J & W Whewell Ltd was registered on 04 May 1927 and are based in Manchester, it's status at Companies House is "Active". There are 16 directors listed for this business in the Companies House registry. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARTERS, Ian | 01 June 1995 | 31 May 1996 | 1 |
CREER, Linda Ann | 11 August 2003 | 16 October 2009 | 1 |
DORMER, Brian | 01 June 1995 | 27 October 2000 | 1 |
GREGAN, Henry John | 11 August 2003 | 16 October 2009 | 1 |
HALL, Jack | N/A | 30 April 1996 | 1 |
HOLLIDAY, Brian Charles | 01 June 1994 | 16 January 1998 | 1 |
MOORE, Robert | 01 August 2000 | 01 May 2003 | 1 |
STEPHENS, Colin | 01 January 1997 | 10 November 2000 | 1 |
WHEWELL, Gene Patrica | N/A | 16 October 2009 | 1 |
WITHERS, Paul Michael | 01 July 1992 | 26 March 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Matthew Lane | 30 April 2020 | - | 1 |
CURTIS, Thomas | 23 September 2016 | 02 August 2019 | 1 |
ENTWISTLE, Sara Jane | N/A | 31 December 1993 | 1 |
MASON, Stephen John | 01 May 2003 | 16 October 2009 | 1 |
NOVO, Robert Deross | 01 August 2019 | 30 April 2020 | 1 |
WALKER, John David | 16 October 2009 | 23 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
TM02 - Termination of appointment of secretary | 14 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
AP03 - Appointment of secretary | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
CS01 - N/A | 27 March 2020 | |
AA - Annual Accounts | 05 August 2019 | |
TM01 - Termination of appointment of director | 02 August 2019 | |
TM02 - Termination of appointment of secretary | 02 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
AP01 - Appointment of director | 01 August 2019 | |
AP03 - Appointment of secretary | 01 August 2019 | |
CS01 - N/A | 29 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 29 December 2018 | |
AA - Annual Accounts | 27 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
AA01 - Change of accounting reference date | 15 August 2018 | |
CS01 - N/A | 04 April 2018 | |
MR04 - N/A | 06 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 10 April 2017 | |
RESOLUTIONS - N/A | 11 November 2016 | |
MA - Memorandum and Articles | 17 October 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
MR01 - N/A | 29 September 2016 | |
AP03 - Appointment of secretary | 28 September 2016 | |
TM02 - Termination of appointment of secretary | 28 September 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
MR04 - N/A | 26 September 2016 | |
MR04 - N/A | 26 September 2016 | |
MR04 - N/A | 26 September 2016 | |
MR04 - N/A | 26 September 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AP01 - Appointment of director | 22 February 2016 | |
AA - Annual Accounts | 17 September 2015 | |
RESOLUTIONS - N/A | 11 September 2015 | |
AR01 - Annual Return | 02 April 2015 | |
MR01 - N/A | 19 January 2015 | |
MR01 - N/A | 06 January 2015 | |
AA - Annual Accounts | 01 July 2014 | |
AR01 - Annual Return | 02 April 2014 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AA - Annual Accounts | 22 September 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 23 April 2010 | |
AD01 - Change of registered office address | 10 March 2010 | |
RESOLUTIONS - N/A | 05 November 2009 | |
AP01 - Appointment of director | 28 October 2009 | |
AP03 - Appointment of secretary | 28 October 2009 | |
MG01 - Particulars of a mortgage or charge | 26 October 2009 | |
TM02 - Termination of appointment of secretary | 25 October 2009 | |
TM01 - Termination of appointment of director | 25 October 2009 | |
TM01 - Termination of appointment of director | 25 October 2009 | |
TM01 - Termination of appointment of director | 25 October 2009 | |
AP01 - Appointment of director | 25 October 2009 | |
AD01 - Change of registered office address | 25 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 October 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 13 April 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 27 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
288a - Notice of appointment of directors or secretaries | 20 August 2003 | |
AA - Annual Accounts | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 14 May 2002 | |
363s - Annual Return | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 14 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
288b - Notice of resignation of directors or secretaries | 20 November 2000 | |
AA - Annual Accounts | 29 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 26 March 1999 | |
AA - Annual Accounts | 21 October 1998 | |
395 - Particulars of a mortgage or charge | 22 July 1998 | |
363s - Annual Return | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 29 January 1998 | |
AA - Annual Accounts | 28 August 1997 | |
363s - Annual Return | 26 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 January 1997 | |
AA - Annual Accounts | 19 September 1996 | |
288 - N/A | 16 June 1996 | |
288 - N/A | 16 June 1996 | |
363s - Annual Return | 01 April 1996 | |
288 - N/A | 01 April 1996 | |
AA - Annual Accounts | 02 August 1995 | |
288 - N/A | 08 June 1995 | |
288 - N/A | 08 June 1995 | |
363s - Annual Return | 30 March 1995 | |
288 - N/A | 06 June 1994 | |
AA - Annual Accounts | 17 May 1994 | |
363s - Annual Return | 22 March 1994 | |
288 - N/A | 11 February 1994 | |
395 - Particulars of a mortgage or charge | 24 December 1993 | |
AA - Annual Accounts | 28 June 1993 | |
363s - Annual Return | 17 March 1993 | |
288 - N/A | 14 July 1992 | |
AA - Annual Accounts | 06 April 1992 | |
288 - N/A | 06 April 1992 | |
288 - N/A | 06 April 1992 | |
363b - Annual Return | 06 April 1992 | |
288 - N/A | 02 December 1991 | |
288 - N/A | 02 December 1991 | |
363a - Annual Return | 29 April 1991 | |
AA - Annual Accounts | 06 April 1991 | |
AA - Annual Accounts | 17 October 1990 | |
363 - Annual Return | 17 October 1990 | |
169 - Return by a company purchasing its own shares | 08 June 1990 | |
169 - Return by a company purchasing its own shares | 08 June 1990 | |
RESOLUTIONS - N/A | 26 April 1990 | |
288 - N/A | 05 December 1989 | |
288 - N/A | 23 June 1989 | |
288 - N/A | 23 June 1989 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 17 May 1989 | |
AA - Annual Accounts | 12 July 1988 | |
363 - Annual Return | 12 July 1988 | |
AA - Annual Accounts | 10 November 1987 | |
363 - Annual Return | 10 November 1987 | |
GAZ(U) - N/A | 27 February 1987 | |
363 - Annual Return | 06 June 1986 | |
AA - Annual Accounts | 07 May 1986 | |
MEM/ARTS - N/A | 21 January 1980 | |
MEM/ARTS - N/A | 05 January 1979 | |
288a - Notice of appointment of directors or secretaries | 09 May 1977 | |
NEWINC - New incorporation documents | 04 May 1927 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2016 | Fully Satisfied |
N/A |
A registered charge | 16 January 2015 | Fully Satisfied |
N/A |
A registered charge | 18 December 2014 | Fully Satisfied |
N/A |
Debenture | 16 October 2009 | Fully Satisfied |
N/A |
Charge over book debts | 17 July 1998 | Fully Satisfied |
N/A |
Legal charge | 23 December 1993 | Fully Satisfied |
N/A |
Deed | 08 June 1981 | Fully Satisfied |
N/A |
Debenture | 24 January 1980 | Fully Satisfied |
N/A |