Whitminster International Ltd.

DataGardener
dissolved
Unknown

Whitminster International Ltd.

01752959Private Limited With Share Capital

C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT
Incorporated

14/09/1983

Company Age

42 years

Directors

3

Employees

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Whitminster International Ltd. (01752959) is a private limited with share capital incorporated on 14/09/1983 (42 years old) and registered in birmingham, B46AT. The company operates under SIC code 99999 - dormant company.

Whitminster international is a chemicals company based out of tollgate court business centre, tollgate court , tollgate dr, stafford, united kingdom.

Private Limited With Share Capital
SIC: 99999
Unknown
Incorporated 14/09/1983
B46AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-08-2022
Resolution
Category:Resolution
Date:02-08-2022
Legacy
Category:Capital
Date:14-12-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-12-2021
Legacy
Category:Insolvency
Date:09-12-2021
Resolution
Category:Resolution
Date:09-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2021
Legacy
Category:Other
Date:28-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2021
Legacy
Category:Other
Date:03-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-07-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-07-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:22-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Mortgage
Date:18-02-2009
Legacy
Category:Mortgage
Date:04-12-2008
Legacy
Category:Annual Return
Date:13-11-2008
Legacy
Category:Accounts
Date:19-05-2008
Legacy
Category:Mortgage
Date:02-04-2008
Legacy
Category:Annual Return
Date:03-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2008
Legacy
Category:Officers
Date:14-02-2008
Legacy
Category:Capital
Date:31-05-2007
Legacy
Category:Capital
Date:24-04-2007
Resolution
Category:Resolution
Date:21-04-2007
Accounts With Made Up Date
Category:Accounts
Date:08-03-2007
Legacy
Category:Annual Return
Date:10-10-2006
Legacy
Category:Address
Date:10-10-2006
Legacy
Category:Capital
Date:21-02-2006
Legacy
Category:Capital
Date:21-02-2006

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date23/08/2021
Latest Accounts31/12/2020

Trading Addresses

Dudbridge Road, Dudbridge, Dudbridge, Stroud, Gloucestershire, GL53HF
Unit 7-8, Rhodes Business Park, Silburn Way, Manchester, M244NE
C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B4 6At, B46ATRegistered

Related Companies

1

Contact

01785252760
www.whitminster.co.uk
C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT