Having been setup in 1991, Whitestone Weavers Ltd has its registered office in Hartlepool, it's status is listed as "Active". We don't know the number of employees at Whitestone Weavers Ltd. There are 5 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARTLEY, Philip John | 26 November 2007 | 01 May 2013 | 1 |
LISTER, Stanley Brian | 26 July 1991 | 28 February 1993 | 1 |
OLIVER, Simon | 26 July 1991 | 08 March 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Tanya | 19 February 2018 | - | 1 |
CAMPBELL, Kevin | 09 April 2010 | 19 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
AA - Annual Accounts | 04 October 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 22 June 2018 | |
AP03 - Appointment of secretary | 19 February 2018 | |
TM02 - Termination of appointment of secretary | 19 February 2018 | |
AA - Annual Accounts | 16 January 2018 | |
RESOLUTIONS - N/A | 20 July 2017 | |
SH19 - Statement of capital | 20 July 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 July 2017 | |
CAP-SS - N/A | 20 July 2017 | |
MR04 - N/A | 19 July 2017 | |
CS01 - N/A | 23 June 2017 | |
MR04 - N/A | 10 March 2017 | |
MR04 - N/A | 10 March 2017 | |
MR04 - N/A | 22 February 2017 | |
AA - Annual Accounts | 01 December 2016 | |
AR01 - Annual Return | 04 July 2016 | |
CH01 - Change of particulars for director | 21 March 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 30 June 2015 | |
MR01 - N/A | 23 April 2015 | |
TM01 - Termination of appointment of director | 30 January 2015 | |
RESOLUTIONS - N/A | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
MISC - Miscellaneous document | 22 January 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AA01 - Change of accounting reference date | 15 January 2015 | |
AR01 - Annual Return | 20 June 2014 | |
CH01 - Change of particulars for director | 20 June 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
MR04 - N/A | 04 April 2014 | |
AA - Annual Accounts | 25 February 2014 | |
MR01 - N/A | 27 September 2013 | |
MR01 - N/A | 12 September 2013 | |
AP01 - Appointment of director | 28 August 2013 | |
MR01 - N/A | 24 August 2013 | |
TM01 - Termination of appointment of director | 23 August 2013 | |
MR01 - N/A | 22 August 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 07 March 2012 | |
AA - Annual Accounts | 11 January 2012 | |
RESOLUTIONS - N/A | 03 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 31 October 2011 | |
RESOLUTIONS - N/A | 21 September 2011 | |
RESOLUTIONS - N/A | 05 September 2011 | |
RESOLUTIONS - N/A | 05 September 2011 | |
RESOLUTIONS - N/A | 05 September 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 September 2011 | |
SH19 - Statement of capital | 05 September 2011 | |
CAP-SS - N/A | 05 September 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 22 February 2011 | |
AUD - Auditor's letter of resignation | 14 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AP03 - Appointment of secretary | 21 April 2010 | |
TM02 - Termination of appointment of secretary | 21 April 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 21 July 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 July 2009 | |
353 - Register of members | 21 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 20 January 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
363a - Annual Return | 11 September 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
287 - Change in situation or address of Registered Office | 07 April 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363s - Annual Return | 24 July 2007 | |
AAMD - Amended Accounts | 02 July 2007 | |
AA - Annual Accounts | 23 October 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 19 January 2004 | |
363s - Annual Return | 06 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
AA - Annual Accounts | 18 March 2003 | |
363s - Annual Return | 15 June 2002 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
AA - Annual Accounts | 28 December 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2000 | |
363s - Annual Return | 15 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2000 | |
395 - Particulars of a mortgage or charge | 22 December 1999 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
AA - Annual Accounts | 14 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1999 | |
363s - Annual Return | 01 July 1999 | |
395 - Particulars of a mortgage or charge | 20 May 1999 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
395 - Particulars of a mortgage or charge | 14 May 1999 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 04 June 1998 | |
AA - Annual Accounts | 13 November 1997 | |
363s - Annual Return | 23 July 1997 | |
AA - Annual Accounts | 02 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1996 | |
287 - Change in situation or address of Registered Office | 23 August 1996 | |
363s - Annual Return | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 02 July 1996 | |
395 - Particulars of a mortgage or charge | 11 June 1996 | |
AA - Annual Accounts | 18 September 1995 | |
363s - Annual Return | 23 August 1995 | |
288 - N/A | 21 July 1995 | |
363s - Annual Return | 19 July 1995 | |
288 - N/A | 14 March 1995 | |
AA - Annual Accounts | 03 October 1994 | |
287 - Change in situation or address of Registered Office | 27 July 1994 | |
363s - Annual Return | 05 July 1994 | |
395 - Particulars of a mortgage or charge | 17 May 1994 | |
288 - N/A | 07 April 1994 | |
AA - Annual Accounts | 20 September 1993 | |
363s - Annual Return | 24 June 1993 | |
AA - Annual Accounts | 04 February 1993 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
363s - Annual Return | 17 June 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
MEM/ARTS - N/A | 04 September 1991 | |
288 - N/A | 30 August 1991 | |
288 - N/A | 30 August 1991 | |
288 - N/A | 30 August 1991 | |
287 - Change in situation or address of Registered Office | 30 August 1991 | |
288 - N/A | 30 August 1991 | |
RESOLUTIONS - N/A | 22 August 1991 | |
RESOLUTIONS - N/A | 22 August 1991 | |
CERTNM - Change of name certificate | 22 August 1991 | |
123 - Notice of increase in nominal capital | 22 August 1991 | |
CERTNM - Change of name certificate | 22 August 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
NEWINC - New incorporation documents | 03 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 April 2015 | Fully Satisfied |
N/A |
A registered charge | 25 September 2013 | Fully Satisfied |
N/A |
A registered charge | 11 September 2013 | Fully Satisfied |
N/A |
A registered charge | 20 August 2013 | Fully Satisfied |
N/A |
A registered charge | 20 August 2013 | Outstanding |
N/A |
Guarantee & debenture | 21 November 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 21 November 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 15 April 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 25 July 2003 | Fully Satisfied |
N/A |
Legal charge | 06 December 1999 | Fully Satisfied |
N/A |
Legal charge | 12 October 1999 | Fully Satisfied |
N/A |
Debenture | 12 May 1999 | Fully Satisfied |
N/A |
Legal charge | 05 May 1999 | Fully Satisfied |
N/A |
Legal charge | 05 May 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 20 June 1996 | Fully Satisfied |
N/A |
Legal mortgage | 03 June 1996 | Fully Satisfied |
N/A |
Debenture | 12 May 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 20 August 1992 | Fully Satisfied |
N/A |
Charge over credit balances | 27 February 1992 | Fully Satisfied |
N/A |