Company Information for WHITA PRODUCTS LIMITED
HYEFIELD HOUSE, 36 HAGLEY ROAD, HALESOWEN, B63 4RH,
|
Company Registration Number
03395790
Private Limited Company
Active |
Company Name | |
---|---|
WHITA PRODUCTS LIMITED | |
Legal Registered Office | |
HYEFIELD HOUSE 36 HAGLEY ROAD HALESOWEN B63 4RH Other companies in B65 | |
Company Number | 03395790 | |
---|---|---|
Company ID Number | 03395790 | |
Date formed | 1997-07-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-05 09:11:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREN ELIZABETH TONKS |
||
EDWARD STANLEY DUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY MARGARET GILLESPIE |
Company Secretary | ||
ANGELA GLINNIS HOWELL CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THREE PEARS BRANDS LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
THREE PEARS ONLINE LIMITED | Company Secretary | 2005-08-13 | CURRENT | 1997-08-12 | Active | |
THREE PEARS LIMITED | Company Secretary | 2004-04-06 | CURRENT | 1973-04-09 | Active | |
HOUSE OF CYCLAX LIMITED | Director | 2010-01-07 | CURRENT | 2010-01-07 | Active | |
THREE PEARS BRANDS LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
THREE PEARS ONLINE LIMITED | Director | 1997-08-12 | CURRENT | 1997-08-12 | Active | |
THREE PEARS LIMITED | Director | 1992-09-01 | CURRENT | 1973-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Three Pears Brands Limited as a person with significant control on 2024-08-07 | ||
REGISTERED OFFICE CHANGED ON 07/08/24 FROM Hyfield House 36 Hagley Road Halesowen B63 4RH United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR KAREN ELIZABETH TONKS on 2024-08-07 | ||
Director's details changed for Mr Edward Stanley Dunn on 2024-08-07 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | ||
Notification of Three Pears Brands Limited as a person with significant control on 2021-02-01 | ||
CESSATION OF THREE PEARS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
PSC07 | CESSATION OF EDWARD STANLEY DUNN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
PSC02 | Notification of Three Pears Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Three Pears Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KAREN ELIZABETH TONKS on 2013-07-01 | |
CH01 | Director's details changed for Edward Stanley Dunn on 2013-07-01 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/11 FROM Building No 6, Station Road Rowley Regis Warley West Midlands B65 0JY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 01/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUNN / 06/03/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: STATION ROAD ROWLEY REGIS WARLEY WEST MIDLANDS B65 0JY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WR9 9AY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/07/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/99 | |
363s | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITA PRODUCTS LIMITED
Cash Bank In Hand | 2012-02-29 | £ 2 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as WHITA PRODUCTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |