WHATMAN LIMITED
Overview
| Company Name | WHATMAN LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00630958 |
| 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 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 Address | No |
What were the previous names of WHATMAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHATMAN PUBLIC LIMITED COMPANY | Feb 01, 1990 | Feb 01, 1990 |
| WHATMAN REEVE ANGEL PUBLIC LIMITED COMPANY | Jun 23, 1959 | Jun 23, 1959 |
What are the latest accounts for WHATMAN 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 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 01, 2025 |
| Next Confirmation Statement Due | Jun 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2024 |
| Overdue | Yes |
What are the latest filings for WHATMAN 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 from Pollards Wood Nightingales Lane Chalfont St. Giles Buckinghamshire HP8 4SP United Kingdom 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 Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 115 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 121 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on May 24, 2022
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||||||
Director's details changed for Katherine Ann Jones on Jun 23, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 01, 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 | ||||||||||||||
Who are the officers of WHATMAN 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 | |||||
| HOOD, Daniel Carey Cazel | Secretary | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | British | 145417840003 | ||||||
| KALMAN, Judit | Secretary | HP7 9NA Little Chalfont Amersham Place Buckinghamshire United Kingdom | 203615260001 | |||||||
| SIMMONDS, John | Secretary | Osierbed House Hall Road Little Bealings IP13 6NA Woodbridge Suffolk | British | 101082160001 | ||||||
| WONG, Barry Kar Hoa | Secretary | Place HP7 9NA Little Chalfont Amersham Buckinghamshire United Kingdom | 169036260001 | |||||||
| BAKER, Arthur Graham | Director | 82 Oakwood Road ME16 8AL Maidstone Kent | England | British | 9756540001 | |||||
| BONNAR, John Niven | Director | The Red House Wyre Lane, Long Marston CV37 8RQ Stratford-Upon-Avon Warwickshire | British | 113933000001 | ||||||
| COOMBS, Timothy James, Dr | Director | Three Ponds Heckfield Green IP21 5AB Hoxne Suffolk | United Kingdom | British | 42884090002 | |||||
| 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 | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | United Kingdom | Usa | 149132560001 | |||||
| EMHISER, William | Director | A Erskine House 59 Davis Street W1K 5JT London | Usa | 108747550001 | ||||||
| ERNEBERG, Jan Ingvar | Director | Centre Forest Farm Road CF14 7YT Cardiff The Maynard United Kingdom | United Kingdom | Swedish | 131960820002 | |||||
| EVANS, David Roger | Director | Yoxhall Lodge 10 Worsley Road PO5 3DY Southsea Hampshire | England | British | 4471420003 | |||||
| FULTON, William Henry | Director | 3 Island Reach 10 Brudenell Road BH13 7NN Poole Dorset | England | British | 928230005 | |||||
| GASSEN, Hans Gunter, Professor Doctor | Director | Am Muhlberg 37 Reinheim Hessen D-64354 Germany | German | 116200640001 | ||||||
| GOOD, Mary Lowe, Dr | Director | 13824 Rivercrest Drive Little Rock Arkansas 72212 Usa | Usa | 59239710003 | ||||||
| GREENHALGH, Philip | Director | Orchard View 60 Haw Lane Bledlow Ridge HP14 4JH High Wycombe Buckinghamshire | England | British | 50520820001 | |||||
| HARPER, Michael | Director | Barley End Stocks Road, Aldbury HP23 5RZ Tring Hertfordshire | British | 126930830001 | ||||||
| HAYES, Alan, Dr | Director | Highlands Fridays Hill Fernhurst GU27 3LL Haslemere Surrey | British | 28948600001 | ||||||
| HEWITT, Jeffrey Lindsey | Director | Palo Alto 6 College Way HA6 2BL Northwood Middlesex | United Kingdom | British | 3302250001 | |||||
| HOOD, Daniel Carey Cazel | Director | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire | Uk | British | 145417840003 | |||||
| HYDE, Lawrence Henry | Director | 637 Main Street FOREIGN Harwich Port Mass 02646 Usa | Us Citizen | 29054150001 | ||||||
| JONES, John Stephen Major | Director | The Elms House Twyford SO21 1FQ Winchester Hants | British | 35554090001 | ||||||
| JOVAN, Morana | Director | 62a Pont Street SW1X 0AE London | St Kitts | 122143010001 | ||||||
| KEHLER, Hinrich, Dr | Director | Rankestrasse 79 FOREIGN 90461 Nurnberg Germany | German | 102713420001 | ||||||
| KELLY, Howard | Director | Russett House 63 Onsley Road Weybridge Surrey | Us | 93082620001 | ||||||
| KNIGHT, Colin | Director | Dormer House 25 Holtwood Avenue ME20 7QH Aylesford Kent | British | 49052540001 | ||||||
| LEIGH PEMBERTON, Jeremy | Director | Hill House Wormshill ME9 0TS Sittingbourne Kent | England | British | 4504850001 | |||||
| LIBBEY, Edward Thomas | Director | 40 Hosmer Road Concord Ma 01742 FOREIGN Usa | British | 41471980002 | ||||||
| MAKELA, Jan | Director | White Lion Road HP7 9LL Amersham The Grove Centre Buckinghamshire United Kingdom | United Kingdom | British | 138179510001 | |||||
| MATHES, Sorrell M | Director | 33 East 70th Street New York Ny 10021 Usa | Usa | 73872660001 | ||||||
| MAY, Simon, Dr | Director | 129 Riverview Gardens SW13 9RA London | British | 13824120001 |
Who are the persons with significant control of WHATMAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Healthcare Uk Limited | Apr 06, 2016 | Nightingales Lane HP8 4SP Chalfont St. Giles Pollards Wood Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for WHATMAN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 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 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