Company NameWhitworth Mallinson & Company Limited
DirectorNicholas McIver
Company StatusActive
Company Number00376279
CategoryPrivate Limited Company
Incorporation Date24 September 1942(81 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameNicholas McIver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(49 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillcroft
Beal Lane
Shaw
Lancs
OL2 8PP
Director NameSybil Jane McIver
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(49 years after company formation)
Appointment Duration17 years, 8 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address47 Bamford Way
Rochdale
Lancashire
OL11 5NB
Director NameIan Gordon McIver
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(49 years after company formation)
Appointment Duration23 years, 3 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillcroft
Beal Lane
Shaw
Lancs
OL2 8PP
Secretary NameSybil Jane McIver
NationalityBritish
StatusResigned
Appointed10 October 1991(49 years after company formation)
Appointment Duration16 years (resigned 01 November 2007)
RoleCompany Director
Correspondence Address47 Bamford Way
Rochdale
Lancashire
OL11 5NB
Secretary NameGail Alison Christian
NationalityBritish
StatusResigned
Appointed01 November 2007(65 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 06 July 2017)
RoleClassroom Assistant
Correspondence AddressMillcroft
Beal Lane
Shaw
Lancs
OL2 8PP

Contact

Websitewhitworthmallison.co.uk

Location

Registered AddressMillcroft
Beal Lane
Shaw
Lancs
OL2 8PP
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Whitworth Mallinson (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£749,383
Cash£204,186
Current Liabilities£502,223

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

1 March 2010Delivered on: 11 March 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2006Delivered on: 27 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 December 1987Delivered on: 14 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a millcroft, beal lane, shaw, oldham.
Outstanding
9 July 1987Delivered on: 17 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
22 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 April 2018Change of details for Nicholas Mciver as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Director's details changed for Nicholas Mciver on 9 April 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Termination of appointment of Gail Alison Christian as a secretary on 6 July 2017 (1 page)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Termination of appointment of Gail Alison Christian as a secretary on 6 July 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30,000
(3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 30,000
(3 pages)
6 February 2015Termination of appointment of Ian Gordon Mciver as a director on 23 January 2015 (1 page)
6 February 2015Termination of appointment of Ian Gordon Mciver as a director on 23 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(4 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(4 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30,000
(4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30,000
(4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 30,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2012Secretary's details changed for Gail Alison Christian on 9 October 2012 (1 page)
24 October 2012Director's details changed for Nicholas Mciver on 9 October 2012 (2 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 October 2012Director's details changed for Ian Gordon Mciver on 9 October 2012 (2 pages)
24 October 2012Secretary's details changed for Gail Alison Christian on 9 October 2012 (1 page)
24 October 2012Director's details changed for Nicholas Mciver on 9 October 2012 (2 pages)
24 October 2012Director's details changed for Ian Gordon Mciver on 9 October 2012 (2 pages)
24 October 2012Secretary's details changed for Gail Alison Christian on 9 October 2012 (1 page)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 October 2011Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages)
26 October 2011Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Ian Gordon Mciver on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Gordon Mciver on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Mciver on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Mciver on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ian Gordon Mciver on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Nicholas Mciver on 1 October 2009 (2 pages)
22 June 2009Appointment terminated director sybil mciver (1 page)
22 June 2009Appointment terminated director sybil mciver (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
21 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Return made up to 05/10/07; full list of members (2 pages)
30 October 2007Location of register of members (1 page)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
23 October 2006Return made up to 05/10/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 June 2006Particulars of mortgage/charge (9 pages)
27 June 2006Particulars of mortgage/charge (9 pages)
12 October 2005Return made up to 05/10/05; full list of members (2 pages)
12 October 2005Return made up to 05/10/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
15 October 2003Return made up to 05/10/03; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 October 2002Return made up to 05/10/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 October 2001Return made up to 05/10/01; full list of members (7 pages)
30 October 2001Return made up to 05/10/01; full list of members (7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 November 2000Return made up to 05/10/00; full list of members (7 pages)
3 November 2000Return made up to 05/10/00; full list of members (7 pages)
21 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 February 1999Return made up to 10/10/98; no change of members (4 pages)
23 February 1999Return made up to 10/10/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Return made up to 10/10/97; full list of members (6 pages)
9 October 1997Return made up to 10/10/97; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 November 1996Return made up to 10/10/96; no change of members (4 pages)
15 November 1996Return made up to 10/10/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 October 1995Return made up to 10/10/95; no change of members (4 pages)
23 October 1995Return made up to 10/10/95; no change of members (4 pages)
14 December 1987Particulars of mortgage/charge (3 pages)
14 December 1987Particulars of mortgage/charge (3 pages)