WHITWAM LIMITED

UNIT 2 MOORSIDE BUSINESS PARK, MOORSIDE ROAD, WINCHESTER  SO23 7RX
  • Active
  • Private Limited Company
  • Company No. 07885162
  • Last Updated: 01 Mar 2024

Company Profile

WHITWAM LIMITED was incorporated on Friday, December 16, 2011 as a Private Limited Company with registered address in WINCHESTER. WHITWAM LIMITED has the status: Active and it's listed in the following category: Renting and leasing of other machinery, equipment and tangible goods n.e.c.. This Private Limited Company has been operating for 12 years 9 months and 4 days.

Name WHITWAM LIMITED
Company number 07885162
Company type Private Limited Company
Incorporation date 16 Dec 2011
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 2 MOORSIDE BUSINESS PARK
MOORSIDE ROAD
WINCHESTER
SO23 7RX
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Whitwam Holdings Limited Moorside Road, SO23 7RX Dates: Saturday, August 1, 2020 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Alistair Hamilton Ross Nationality: British Dates: Friday, August 31, 2018 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Stella Anne Holt Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, August 1, 2020
ownership of shares 25 to 50 percent
Mr David Victor Harding Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, August 1, 2020
ownership of shares 25 to 50 percent
Mrs Winifred Leigh Harding Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, August 1, 2020
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (9 days left)
Latest accounts 31 December 2022
Next confirmation statement due 13 January 2017
Last confirmation statement dated 16 December 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
WHITWAM LIMITED 16 Dec 2011
WHITWAM HOLDINGS LIMITED 26 Mar 2012