WHITWORTHS INVESTMENTS LIMITED
Overview
| Company Name | WHITWORTHS INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04117519 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of WHITWORTHS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECKLOE 57 LIMITED | Nov 30, 2000 | Nov 30, 2000 |
What are the latest accounts for WHITWORTHS INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for WHITWORTHS INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for WHITWORTHS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 28, 2024 | 50 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 30, 2023 | 50 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 08, 2024
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 07, 2023
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||||||
Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT | 1 pages | AD03 | ||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Jun 23, 2022 | 4 pages | RP04CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jan 01, 2022 | 50 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 23, 2022 with updates | 6 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2021
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Jan 02, 2021 | 54 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 28, 2019 | 52 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of WHITWORTHS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JARMAN, Daniel | Secretary | Wellingborough Road NN9 5DB Irthlingborough Orchard House Nothamptonshire United Kingdom | 165073110001 | |||||||
| CERYAN, Ogan | Director | Merkez Kemalpasa 35730 Izmir Kosbi Mah. Ankara Cad No:67 Turkey | Turkey | Turkish | 231987830001 | |||||
| FAIRWEATHER, Mark Robert | Director | Orchard House Irthlingborough NN9 5DB Wellingborough Northamptonshire | England | British | 208083400001 | |||||
| OZ, Koray | Director | Izmir-Ankara Cad. No:67 Merkez Kemalpasa 35730 Izmir Kemalpasa Osb Mah Turkey | Turkey | Turkish | 231989120001 | |||||
| OZ, Osman | Director | KONAK 35210 Izmir Akdeniz Mah Vali Kazim Dirik Cad. No:4/33 Turkey | Turkey | Turkish | 231990610001 | |||||
| CHAMBERS, Christopher James | Secretary | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | 147427310001 | |||||||
| OAKLEY, Christopher Richard | Secretary | 26 Long Park Chesham Bois HP6 5LA Amersham Buckinghamshire | British | 124625030001 | ||||||
| PARTRIDGE, Charles Edward | Secretary | 24 Ashpole Spinney NN4 9QB Northampton | British | 77450510002 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| EMW SECRETARIES LIMITED | Secretary | Seckloe House 101 North 13th Street MK9 3NX Central Milton Keynes Buckinghamshire | 93910510001 | |||||||
| ANDREW, Vincent Leo | Director | Copperfields 1 Hamlet Green, Dallington NN5 7AR Northampton | United Kingdom | British | 116947660003 | |||||
| CARTER, Michael William | Director | Vine Cottage Pinfold Lane RG8 8SH Ashampstead Berkshire | British | 114525240001 | ||||||
| CASLIN, James | Director | 43 Rolleston Drive CH45 6XE Wallasey Merseyside | British | 116947340001 | ||||||
| CHAMBERS, Christopher James | Director | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | United Kingdom | British | 147427330001 | |||||
| LOWE, Stuart Jonathan | Director | Orchard House Irthlingborough NN9 5DB Wellingborough Northamptonshire | United Kingdom | British | 30980880002 | |||||
| OAKLEY, Christopher Richard | Director | 26 Long Park Chesham Bois HP6 5LA Amersham Buckinghamshire | England | British | 124625030001 | |||||
| PARTRIDGE, Charles Edward | Director | 24 Ashpole Spinney NN4 9QB Northampton | United Kingdom | British | 77450510002 | |||||
| PRATT, David Andrew | Director | The Former Vicarage 41 Main Street CB5 9AB Stow Cum Quy Cambridgeshire | British | 61204820002 | ||||||
| ROME, Martin Leslie | Director | 3 Lowswood Close HA6 2XE Northwood Middlesex | England | British | 56407850003 | |||||
| SHEARS, Tim | Director | The Dog House 12 Dawson Court, Station Road LE15 6SD Oakham Rutland | British | 116796720002 | ||||||
| SMITH, David Jervis | Director | 22 Audley Close LE16 8ER Market Harborough Leicestershire | United Kingdom | British | 116796520002 | |||||
| STEPHENS, Colin Alan | Director | Orchard Road SL4 2RZ Old Windsor 12c Berkshire England | United Kingdom | British | 129694970001 | |||||
| UNSWORTH, Peter Dylan | Director | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | England | British | 32904400004 | |||||
| UTTING, Peter Andrew | Director | Orchard House Irthlingborough NN9 5DB Wellingborough Northamptonshire | United Kingdom | British | 129694830001 | |||||
| VICARY, Gary Kevin | Director | Desborough Manorial Road Parkgate CH64 6QN Neston Wirral | British | 18943850005 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 | |||||||
| EMW DIRECTORS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osman Oz | 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
| |||||||||||||
| Whitworths Group Limited | Apr 06, 2016 | Irthlingborough NN9 5DB Wellingborough Orchard House Northamptonshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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