About

Registered Number: 02506000
Date of Incorporation: 25/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 28 Winchester Street, Whitchurch, Hampshire, RG28 7AL

 

Established in 1990, Whitchurch Silk Mill Trust have registered office in Hampshire, it's status is listed as "Active". There are 30 directors listed as Alferovs, Andrejs, Barber, Caroline Elizabeth, Egan, Sharon, Cllr, George, David John, Mitchell, Sarah Louise, Oakham, George Francis, Poulton, Annette Mary, Beresford, Christine Dominique, Bradfield, William Gilbert, Walther-caine, Phillippa Tracey, Ashfield, Chloe Jane, Blythe, William Jonathon, Bryer, Stephen Bernard, Butler-adams, Richard, Copland, Patrick Alexander, Donner, Pamela Louise, Lady, Dunlop, Eric, Hide, Geoffrey Alan, Dr, Isbester, Claire Philippa, Mazda, Xerxes Cyrus, Mitchell, David Bower, Sir, Nethercott, Gillian Heather Catherine, Cllr., Russell, Mary, Lady, Smith, Anna Jane, Stafford, Matthew Kenneth, Thacker, Arthur Doe, Thacker, Thomas Waud, Thorn, John Leonard, Washington, Susan Carol, Watts, Keith Ernest Vincent for this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALFEROVS, Andrejs 09 November 2019 - 1
BARBER, Caroline Elizabeth 09 October 2014 - 1
EGAN, Sharon, Cllr 29 February 2020 - 1
GEORGE, David John 21 May 2018 - 1
MITCHELL, Sarah Louise 09 November 2019 - 1
OAKHAM, George Francis 04 September 2012 - 1
POULTON, Annette Mary 08 September 2016 - 1
ASHFIELD, Chloe Jane 12 May 2016 02 October 2019 1
BLYTHE, William Jonathon 04 September 2012 10 April 2014 1
BRYER, Stephen Bernard 15 July 1997 01 April 2002 1
BUTLER-ADAMS, Richard 23 October 1992 26 July 2001 1
COPLAND, Patrick Alexander 20 October 2005 20 July 2012 1
DONNER, Pamela Louise, Lady N/A 06 July 1992 1
DUNLOP, Eric 01 October 2015 12 May 2016 1
HIDE, Geoffrey Alan, Dr 20 July 2012 10 April 2014 1
ISBESTER, Claire Philippa 24 April 2013 09 November 2019 1
MAZDA, Xerxes Cyrus 29 April 1999 07 December 1999 1
MITCHELL, David Bower, Sir N/A 15 May 2005 1
NETHERCOTT, Gillian Heather Catherine, Cllr. 24 October 1994 20 October 2005 1
RUSSELL, Mary, Lady N/A 06 July 1992 1
SMITH, Anna Jane 28 July 1998 14 July 2004 1
STAFFORD, Matthew Kenneth 08 September 2016 20 July 2019 1
THACKER, Arthur Doe N/A 24 October 1994 1
THACKER, Thomas Waud 04 September 2012 31 July 2017 1
THORN, John Leonard 06 July 1992 01 November 1997 1
WASHINGTON, Susan Carol 20 July 2012 31 January 2015 1
WATTS, Keith Ernest Vincent 19 November 2007 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
BERESFORD, Christine Dominique 09 September 1996 31 January 2002 1
BRADFIELD, William Gilbert N/A 01 June 1994 1
WALTHER-CAINE, Phillippa Tracey 08 November 2012 15 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 05 June 2020
CS01 - N/A 05 June 2020
AP01 - Appointment of director 07 January 2020
CH01 - Change of particulars for director 19 December 2019
AP01 - Appointment of director 19 November 2019
AP01 - Appointment of director 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
TM01 - Termination of appointment of director 14 October 2019
AA - Annual Accounts 19 September 2019
TM01 - Termination of appointment of director 26 July 2019
CS01 - N/A 27 May 2019
AP01 - Appointment of director 27 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
MR01 - N/A 14 November 2017
TM02 - Termination of appointment of secretary 04 November 2017
TM02 - Termination of appointment of secretary 04 November 2017
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 14 November 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 04 June 2016
TM01 - Termination of appointment of director 04 June 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 21 June 2015
TM01 - Termination of appointment of director 21 June 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 05 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 27 November 2013
AA - Annual Accounts 15 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 21 June 2013
CH03 - Change of particulars for secretary 20 June 2013
AP01 - Appointment of director 20 June 2013
RESOLUTIONS - N/A 15 March 2013
AA - Annual Accounts 05 January 2013
AP03 - Appointment of secretary 22 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
AP01 - Appointment of director 03 October 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 30 August 2012
TM01 - Termination of appointment of director 05 August 2012
TM01 - Termination of appointment of director 05 August 2012
TM01 - Termination of appointment of director 05 August 2012
TM01 - Termination of appointment of director 05 August 2012
TM01 - Termination of appointment of director 05 August 2012
AR01 - Annual Return 25 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 30 November 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
363s - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 23 August 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 15 September 2004
AUD - Auditor's letter of resignation 14 November 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 20 June 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
AA - Annual Accounts 17 August 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 29 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 15 August 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
AA - Annual Accounts 06 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
AA - Annual Accounts 11 January 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 27 January 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
363s - Annual Return 18 June 1996
AUD - Auditor's letter of resignation 25 March 1996
288 - N/A 08 January 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 15 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
363s - Annual Return 16 June 1994
288 - N/A 30 November 1993
AA - Annual Accounts 21 September 1993
288 - N/A 18 June 1993
363s - Annual Return 18 June 1993
AA - Annual Accounts 04 December 1992
288 - N/A 24 November 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 17 July 1992
363b - Annual Return 03 June 1992
288 - N/A 24 March 1992
AA - Annual Accounts 05 December 1991
288 - N/A 02 December 1991
288 - N/A 25 July 1991
363b - Annual Return 20 June 1991
288 - N/A 03 January 1991
288 - N/A 03 January 1991
288 - N/A 25 June 1990
288 - N/A 25 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1990
NEWINC - New incorporation documents 25 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.