WHATMAN LIMITED

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

    Company NameWHATMAN LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00630958
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WHATMAN LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WHATMAN LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of WHATMAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHATMAN PUBLIC LIMITED COMPANYFeb 01, 1990Feb 01, 1990
    WHATMAN REEVE ANGEL PUBLIC LIMITED COMPANYJun 23, 1959Jun 23, 1959

    What are the latest accounts for WHATMAN LIMITED?

    OverdueYes
    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 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueYes

    What are the latest filings for WHATMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD03

    Register inspection address has been changed from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 20, 2025

    LRESSP

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

    1 pagesAA01

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    115 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    121 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Statement of capital on May 24, 2022

    • Capital: GBP 134.19759
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prema/c 23/05/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    25 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jun 01, 2021 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 01, 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

    Who are the officers of WHATMAN 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 KingdomBritish151856760001
    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 KingdomBritish225921180002
    HOOD, Daniel Carey Cazel
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    Secretary
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    British145417840003
    KALMAN, Judit
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    Secretary
    HP7 9NA Little Chalfont
    Amersham Place
    Buckinghamshire
    United Kingdom
    203615260001
    SIMMONDS, John
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    Secretary
    Osierbed House Hall Road
    Little Bealings
    IP13 6NA Woodbridge
    Suffolk
    British101082160001
    WONG, Barry Kar Hoa
    Place
    HP7 9NA Little Chalfont
    Amersham
    Buckinghamshire
    United Kingdom
    Secretary
    Place
    HP7 9NA Little Chalfont
    Amersham
    Buckinghamshire
    United Kingdom
    169036260001
    BAKER, Arthur Graham
    82 Oakwood Road
    ME16 8AL Maidstone
    Kent
    Director
    82 Oakwood Road
    ME16 8AL Maidstone
    Kent
    EnglandBritish9756540001
    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
    British113933000001
    COOMBS, Timothy James, Dr
    Three Ponds
    Heckfield Green
    IP21 5AB Hoxne
    Suffolk
    Director
    Three Ponds
    Heckfield Green
    IP21 5AB Hoxne
    Suffolk
    United KingdomBritish42884090002
    COOPER, Peter Harry
    26 Dabernon Drive
    KT11 3JD Cobham
    Surrey
    Director
    26 Dabernon Drive
    KT11 3JD Cobham
    Surrey
    EnglandBritish100351860001
    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 KingdomBritish211573770001
    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
    EnglandAmerican241117220002
    DOOL, Raymond Richard
    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 KingdomUsa149132560001
    EMHISER, William
    A Erskine House
    59 Davis Street
    W1K 5JT London
    Director
    A Erskine House
    59 Davis Street
    W1K 5JT London
    Usa108747550001
    ERNEBERG, Jan Ingvar
    Centre
    Forest Farm Road
    CF14 7YT Cardiff
    The Maynard
    United Kingdom
    Director
    Centre
    Forest Farm Road
    CF14 7YT Cardiff
    The Maynard
    United Kingdom
    United KingdomSwedish131960820002
    EVANS, David Roger
    Yoxhall Lodge
    10 Worsley Road
    PO5 3DY Southsea
    Hampshire
    Director
    Yoxhall Lodge
    10 Worsley Road
    PO5 3DY Southsea
    Hampshire
    EnglandBritish4471420003
    FULTON, William Henry
    3 Island Reach
    10 Brudenell Road
    BH13 7NN Poole
    Dorset
    Director
    3 Island Reach
    10 Brudenell Road
    BH13 7NN Poole
    Dorset
    EnglandBritish928230005
    GASSEN, Hans Gunter, Professor Doctor
    Am Muhlberg 37
    Reinheim
    Hessen D-64354
    Germany
    Director
    Am Muhlberg 37
    Reinheim
    Hessen D-64354
    Germany
    German116200640001
    GOOD, Mary Lowe, Dr
    13824 Rivercrest Drive
    Little Rock
    Arkansas 72212
    Usa
    Director
    13824 Rivercrest Drive
    Little Rock
    Arkansas 72212
    Usa
    Usa59239710003
    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
    EnglandBritish50520820001
    HARPER, Michael
    Barley End
    Stocks Road, Aldbury
    HP23 5RZ Tring
    Hertfordshire
    Director
    Barley End
    Stocks Road, Aldbury
    HP23 5RZ Tring
    Hertfordshire
    British126930830001
    HAYES, Alan, Dr
    Highlands Fridays Hill
    Fernhurst
    GU27 3LL Haslemere
    Surrey
    Director
    Highlands Fridays Hill
    Fernhurst
    GU27 3LL Haslemere
    Surrey
    British28948600001
    HEWITT, Jeffrey Lindsey
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    Director
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    United KingdomBritish3302250001
    HOOD, Daniel Carey Cazel
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    Director
    Nightingales Lane
    HP8 4SP Chalfont St. Giles
    Pollards Wood
    Buckinghamshire
    UkBritish145417840003
    HYDE, Lawrence Henry
    637 Main Street
    FOREIGN Harwich Port
    Mass 02646
    Usa
    Director
    637 Main Street
    FOREIGN Harwich Port
    Mass 02646
    Usa
    Us Citizen29054150001
    JONES, John Stephen Major
    The Elms House
    Twyford
    SO21 1FQ Winchester
    Hants
    Director
    The Elms House
    Twyford
    SO21 1FQ Winchester
    Hants
    British35554090001
    JOVAN, Morana
    62a Pont Street
    SW1X 0AE London
    Director
    62a Pont Street
    SW1X 0AE London
    St Kitts122143010001
    KEHLER, Hinrich, Dr
    Rankestrasse 79
    FOREIGN 90461 Nurnberg
    Germany
    Director
    Rankestrasse 79
    FOREIGN 90461 Nurnberg
    Germany
    German102713420001
    KELLY, Howard
    Russett House
    63 Onsley Road
    Weybridge
    Surrey
    Director
    Russett House
    63 Onsley Road
    Weybridge
    Surrey
    Us93082620001
    KNIGHT, Colin
    Dormer House
    25 Holtwood Avenue
    ME20 7QH Aylesford
    Kent
    Director
    Dormer House
    25 Holtwood Avenue
    ME20 7QH Aylesford
    Kent
    British49052540001
    LEIGH PEMBERTON, Jeremy
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    Director
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    EnglandBritish4504850001
    LIBBEY, Edward Thomas
    40 Hosmer Road
    Concord Ma 01742
    FOREIGN Usa
    Director
    40 Hosmer Road
    Concord Ma 01742
    FOREIGN Usa
    British41471980002
    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 KingdomBritish138179510001
    MATHES, Sorrell M
    33 East 70th Street
    New York
    Ny 10021
    Usa
    Director
    33 East 70th Street
    New York
    Ny 10021
    Usa
    Usa73872660001
    MAY, Simon, Dr
    129 Riverview Gardens
    SW13 9RA London
    Director
    129 Riverview Gardens
    SW13 9RA London
    British13824120001

    Who are the persons with significant control of WHATMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 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

    Does WHATMAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2026Due to be dissolved on
    Mar 20, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Trevor Oates
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom
    practitioner
    12 Wellington Place
    LS1 4AP Leeds
    United Kingdom

    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