About

Registered Number: 00346217
Date of Incorporation: 14/11/1938 (85 years and 5 months ago)
Company Status: Active
Registered Address: 2 Bolton Road, Luton, Bedfordshire, LU1 3HR

 

Established in 1938, Whitehill Spindle Tools Ltd has its registered office in Bedfordshire, it's status in the Companies House registry is set to "Active". This organisation has one director listed as Bryant, Alan James in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRYANT, Alan James N/A 15 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
RESOLUTIONS - N/A 30 January 2020
SH01 - Return of Allotment of shares 30 January 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 September 2017
SH01 - Return of Allotment of shares 07 September 2017
MR01 - N/A 24 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 April 2017
SH08 - Notice of name or other designation of class of shares 25 April 2017
RESOLUTIONS - N/A 19 April 2017
CC04 - Statement of companies objects 19 April 2017
MR04 - N/A 08 December 2016
MR04 - N/A 29 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 12 November 2015
CH03 - Change of particulars for secretary 12 November 2015
CH01 - Change of particulars for director 12 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 23 September 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 15 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 18 February 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 22 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 22 September 2003
AA - Annual Accounts 12 November 2002
363a - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 17 January 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 28 October 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
RESOLUTIONS - N/A 09 March 2001
AA - Annual Accounts 02 March 2001
AUD - Auditor's letter of resignation 21 February 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 08 December 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 27 October 1997
AA - Annual Accounts 26 February 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
363s - Annual Return 31 October 1996
AUD - Auditor's letter of resignation 06 February 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 02 November 1990
363 - Annual Return 02 November 1990
288 - N/A 26 October 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 15 June 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
288 - N/A 04 January 1988
AA - Annual Accounts 15 December 1987
363 - Annual Return 15 December 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 28 May 1987
CERTNM - Change of name certificate 03 September 1986
363 - Annual Return 22 April 1986
AA - Annual Accounts 01 November 1985
AA - Annual Accounts 10 November 1983
AA - Annual Accounts 08 June 1982
AA - Annual Accounts 22 September 1981
NEWINC - New incorporation documents 14 November 1938

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2017 Outstanding

N/A

Guarantee & debenture 10 January 2002 Fully Satisfied

N/A

Guarantee and debenture 17 April 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.