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    Director
    Birchwood House Tyrrells Wood
    KT22 8QH Leatherhead
    Surrey
    BritishCompany Director48655920001
    THIAN, Robert Peter
    15a Princes Gate Mews
    SW7 2PS London
    Director
    15a Princes Gate Mews
    SW7 2PS London
    BritishCompany Secretary41949700001
    THOM, Deirdre Ann Gillian
    Churchfield House
    High Halden
    TN26 3LU Ashford
    Kent
    Director
    Churchfield House
    High Halden
    TN26 3LU Ashford
    Kent
    EnglandBritishDirector/General Manager36103710001

    Who are the persons with significant control of WHATMAN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    May 31, 2022
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3337033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number630958
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WHATMAN INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017Jan 29, 2018The 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