About

Registered Number: 04443296
Date of Incorporation: 21/05/2002 (22 years ago)
Company Status: Active
Registered Address: Lower Wield House, Lower Wield, Alresford, Hampshire, SO24 9RX

 

Whittome Ltd was registered on 21 May 2002 with its registered office in Hampshire, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 23 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 23 February 2016
SH08 - Notice of name or other designation of class of shares 27 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 26 May 2009
RESOLUTIONS - N/A 11 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 23 May 2007
RESOLUTIONS - N/A 08 May 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 24 January 2006
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 24 March 2004
287 - Change in situation or address of Registered Office 27 September 2003
225 - Change of Accounting Reference Date 09 September 2003
395 - Particulars of a mortgage or charge 01 September 2003
363s - Annual Return 23 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2003
RESOLUTIONS - N/A 27 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
287 - Change in situation or address of Registered Office 06 November 2002
225 - Change of Accounting Reference Date 14 June 2002
MEM/ARTS - N/A 31 May 2002
RESOLUTIONS - N/A 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

Description Date Status Charge by
Security agreement 12 January 2011 Outstanding

N/A

Subordination deed 22 August 2003 Outstanding

N/A

Subordination deed 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.