About

Registered Number: 00106725
Date of Incorporation: 30/12/1909 (114 years and 4 months ago)
Company Status: Active
Registered Address: Morley Way, Peterborough, PE2 9JB

 

Whirlpool Uk Appliances Ltd was established in 1909. Currently we aren't aware of the number of employees at the the organisation. Pidhaina, Tetiana, Bellinzona, Marco, Perina, Camila, Pidhaina, Tetiana, Varga, Zoltan, Allegrezza, Chiara, Allegrezza, Chiara, Del Noce, Mauro, Oddone, Alessia Cristiana, Simonetti, Filippo, Bernardi, Maurizio, Berrozpe, Esther, Butcher, John Halford, Carvalho, Lucianna Raffaini, Clay, Robert Samuel, Collins, Philip Major, Colombo, Fabio, Coochey, Sarah Michelle, Crenna, Andrea Eligio, Del Noce, Mauro, Enders, Bruce Alan, Gambuzza, Antonino, Giubboni, Andrea, Mazzoni, Jeffrey Charles, Merloni, Andrea, Oglialoro, Luca, Ramos, Carlos, Ridler, Andrew James, Rosini, Massimo, Sasso, Andrea, Scannell, David Anthony, Secchi, Franco, Spadarotto, Daniele, Tunstall, Neil are listed as directors of Whirlpool Uk Appliances Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLINZONA, Marco 27 January 2017 - 1
PERINA, Camila 06 November 2018 - 1
PIDHAINA, Tetiana 27 June 2018 - 1
VARGA, Zoltan 31 May 2019 - 1
BERNARDI, Maurizio 15 October 2013 04 September 2015 1
BERROZPE, Esther 19 December 2014 04 September 2015 1
BUTCHER, John Halford N/A 31 October 1992 1
CARVALHO, Lucianna Raffaini 28 April 2017 31 May 2019 1
CLAY, Robert Samuel N/A 06 September 1993 1
COLLINS, Philip Major 31 January 1994 16 November 1994 1
COLOMBO, Fabio 27 January 2017 06 November 2018 1
COOCHEY, Sarah Michelle 11 July 2016 27 January 2017 1
CRENNA, Andrea Eligio 24 February 2006 03 March 2010 1
DEL NOCE, Mauro 11 July 2016 27 June 2018 1
ENDERS, Bruce Alan N/A 31 December 1996 1
GAMBUZZA, Antonino 30 May 2012 04 March 2015 1
GIUBBONI, Andrea 14 March 2008 29 May 2014 1
MAZZONI, Jeffrey Charles 27 October 2000 12 October 2001 1
MERLONI, Andrea 13 March 2007 15 December 2014 1
OGLIALORO, Luca 04 March 2015 11 July 2016 1
RAMOS, Carlos 24 February 2006 04 September 2015 1
RIDLER, Andrew James 19 November 2001 28 June 2002 1
ROSINI, Massimo 24 February 2006 08 May 2012 1
SASSO, Andrea 24 February 2006 22 December 2006 1
SCANNELL, David Anthony N/A 31 January 1994 1
SECCHI, Franco 04 July 2014 04 September 2015 1
SPADAROTTO, Daniele 05 November 2012 04 September 2015 1
TUNSTALL, Neil 15 December 2014 04 September 2015 1
Secretary Name Appointed Resigned Total Appointments
PIDHAINA, Tetiana 27 June 2018 - 1
ALLEGREZZA, Chiara 27 May 2008 05 August 2008 1
ALLEGREZZA, Chiara 27 May 2008 17 November 2008 1
DEL NOCE, Mauro 15 October 2013 27 June 2018 1
ODDONE, Alessia Cristiana 17 November 2008 15 October 2013 1
SIMONETTI, Filippo 01 December 2004 24 February 2006 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 August 2019
CH01 - Change of particulars for director 19 July 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
SH01 - Return of Allotment of shares 18 March 2019
CH01 - Change of particulars for director 07 December 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 03 August 2018
AP03 - Appointment of secretary 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 16 August 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
CERTNM - Change of name certificate 01 October 2015
CONNOT - N/A 01 October 2015
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
RESOLUTIONS - N/A 02 September 2015
SH01 - Return of Allotment of shares 02 September 2015
CC04 - Statement of companies objects 02 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AUD - Auditor's letter of resignation 11 December 2013
AA - Annual Accounts 05 November 2013
AP03 - Appointment of secretary 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AP01 - Appointment of director 15 November 2012
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 29 May 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 10 April 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 16 March 2010
RESOLUTIONS - N/A 29 December 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2009
CAP-SS - N/A 29 December 2009
SH19 - Statement of capital 29 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 17 July 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 05 September 2008
RESOLUTIONS - N/A 03 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2008
123 - Notice of increase in nominal capital 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
363s - Annual Return 05 December 2007
123 - Notice of increase in nominal capital 20 June 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
AA - Annual Accounts 16 March 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 February 2005
AUD - Auditor's letter of resignation 01 February 2005
CERTNM - Change of name certificate 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 13 July 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 19 August 2003
CERTNM - Change of name certificate 08 July 2003
AA - Annual Accounts 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
225 - Change of Accounting Reference Date 16 November 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 27 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 17 August 1998
CERTNM - Change of name certificate 01 April 1998
AA - Annual Accounts 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
363s - Annual Return 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 12 August 1996
288 - N/A 18 April 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 24 July 1995
288 - N/A 10 April 1995
288 - N/A 07 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
RESOLUTIONS - N/A 13 December 1994
288 - N/A 07 December 1994
363s - Annual Return 20 July 1994
288 - N/A 25 February 1994
288 - N/A 25 February 1994
AA - Annual Accounts 26 January 1994
288 - N/A 11 October 1993
288 - N/A 24 September 1993
363s - Annual Return 23 August 1993
288 - N/A 24 February 1993
AA - Annual Accounts 11 January 1993
288 - N/A 16 November 1992
288 - N/A 15 September 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 10 January 1992
363b - Annual Return 28 August 1991
363(287) - N/A 28 August 1991
MISC - Miscellaneous document 21 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
288 - N/A 05 June 1991
288 - N/A 22 April 1991
288 - N/A 12 February 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 15 August 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 03 August 1990
SA - Shares agreement 03 August 1990
288 - N/A 17 July 1990
88(2)P - N/A 14 May 1990
123 - Notice of increase in nominal capital 08 May 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
RESOLUTIONS - N/A 02 April 1990
RESOLUTIONS - N/A 02 April 1990
RESOLUTIONS - N/A 02 April 1990
MEM/ARTS - N/A 02 April 1990
CERTNM - Change of name certificate 29 March 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
288 - N/A 19 April 1989
288 - N/A 04 April 1989
AA - Annual Accounts 10 October 1988
363 - Annual Return 10 October 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
AA - Annual Accounts 06 October 1986
363 - Annual Return 06 October 1986
AA - Annual Accounts 24 September 1985
AA - Annual Accounts 01 October 1984
AA - Annual Accounts 21 September 1983
AA - Annual Accounts 27 August 1982
CERTNM - Change of name certificate 20 July 1982
AA - Annual Accounts 02 September 1981
AA - Annual Accounts 07 October 1980
AA - Annual Accounts 16 August 1979
AA - Annual Accounts 22 August 1978
CERTNM - Change of name certificate 19 August 1966
MISC - Miscellaneous document 13 December 1909
NEWINC - New incorporation documents 13 December 1909

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.