About

Registered Number: 02523537
Date of Incorporation: 18/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 23 Albert Street, Newcastle, Staffordshire, ST5 1JP

 

Having been setup in 1990, Whitchem Ltd are based in Staffordshire. Hawley, Charles John, Longley, Richard James, Mckeever, John Mason, Freake, Keith Norman, Neale, Kevin, Nicholson, Paul are listed as the directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGLEY, Richard James 30 December 2016 - 1
MCKEEVER, John Mason 30 December 2016 - 1
FREAKE, Keith Norman 01 July 1998 28 March 2013 1
NEALE, Kevin 01 January 1999 17 July 2009 1
NICHOLSON, Paul 01 July 1998 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
HAWLEY, Charles John 09 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 03 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 08 April 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 24 May 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 May 2015
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 30 May 2014
TM02 - Termination of appointment of secretary 30 May 2014
AP03 - Appointment of secretary 30 May 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 26 April 2010
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 03 March 2008
RESOLUTIONS - N/A 23 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 26 February 2004
288b - Notice of resignation of directors or secretaries 02 July 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 06 April 2003
AUD - Auditor's letter of resignation 27 November 2002
AUD - Auditor's letter of resignation 24 June 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 12 March 1997
CERTNM - Change of name certificate 31 October 1996
363s - Annual Return 10 July 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 04 July 1994
AA - Annual Accounts 10 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 October 1993
RESOLUTIONS - N/A 13 September 1993
RESOLUTIONS - N/A 13 September 1993
363s - Annual Return 27 June 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 29 June 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 18 March 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 18 July 1991
RESOLUTIONS - N/A 15 June 1991
RESOLUTIONS - N/A 15 June 1991
RESOLUTIONS - N/A 15 June 1991
CERTNM - Change of name certificate 01 February 1991
RESOLUTIONS - N/A 25 January 1991
395 - Particulars of a mortgage or charge 08 January 1991
395 - Particulars of a mortgage or charge 08 January 1991
288 - N/A 08 January 1991
CERTNM - Change of name certificate 14 December 1990
288 - N/A 07 December 1990
287 - Change in situation or address of Registered Office 07 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1990
NEWINC - New incorporation documents 18 July 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 February 2013 Outstanding

N/A

Letter of offset 21 December 1990 Fully Satisfied

N/A

Debenture 21 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.