About

Registered Number: 01576951
Date of Incorporation: 28/07/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: C/O Saffery Champness St Catherine's Court, Berkeley Place, Bristol, BS8 1BQ,

 

Based in Bristol, Whitechurch Securities Ltd was setup in 1981, it's status at Companies House is "Active". Greatorex, Lauren Victoria, Gregory, Daniel Matthew, Seager, Jacob, Seager, Poppy Alice, Seager-scott, Benjamin, Tovey, Amanda Jane, Dodds, Gillian, Anderson, Bruce John, Bradbury, Anne Jayne Louise, Davies, David Edward, Dixon, Caroline Jayne, Farmer, Susan, Newman, Gaynor, Perry, Warren Miles, Simpson, Robert Frederick, Snook, Simon, Stone, Mark Robert are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREATOREX, Lauren Victoria 08 October 2019 - 1
GREGORY, Daniel Matthew 01 August 2007 - 1
SEAGER, Jacob 30 October 2019 - 1
SEAGER, Poppy Alice 27 September 2019 - 1
SEAGER-SCOTT, Benjamin 09 December 2019 - 1
TOVEY, Amanda Jane 01 August 2019 - 1
ANDERSON, Bruce John 04 January 1994 28 February 1998 1
BRADBURY, Anne Jayne Louise 04 January 1996 04 October 2002 1
DAVIES, David Edward 01 May 2001 11 June 2003 1
DIXON, Caroline Jayne 01 February 2000 31 December 2006 1
FARMER, Susan N/A 28 February 1993 1
NEWMAN, Gaynor 01 February 2000 30 September 2005 1
PERRY, Warren Miles 01 February 2000 04 October 2002 1
SIMPSON, Robert Frederick 01 November 2006 28 February 2013 1
SNOOK, Simon 01 March 2012 18 December 2019 1
STONE, Mark Robert 01 August 2007 18 May 2020 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Gillian 29 March 1993 04 May 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
CS01 - N/A 05 May 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 24 March 2020
RESOLUTIONS - N/A 27 January 2020
AP01 - Appointment of director 06 January 2020
TM01 - Termination of appointment of director 06 January 2020
RESOLUTIONS - N/A 17 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 20 May 2018
AD01 - Change of registered office address 23 March 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 05 May 2015
MR01 - N/A 21 April 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 07 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH01 - Change of particulars for director 14 June 2012
CH03 - Change of particulars for secretary 14 June 2012
AP01 - Appointment of director 14 June 2012
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 20 May 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 10 October 2006
363s - Annual Return 16 June 2006
287 - Change in situation or address of Registered Office 08 February 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 03 July 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 30 May 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 09 November 2000
287 - Change in situation or address of Registered Office 25 September 2000
225 - Change of Accounting Reference Date 19 September 2000
363s - Annual Return 05 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
225 - Change of Accounting Reference Date 10 December 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 30 May 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 01 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 06 June 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 08 October 1994
363s - Annual Return 07 June 1994
395 - Particulars of a mortgage or charge 08 February 1994
395 - Particulars of a mortgage or charge 05 February 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
AA - Annual Accounts 27 June 1993
363b - Annual Return 09 June 1993
288 - N/A 02 April 1993
288 - N/A 08 March 1993
363s - Annual Return 26 June 1992
288 - N/A 26 June 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 05 September 1991
288 - N/A 28 August 1991
AA - Annual Accounts 01 June 1991
287 - Change in situation or address of Registered Office 17 March 1991
395 - Particulars of a mortgage or charge 12 December 1990
395 - Particulars of a mortgage or charge 08 December 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
AA - Annual Accounts 20 October 1988
363 - Annual Return 20 October 1988
363 - Annual Return 22 July 1988
288 - N/A 29 February 1988
395 - Particulars of a mortgage or charge 22 September 1987
AA - Annual Accounts 22 June 1987
287 - Change in situation or address of Registered Office 12 March 1987
AA - Annual Accounts 12 July 1986
NEWINC - New incorporation documents 28 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2015 Outstanding

N/A

Fixed and floating charge 28 January 1994 Outstanding

N/A

Legal charge 28 January 1994 Outstanding

N/A

Mortgage debenture 07 December 1990 Fully Satisfied

N/A

Mortgage deed 07 December 1990 Fully Satisfied

N/A

Mortgage 17 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.