About

Registered Number: 04436873
Date of Incorporation: 13/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

 

Having been setup in 2002, Whittan Overseas Ltd has its registered office in Telford, Shropshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Vaughan, Oliver, Baxter, Anthony, Bailey, Melvyn Horace, Libano, Gonzalo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Melvyn Horace 02 July 2002 08 February 2006 1
LIBANO, Gonzalo 17 December 2002 08 February 2006 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Oliver 27 September 2018 - 1
BAXTER, Anthony 12 February 2016 07 November 2017 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 08 September 2020
CS01 - N/A 19 May 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
MR04 - N/A 14 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 15 May 2019
PSC07 - N/A 27 March 2019
PSC02 - N/A 27 March 2019
AA - Annual Accounts 28 December 2018
AP03 - Appointment of secretary 02 October 2018
CS01 - N/A 22 May 2018
MR01 - N/A 14 May 2018
AA - Annual Accounts 15 March 2018
AA01 - Change of accounting reference date 27 December 2017
TM02 - Termination of appointment of secretary 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
TM01 - Termination of appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 26 May 2017
RESOLUTIONS - N/A 12 April 2017
RESOLUTIONS - N/A 06 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2017
SH19 - Statement of capital 06 April 2017
CAP-SS - N/A 06 April 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 25 October 2016
MR01 - N/A 19 May 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 14 May 2016
AP03 - Appointment of secretary 26 February 2016
AP01 - Appointment of director 26 February 2016
AP01 - Appointment of director 26 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 29 December 2015
MR01 - N/A 30 September 2015
MR01 - N/A 29 September 2015
MR01 - N/A 29 September 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
MR04 - N/A 08 July 2015
RESOLUTIONS - N/A 29 June 2015
CC04 - Statement of companies objects 29 June 2015
MR01 - N/A 22 June 2015
RESOLUTIONS - N/A 01 June 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 13 March 2015
MR01 - N/A 11 March 2015
MR01 - N/A 04 March 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 13 December 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 26 May 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 02 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 11 June 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 27 June 2006
395 - Particulars of a mortgage or charge 24 June 2006
363s - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
RESOLUTIONS - N/A 24 March 2006
395 - Particulars of a mortgage or charge 25 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
395 - Particulars of a mortgage or charge 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 18 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 05 June 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
123 - Notice of increase in nominal capital 14 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
287 - Change in situation or address of Registered Office 26 July 2002
225 - Change of Accounting Reference Date 26 July 2002
395 - Particulars of a mortgage or charge 25 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
CERTNM - Change of name certificate 25 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
RESOLUTIONS - N/A 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 12 May 2016 Fully Satisfied

N/A

A registered charge 22 September 2015 Fully Satisfied

N/A

A registered charge 18 September 2015 Fully Satisfied

N/A

A registered charge 17 September 2015 Fully Satisfied

N/A

A registered charge 17 June 2015 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

A registered charge 25 February 2015 Fully Satisfied

N/A

Deed of pledge over quotas executed outside the united kingdom over property situated there 18 March 2010 Fully Satisfied

N/A

Share pledge agreement executed outside the united kingdom over property situated outside the united kingdom 26 February 2010 Fully Satisfied

N/A

Declaration of pledge over share account 13 June 2006 Fully Satisfied

N/A

Supplemental deed of pledge over participations 13 June 2006 Fully Satisfied

N/A

Security purpose expansion agreement 13 June 2006 Fully Satisfied

N/A

Pledge of participations agreement 09 February 2006 Fully Satisfied

N/A

Share pledge agreement 09 February 2006 Fully Satisfied

N/A

Share account pledge agreement 09 February 2006 Fully Satisfied

N/A

Accession deed 09 February 2006 Fully Satisfied

N/A

Guarantee and debenture 17 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.