About

Registered Number: 01344586
Date of Incorporation: 16/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: St James House 8, The Overcliffe, Gravesend, Kent, DA11 0HJ

 

Lidster & Whiting Ltd was founded on 16 December 1977 and are based in Gravesend, it has a status of "Active". Spanes1 Automative Equipment Limited, Jewiss, Paul Anthony, Veazey, Kim Mary, King, Andrew John, Lidster, Alan Wilfred, Lowe, Jean, Lowe, Timothy, Middleton, Gary are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWISS, Paul Anthony 23 September 2008 - 1
KING, Andrew John N/A 31 August 1993 1
LIDSTER, Alan Wilfred N/A 18 September 1998 1
LOWE, Jean 02 November 2005 08 September 2008 1
LOWE, Timothy N/A 23 September 2008 1
MIDDLETON, Gary N/A 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
SPANES1 AUTOMATIVE EQUIPMENT LIMITED 23 September 2008 - 1
VEAZEY, Kim Mary 18 September 1998 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 August 2018
CH04 - Change of particulars for corporate secretary 27 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 23 June 2010
AA01 - Change of accounting reference date 04 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363a - Annual Return 07 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 05 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 09 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
AA - Annual Accounts 31 May 2002
395 - Particulars of a mortgage or charge 23 May 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 06 June 2000
395 - Particulars of a mortgage or charge 07 March 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 30 June 1999
288b - Notice of resignation of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 28 September 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 08 July 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 26 July 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 17 May 1994
288 - N/A 16 September 1993
288 - N/A 16 September 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 20 July 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 21 June 1991
363b - Annual Return 21 June 1991
288 - N/A 11 October 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
AA - Annual Accounts 18 July 1988
363 - Annual Return 18 July 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
288 - N/A 16 October 1986
AA - Annual Accounts 29 August 1986
363 - Annual Return 29 August 1986
NEWINC - New incorporation documents 16 December 1977

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2002 Outstanding

N/A

Debenture 03 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.