About

Registered Number: 05053012
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 601 London Road, Westcliff On Sea, Essex, SS0 9PE

 

Based in Essex, Whetstone Group Ltd was registered on 23 February 2004, it's status is listed as "Active". The organisation has 3 directors listed as Askew, Paul Benedict, Drakes, David, Van Oosterom, William James at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKES, David 23 February 2004 01 December 2008 1
VAN OOSTEROM, William James 01 September 2010 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Paul Benedict 16 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 December 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 07 May 2013
AP03 - Appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 13 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 April 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 15 June 2007
287 - Change in situation or address of Registered Office 09 June 2006
363a - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 12 August 2005
363s - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
225 - Change of Accounting Reference Date 27 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.