About

Registered Number: 01531157
Date of Incorporation: 01/12/1980 (43 years and 6 months ago)
Company Status: Active
Registered Address: Pool Paper Mills, Pool In Wharfedale, Otley, LS21 1RP

 

Weidmann Whiteley Ltd was founded on 01 December 1980, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Briggs, John Stephen, Brunner, Jurg, Dahinden, Vince, Dwyer, Edward, Exner, Rainer Wolfgang, Dr Eng, Feuhrer, Robert C, Gubler, Fritz Robert, Heidemann, Werner, Lumsden, Richard William, Marriott, Simon Thornton, Smith, Edward William, Szmit, Frederick Andrew, Veit, Maximilian, Whitehead, Gordon Alan are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNNER, Jurg 28 April 2011 - 1
DAHINDEN, Vince 08 June 1995 29 May 1997 1
DWYER, Edward 18 February 2002 16 January 2008 1
EXNER, Rainer Wolfgang, Dr Eng 18 February 2002 03 May 2011 1
FEUHRER, Robert C 24 May 1993 01 March 1999 1
GUBLER, Fritz Robert N/A 27 May 1999 1
HEIDEMANN, Werner 08 June 1995 29 May 1997 1
LUMSDEN, Richard William 13 March 1995 31 January 2001 1
MARRIOTT, Simon Thornton 25 January 1994 02 December 1994 1
SMITH, Edward William 01 February 2001 30 June 2005 1
SZMIT, Frederick Andrew N/A 15 April 1993 1
VEIT, Maximilian 04 May 2015 04 May 2015 1
WHITEHEAD, Gordon Alan N/A 27 March 1995 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, John Stephen 08 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 20 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 18 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 20 June 2016
SH01 - Return of Allotment of shares 17 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 08 June 2015
SH01 - Return of Allotment of shares 04 June 2015
RESOLUTIONS - N/A 03 June 2015
AP01 - Appointment of director 05 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 21 June 2012
AD04 - Change of location of company records to the registered office 21 June 2012
AA - Annual Accounts 15 June 2012
MG01 - Particulars of a mortgage or charge 13 July 2011
AR01 - Annual Return 21 June 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 15 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
CH03 - Change of particulars for secretary 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 22 June 2009
363a - Annual Return 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
CERTNM - Change of name certificate 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
AA - Annual Accounts 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 23 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 02 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 04 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 06 July 1998
395 - Particulars of a mortgage or charge 27 February 1998
395 - Particulars of a mortgage or charge 24 February 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 23 June 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 26 June 1995
288 - N/A 15 June 1995
288 - N/A 15 June 1995
288 - N/A 30 March 1995
288 - N/A 30 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1995
288 - N/A 08 December 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 28 June 1994
288 - N/A 14 February 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 28 June 1993
288 - N/A 03 June 1993
288 - N/A 13 May 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 16 July 1992
AA - Annual Accounts 25 October 1991
CERTNM - Change of name certificate 22 October 1991
AUD - Auditor's letter of resignation 10 September 1991
288 - N/A 06 August 1991
363b - Annual Return 06 August 1991
288 - N/A 17 January 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 July 1990
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
395 - Particulars of a mortgage or charge 06 December 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
288 - N/A 31 May 1988
288 - N/A 08 March 1988
PUC 2 - N/A 07 March 1988
395 - Particulars of a mortgage or charge 27 February 1988
288 - N/A 10 February 1988
AA - Annual Accounts 04 November 1987
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
288 - N/A 24 June 1987
363 - Annual Return 29 September 1986
AA - Annual Accounts 25 September 1986
AA - Annual Accounts 21 May 1982
MEM/ARTS - N/A 15 May 1982
CERTNM - Change of name certificate 09 April 1981
MISC - Miscellaneous document 01 December 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 July 2011 Outstanding

N/A

Debenture 13 December 2007 Outstanding

N/A

Legal mortgage 19 February 1998 Fully Satisfied

N/A

Mortgage debenture 19 February 1998 Fully Satisfied

N/A

Supplemental debenture 05 December 1988 Fully Satisfied

N/A

Debenture 09 February 1988 Fully Satisfied

N/A

Mortgage debenture 27 July 1982 Fully Satisfied

N/A

Deed of assignment 02 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.