WHITPORT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

28/07/2528 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Registered office address changed from Ashton House 12 the Precinct Winchester Road Chandlers Ford Hampshire SO53 2GB to Hillsons Road Bottings Industrial Estate Botley Southampton SO30 2DY on 2025-03-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

24/07/2424 July 2024 Group of companies' accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Resolutions

View Document

22/07/2422 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Statement of company's objects

View Document

14/11/2314 November 2023 Appointment of Mrs Isabel Alice Turner as a director on 2023-11-09

View Document

14/09/2314 September 2023 Termination of appointment of David Anthony Hoare as a director on 2023-09-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Termination of appointment of Richard Henry Jeans as a director on 2023-02-16

View Document

05/10/225 October 2022 Appointment of Mr Andrew Wallis White as a director on 2022-09-29

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2021-01-31

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROY NICKLINSON

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000621720020

View Document

17/09/1917 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR IAN MICHAEL PALMER

View Document

10/12/1810 December 2018 ARTICLES OF ASSOCIATION

View Document

07/11/187 November 2018 ALTER ARTICLES 22/10/2018

View Document

23/10/1823 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, SECRETARY ROY NICKLINSON

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR DOMINIC JOHN MARK VITORIA

View Document

06/06/186 June 2018 SECRETARY APPOINTED MR DOMINIC JOHN MARK VITORIA

View Document

27/09/1727 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN NICKLINSON / 24/02/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

13/08/1513 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

28/08/1428 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MRS REBECCA CAROLINE OWERS

View Document

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR ROY JOHN NICKLINSON

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID HOARE

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY JEANS / 06/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWSON-GREEN / 06/08/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN NICKLINSON / 15/12/2010

View Document

22/08/1122 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOARE / 06/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLIS WHITE / 20/04/2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HOARE / 06/08/2011

View Document

11/07/1111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

02/09/102 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALLIS WHITE / 01/10/2009

View Document

19/07/1019 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/094 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

24/02/0924 February 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 2009 REREG PLC TO PRI; RES02 PASS DATE:21/02/2009

View Document

24/02/0924 February 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/02/0924 February 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/08/0820 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 £ NC 4000000/6000000 16/0

View Document

16/08/0716 August 2007 NC INC ALREADY ADJUSTED 16/07/07

View Document

13/08/0713 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

14/04/0714 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/12/0620 December 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 19/07/04

View Document

27/07/0427 July 2004 £ NC 2000000/4000000 19/0

View Document

27/07/0427 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0427 July 2004 500000 ORD SHA-£1 EACH 19/07/04

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

01/03/031 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

07/03/017 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 RETURN MADE UP TO 06/08/00; NO CHANGE OF MEMBERS

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO9 1QS HAMPSHIRE

View Document

23/08/9923 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

25/08/9825 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 CAPITILISE 21/07/97

View Document

11/07/9711 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS; AMEND

View Document

04/09/964 September 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

03/02/963 February 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/02/963 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/963 February 1996 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

22/08/9522 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ADOPT MEM AND ARTS 24/07/95

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 RETURN MADE UP TO 06/08/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

30/08/9130 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9017 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

21/09/9021 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

31/10/8631 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/86

View Document

01/01/001 January 1900 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company