About

Registered Number: 00221593
Date of Incorporation: 04/05/1927 (96 years and 11 months ago)
Company Status: Active
Registered Address: New Bridge Chemical Works, York Street, Radcliffe, Manchester, M26 2GL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.