Company NameJohn Whibley Ltd.
Company StatusActive
Company Number03701404
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Adrian Whibley
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1999(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressAsh Lea Longlands Road
New Mills
Derbyshire
SK22 3BY
Director NameMr Richard Michael Whibley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(24 years, 5 months after company formation)
Appointment Duration9 months
RoleTour Guide
Country of ResidenceFrance
Correspondence AddressMoore Stephens Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMrs Catherine Sophie Hart
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(25 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Monetta Llp 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Secretary NameMrs Catherine Sophie Hart
StatusCurrent
Appointed15 February 2024(25 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressC/O Monetta Llp 232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
Director NameMrs Helen Mary Whibley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea
Longlands Road
New Mills
Derbyshire
SK22 3BY
Secretary NameMrs Helen Mary Whibley
NationalityIrish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleMuscian/Orchestra Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea
Longlands Road
New Mills
Derbyshire
SK22 3BY
Director NameMrs Alice Evors Hamilton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2023)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moore Centurion House
129 Deansgate
Manchester
M3 3WR
Director NameMr Jeremy Hamish Neil Hamilton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2023)
RoleTour Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Moore Centurion House
129 Deansgate
Manchester
M3 3WR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Monetta Llp
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Mr John Adrian Whibley
50.00%
Ordinary
250 at £1Mrs Helen Mary Whibley
50.00%
Ordinary

Financials

Year2014
Net Worth£72,416
Cash£87,479
Current Liabilities£24,538

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

1 December 2023Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 1 December 2023 (1 page)
19 July 2023Appointment of Mr Richard Michael Whibley as a director on 1 July 2023 (2 pages)
19 July 2023Termination of appointment of Alice Evors Hamilton as a director on 1 July 2023 (1 page)
19 July 2023Termination of appointment of Jeremy Hamish Neil Hamilton as a director on 1 July 2023 (1 page)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
27 January 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
28 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
12 November 2021Appointment of Mr Jeremy Hamish Neil Hamilton as a director on 11 November 2021 (2 pages)
12 November 2021Previous accounting period shortened from 31 January 2022 to 30 September 2021 (1 page)
12 November 2021Appointment of Mrs Alice Evors Hamilton as a director on 11 November 2021 (2 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
4 March 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
9 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
28 January 2020Confirmation statement made on 26 January 2020 with updates (5 pages)
9 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 September 2019Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019 (1 page)
23 July 2019Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
29 January 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 February 2018Confirmation statement made on 26 January 2018 with updates (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
(5 pages)
24 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
(5 pages)
25 November 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 25 November 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(5 pages)
3 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 500
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(5 pages)
4 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Director's details changed for Mrs Helen Mary Whibley on 26 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Helen Mary Whibley on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Mr John Adrian Whibley on 26 January 2010 (2 pages)
1 February 2010Director's details changed for Mr John Adrian Whibley on 26 January 2010 (2 pages)
1 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Director's change of particulars / john whibley / 27/01/2008 (1 page)
9 February 2009Director's change of particulars / john whibley / 27/01/2008 (1 page)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
13 August 2008Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
28 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 January 2008Return made up to 26/01/08; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 June 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
16 June 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 April 2007Return made up to 26/01/07; full list of members (3 pages)
19 April 2007Return made up to 26/01/07; full list of members (3 pages)
18 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
18 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
2 March 2006Return made up to 26/01/06; full list of members (2 pages)
2 March 2006Return made up to 26/01/06; full list of members (2 pages)
2 March 2006Registered office changed on 02/03/06 from: moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
2 March 2006Registered office changed on 02/03/06 from: moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
5 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
5 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
9 May 2005Return made up to 26/01/05; full list of members (3 pages)
9 May 2005Return made up to 26/01/05; full list of members (3 pages)
13 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
13 July 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
24 February 2004Return made up to 26/01/04; full list of members (7 pages)
24 February 2004Return made up to 26/01/04; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2003Registered office changed on 10/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
10 January 2003Registered office changed on 10/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page)
23 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
23 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
8 February 2002Return made up to 26/01/02; full list of members (6 pages)
31 August 2001Full accounts made up to 30 November 2000 (10 pages)
31 August 2001Full accounts made up to 30 November 2000 (10 pages)
15 February 2001Return made up to 26/01/01; full list of members (6 pages)
15 February 2001Return made up to 26/01/01; full list of members (6 pages)
28 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
28 July 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
17 February 2000Return made up to 26/01/00; full list of members (6 pages)
17 February 2000Return made up to 26/01/00; full list of members (6 pages)
13 January 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
13 January 2000Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
12 May 1999Registered office changed on 12/05/99 from: kings house 40 king street west manchester M3 2NB (1 page)
12 May 1999Registered office changed on 12/05/99 from: kings house 40 king street west manchester M3 2NB (1 page)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
16 February 1999Ad 09/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 February 1999Ad 09/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Secretary resigned (1 page)
26 January 1999Incorporation (21 pages)
26 January 1999Incorporation (21 pages)