WHITWORTHS INVESTMENTS LIMITED

WHITWORTHS INVESTMENTS LIMITED

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

    Company NameWHITWORTHS INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04117519
    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 WHITWORTHS INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WHITWORTHS INVESTMENTS LIMITED located?

    Registered Office Address
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITWORTHS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 57 LIMITEDNov 30, 2000Nov 30, 2000

    What are the latest accounts for WHITWORTHS INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for WHITWORTHS INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for WHITWORTHS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 28, 2024

    50 pagesAA

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 30, 2023

    50 pagesAA

    Confirmation statement made on Jun 26, 2024 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Apr 08, 2024

    • Capital: GBP 11,516,034.35
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 13, 2024Clarification HMRC confirmation duty paid

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Purchase contract 07/09/2023
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Cancellation of shares. Statement of capital on Sep 07, 2023

    • Capital: GBP 11,517,252
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Group of companies' accounts made up to Dec 31, 2022

    51 pagesAA

    Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT

    1 pagesAD03

    Register inspection address has been changed from C/O Irwin Mitchell Llp, Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT

    1 pagesAD02

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 23, 2022

    4 pagesRP04CS01

    Group of companies' accounts made up to Jan 01, 2022

    50 pagesAA

    Confirmation statement made on Jun 23, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Apr 21, 2023Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/04/2023

    Statement of capital following an allotment of shares on Dec 13, 2021

    • Capital: GBP 11,520,296.12
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Group of companies' accounts made up to Jan 02, 2021

    54 pagesAA

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 28, 2019

    52 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of WHITWORTHS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JARMAN, Daniel
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    Secretary
    Wellingborough Road
    NN9 5DB Irthlingborough
    Orchard House
    Nothamptonshire
    United Kingdom
    165073110001
    CERYAN, Ogan
    Merkez Kemalpasa
    35730 Izmir
    Kosbi Mah. Ankara Cad No:67
    Turkey
    Director
    Merkez Kemalpasa
    35730 Izmir
    Kosbi Mah. Ankara Cad No:67
    Turkey
    TurkeyTurkish231987830001
    FAIRWEATHER, Mark Robert
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    Director
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    EnglandBritish208083400001
    OZ, Koray
    Izmir-Ankara Cad. No:67
    Merkez Kemalpasa
    35730 Izmir
    Kemalpasa Osb Mah
    Turkey
    Director
    Izmir-Ankara Cad. No:67
    Merkez Kemalpasa
    35730 Izmir
    Kemalpasa Osb Mah
    Turkey
    TurkeyTurkish231989120001
    OZ, Osman
    KONAK 35210 Izmir
    Akdeniz Mah Vali Kazim Dirik Cad. No:4/33
    Turkey
    Director
    KONAK 35210 Izmir
    Akdeniz Mah Vali Kazim Dirik Cad. No:4/33
    Turkey
    TurkeyTurkish231990610001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Secretary
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    147427310001
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Secretary
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    British124625030001
    PARTRIDGE, Charles Edward
    24 Ashpole Spinney
    NN4 9QB Northampton
    Secretary
    24 Ashpole Spinney
    NN4 9QB Northampton
    British77450510002
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    EMW SECRETARIES LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Secretary
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    93910510001
    ANDREW, Vincent Leo
    Copperfields
    1 Hamlet Green, Dallington
    NN5 7AR Northampton
    Director
    Copperfields
    1 Hamlet Green, Dallington
    NN5 7AR Northampton
    United KingdomBritish116947660003
    CARTER, Michael William
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    Director
    Vine Cottage
    Pinfold Lane
    RG8 8SH Ashampstead
    Berkshire
    British114525240001
    CASLIN, James
    43 Rolleston Drive
    CH45 6XE Wallasey
    Merseyside
    Director
    43 Rolleston Drive
    CH45 6XE Wallasey
    Merseyside
    British116947340001
    CHAMBERS, Christopher James
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    United KingdomBritish147427330001
    LOWE, Stuart Jonathan
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    Director
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    United KingdomBritish30980880002
    OAKLEY, Christopher Richard
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    Director
    26 Long Park
    Chesham Bois
    HP6 5LA Amersham
    Buckinghamshire
    EnglandBritish124625030001
    PARTRIDGE, Charles Edward
    24 Ashpole Spinney
    NN4 9QB Northampton
    Director
    24 Ashpole Spinney
    NN4 9QB Northampton
    United KingdomBritish77450510002
    PRATT, David Andrew
    The Former Vicarage
    41 Main Street
    CB5 9AB Stow Cum Quy
    Cambridgeshire
    Director
    The Former Vicarage
    41 Main Street
    CB5 9AB Stow Cum Quy
    Cambridgeshire
    British61204820002
    ROME, Martin Leslie
    3 Lowswood Close
    HA6 2XE Northwood
    Middlesex
    Director
    3 Lowswood Close
    HA6 2XE Northwood
    Middlesex
    EnglandBritish56407850003
    SHEARS, Tim
    The Dog House
    12 Dawson Court, Station Road
    LE15 6SD Oakham
    Rutland
    Director
    The Dog House
    12 Dawson Court, Station Road
    LE15 6SD Oakham
    Rutland
    British116796720002
    SMITH, David Jervis
    22 Audley Close
    LE16 8ER Market Harborough
    Leicestershire
    Director
    22 Audley Close
    LE16 8ER Market Harborough
    Leicestershire
    United KingdomBritish116796520002
    STEPHENS, Colin Alan
    Orchard Road
    SL4 2RZ Old Windsor
    12c
    Berkshire
    England
    Director
    Orchard Road
    SL4 2RZ Old Windsor
    12c
    Berkshire
    England
    United KingdomBritish129694970001
    UNSWORTH, Peter Dylan
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Director
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    EnglandBritish32904400004
    UTTING, Peter Andrew
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    Director
    Orchard House
    Irthlingborough
    NN9 5DB Wellingborough
    Northamptonshire
    United KingdomBritish129694830001
    VICARY, Gary Kevin
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    Director
    Desborough Manorial Road
    Parkgate
    CH64 6QN Neston
    Wirral
    British18943850005
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001
    EMW DIRECTORS LIMITED
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    Director
    Seckloe House
    101 North 13th Street
    MK9 3NX Central Milton Keynes
    Buckinghamshire
    97336730001

    Who are the persons with significant control of WHITWORTHS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Osman Oz
    KONAK 35210 Izmir
    Akdeniz Mah Vali Kazim Dirik Cad. No:4/33
    Turkey
    May 12, 2017
    KONAK 35210 Izmir
    Akdeniz Mah Vali Kazim Dirik Cad. No:4/33
    Turkey
    No
    Nationality: Turkish
    Country of Residence: Turkey
    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.
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Apr 06, 2016
    Irthlingborough
    NN9 5DB Wellingborough
    Orchard House
    Northamptonshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04131087
    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.

    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