About

Registered Number: 01448006
Date of Incorporation: 11/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Bryndon House, 5/7 Berry Road, Newquay, Cornwall, TR7 1AD

 

Founded in 1979, Whitstone House Ltd are based in Newquay, it's status is listed as "Active". The companies directors are listed as Grant, Marianne Josepha, Grant, Marianne Josepha, Salliss, Susan Ann, Whitmill, Candida Jane, Whitmill, David James. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Marianne Josepha 30 September 2014 - 1
SALLISS, Susan Ann N/A 03 March 1995 1
WHITMILL, Candida Jane N/A 08 November 2013 1
WHITMILL, David James N/A 02 September 2019 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Marianne Josepha 08 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 03 April 2020
PSC01 - N/A 10 September 2019
PSC07 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 01 April 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 14 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 14 April 2015
AP01 - Appointment of director 20 October 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 09 May 2014
AA - Annual Accounts 25 March 2014
TM02 - Termination of appointment of secretary 03 December 2013
AP03 - Appointment of secretary 03 December 2013
TM01 - Termination of appointment of director 03 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 08 July 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 23 March 2010
AD01 - Change of registered office address 18 March 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 03 June 2005
395 - Particulars of a mortgage or charge 10 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 24 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2004
AA - Annual Accounts 21 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 25 April 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 18 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 August 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 30 May 1998
225 - Change of Accounting Reference Date 30 May 1998
363s - Annual Return 11 April 1998
287 - Change in situation or address of Registered Office 06 March 1998
395 - Particulars of a mortgage or charge 20 November 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 02 May 1997
363s - Annual Return 03 May 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
CERTNM - Change of name certificate 23 February 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 05 June 1995
288 - N/A 23 March 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 08 April 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 02 April 1993
AA - Annual Accounts 28 January 1993
395 - Particulars of a mortgage or charge 22 December 1992
287 - Change in situation or address of Registered Office 07 October 1992
RESOLUTIONS - N/A 17 September 1992
RESOLUTIONS - N/A 17 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
123 - Notice of increase in nominal capital 17 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 30 March 1992
395 - Particulars of a mortgage or charge 15 November 1991
RESOLUTIONS - N/A 10 July 1991
RESOLUTIONS - N/A 10 July 1991
123 - Notice of increase in nominal capital 10 July 1991
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
288 - N/A 30 August 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
395 - Particulars of a mortgage or charge 04 November 1988
288 - N/A 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1988
288 - N/A 04 November 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 27 April 1987
363 - Annual Return 06 June 1986
AA - Annual Accounts 13 May 1986
NEWINC - New incorporation documents 11 September 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 November 2004 Outstanding

N/A

Legal charge 04 November 1997 Fully Satisfied

N/A

Mortgage 14 December 1992 Fully Satisfied

N/A

Mortgage 28 October 1991 Outstanding

N/A

Mortgage 09 December 1988 Fully Satisfied

N/A

Single debenture 09 December 1988 Outstanding

N/A

Legal charge 21 October 1988 Fully Satisfied

N/A

Counter indemnity and charge on deposit 07 April 1986 Fully Satisfied

N/A

Mortgage 11 March 1983 Fully Satisfied

N/A

Legal mortgage 12 June 1981 Fully Satisfied

N/A

Legal mortgage 08 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.