About

Registered Number: 00962635
Date of Incorporation: 24/09/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Media House, Azalea Drive, Swanley, Kent, BR8 8HU

 

Having been setup in 1969, Whittaker Ellis Ltd have registered office in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Cane, Michael Geoffrey, Horrocks, Paul John, Vitty, Martyn John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CANE, Michael Geoffrey 01 December 2009 31 July 2011 1
HORROCKS, Paul John 31 July 2011 09 November 2011 1
VITTY, Martyn John 09 November 2011 27 January 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
TM01 - Termination of appointment of director 06 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 October 2019
TM01 - Termination of appointment of director 20 September 2019
MR04 - N/A 11 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 06 April 2017
MR01 - N/A 07 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
RESOLUTIONS - N/A 24 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 March 2015
SH19 - Statement of capital 24 March 2015
CAP-SS - N/A 24 March 2015
MR04 - N/A 16 March 2015
MR04 - N/A 16 March 2015
AD01 - Change of registered office address 06 March 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 12 January 2015
MR01 - N/A 04 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 17 December 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 16 April 2012
AA01 - Change of accounting reference date 04 April 2012
AP01 - Appointment of director 29 December 2011
TM01 - Termination of appointment of director 14 December 2011
AP03 - Appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AP03 - Appointment of secretary 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 11 March 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 17 January 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 03 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 12 March 2010
AP03 - Appointment of secretary 20 January 2010
AP01 - Appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 17 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
363a - Annual Return 15 April 2008
AUD - Auditor's letter of resignation 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
363a - Annual Return 02 March 2005
AA - Annual Accounts 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
363a - Annual Return 27 March 2004
AA - Annual Accounts 28 November 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
363a - Annual Return 25 March 2003
AA - Annual Accounts 01 November 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
RESOLUTIONS - N/A 24 April 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 15 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2001
353 - Register of members 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
288c - Notice of change of directors or secretaries or in their particulars 25 September 2001
AA - Annual Accounts 11 July 2001
363a - Annual Return 13 April 2001
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
363a - Annual Return 04 May 2000
AA - Annual Accounts 25 February 2000
288c - Notice of change of directors or secretaries or in their particulars 23 December 1999
363a - Annual Return 17 May 1999
287 - Change in situation or address of Registered Office 19 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 15 February 1999
AA - Annual Accounts 21 May 1998
363a - Annual Return 01 April 1998
288b - Notice of resignation of directors or secretaries 16 June 1997
363a - Annual Return 21 April 1997
AA - Annual Accounts 24 March 1997
AA - Annual Accounts 23 May 1996
363x - Annual Return 29 March 1996
363x - Annual Return 05 May 1995
AA - Annual Accounts 31 March 1995
363x - Annual Return 23 June 1994
AA - Annual Accounts 15 June 1994
363x - Annual Return 24 August 1993
AA - Annual Accounts 25 June 1993
RESOLUTIONS - N/A 22 December 1992
288 - N/A 16 December 1992
395 - Particulars of a mortgage or charge 16 October 1992
363x - Annual Return 01 October 1992
AA - Annual Accounts 05 July 1992
RESOLUTIONS - N/A 24 April 1992
395 - Particulars of a mortgage or charge 03 February 1992
AUD - Auditor's letter of resignation 30 August 1991
AA - Annual Accounts 06 June 1991
363x - Annual Return 06 June 1991
RESOLUTIONS - N/A 08 March 1991
AA - Annual Accounts 08 May 1990
363 - Annual Return 08 May 1990
288 - N/A 14 March 1990
288 - N/A 09 August 1989
AA - Annual Accounts 31 March 1989
363 - Annual Return 31 March 1989
288 - N/A 28 November 1988
288 - N/A 17 October 1988
AA - Annual Accounts 29 April 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
287 - Change in situation or address of Registered Office 11 April 1987
288 - N/A 02 April 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 31 March 1987
363 - Annual Return 29 July 1986
288 - N/A 30 June 1986
AA - Annual Accounts 27 June 1986
MISC - Miscellaneous document 21 January 1974
NEWINC - New incorporation documents 24 September 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Fully Satisfied

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

Composite guarantee and debenture 22 May 2012 Fully Satisfied

N/A

Guarantee and debenture 30 September 1992 Fully Satisfied

N/A

Guarantee and debenture 23 January 1992 Fully Satisfied

N/A

Guarantee & debenture 11 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.