About

Registered Number: 04310312
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5d Lowmoor Industrial Estate, Wellington, Somerset, TA21 0AZ,

 

Whisper International Ltd was setup in 2001, it's status is listed as "Active". The companies directors are listed as Burtchaell, Christopher Bernard, Burtchaell, Sean Michael, Burtchaell, Olivia, Burtchaell, Stephen Patrick. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTCHAELL, Christopher Bernard 24 October 2001 - 1
BURTCHAELL, Sean Michael 24 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BURTCHAELL, Olivia 01 September 2005 11 December 2008 1
BURTCHAELL, Stephen Patrick 24 October 2001 01 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AD01 - Change of registered office address 05 June 2020
AD01 - Change of registered office address 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
PSC04 - N/A 05 June 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 13 December 2016
CH03 - Change of particulars for secretary 10 December 2016
AD01 - Change of registered office address 10 December 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 15 December 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 01 August 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 11 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
AA - Annual Accounts 20 October 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 14 December 2003
363s - Annual Return 07 January 2003
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.