WHATMAN INTERNATIONAL LIMITED
Overview
| Company Name | WHATMAN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| 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 | Yes |
| 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 | 12 Wellington Place LS1 4AP Leeds |
|---|---|
| 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 | Yes |
|---|---|
| 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?
| Overdue | Yes |
|---|---|
| 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 | Yes |
What are the latest filings for WHATMAN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Registered office address changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 12 Wellington Place Leeds LS1 4AP on Mar 31, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
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 | 151856760001 | |||||
| JONES, Katherine Ann | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 225921180002 | |||||
| BRYAN, Paul Anthony Edward Peter | Secretary | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CASE, John Andrew Neil | Secretary | 89 Bell Road ME10 4EE Sittingbourne Kent | British | 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 | 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 | 9756540001 | |||||
| BARNDEN, Michael John | Director | 24 Silverdale ME16 9JG Maidstone Kent | British | 27930950001 | ||||||
| BONNAR, John Niven | Director | The Red House Wyre Lane, Long Marston CV37 8RQ Stratford-Upon-Avon Warwickshire | British | 113933000001 | ||||||
| BRYAN, Paul Anthony Edward Peter | Director | 37 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 25267050001 | ||||||
| CARTER, Rodney Walter | Director | Calderbourne Ashford Drive Kingswood ME17 3PA Maidstone Kent | United Kingdom | British | 27930960001 | |||||
| CONSTABLE, Michael John | Director | 7 Druce Road Dulwich SE21 7DW London | British | 27667750001 | ||||||
| COOPER, Peter Harry | Director | 26 Dabernon Drive KT11 3JD Cobham Surrey | England | British | 100351860001 | |||||
| DALE, Ian Alistair | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 211573770001 | |||||
| DE LOS ANGELES KHOURY GONZALO, Maria | Director | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | England | American | 241117220002 | |||||
| DOOL, Raymond Richard | Director | Centennial Avenue Piscataway 800 Nj 08854-3911 Usa | Usa | Usa | 149132560002 | |||||
| ELLEHOLM, Jarne | Director | 4 Lawfords Hill Close Worplesdon GU3 3QD Guildford Surrey | Danish | 95927400001 | ||||||
| ERNEBERG, Jan Ingvar | Director | Forest Farm Estate Whitchurch CF14 7YT Cardiff The Maynard Centre | United Kingdom | Swedish | 131960820002 | |||||
| EVANS, Haydn Michael | Director | Roses Farm House Broomfield ME17 1PS Maidstone Kent | British | 9669150002 | ||||||
| GREENHALGH, Philip | Director | Orchard View 60 Haw Lane Bledlow Ridge HP14 4JH High Wycombe Buckinghamshire | England | British | 50520820001 | |||||
| KNIGHT, Colin | Director | Dormer House 25 Holtwood Avenue ME20 7QH Aylesford Kent | British | 49052540001 | ||||||
| MAKELA, Jan | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire United Kingdom | United Kingdom | British | 138179510001 | |||||
| MALBY, Peter Gary | Director | Rose Cottage Friday Street East Sutton ME17 3DD Maidstone Kent | British | 27930970001 | ||||||
| MURPHY, Kieran Pius | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire England | United Kingdom | Irish | 100343970002 | |||||
| O'NEILL, Kevin Michael | Director | Nightingales Lane HP8 4SP Chalfont St Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | British | 127523560007 | |||||
| RICKARD, Christopher John | Director | The Beeches Straight Mile Ampfield SO51 9BB Romsey Hampshire | United Kingdom | British | 114371830001 | |||||
| ROMAN, Eric Richard | Director | Little Chalfont HP7 9NA Buckinghamshire Amersham Place England | England | American | 178888400001 | |||||
| ROOTS, Brian | Director | 4 Bentlif Close ME16 0EH Maidstone Kent | England | British | 27930980001 | |||||
| SIMMONDS, John | Director | Osierbed House Hall Road Little Bealings IP13 6NA Woodbridge Suffolk | British | 101082160001 | ||||||
| SIMMONDS, John | Director | Osierbed House Hall Road Little Bealings IP13 6NA Woodbridge Suffolk | British | 101082160001 | ||||||
| SMITH, David John Harry, Dr | Director | Birchwood House Tyrrells Wood KT22 8QH Leatherhead Surrey | British | 48655920001 | ||||||
| THIAN, Robert Peter | Director | 15a Princes Gate Mews SW7 2PS London | British | 41949700001 | ||||||
| THOM, Deirdre Ann Gillian | Director | Churchfield House High Halden TN26 3LU Ashford Kent | England | British | 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 |
Does WHATMAN INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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