About

Registered Number: 02616354
Date of Incorporation: 03/06/1991 (33 years and 10 months ago)
Company Status: Active
Registered Address: View Logistics, Park View Road East, Hartlepool, County Durham, TS25 1HT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.