Company NameWhitworth Mallinson (Holdings) Limited
DirectorNicholas McIver
Company StatusActive
Company Number04239146
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameNicholas McIver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillcroft
Beal Lane
Shaw
Lancashire
OL2 8PP
Director NameSybil Jane McIver
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Bamford Way
Rochdale
Lancashire
OL11 5NB
Director NameIan Gordon McIver
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillcroft
Beal Lane
Shaw
Lancashire
OL2 8PP
Secretary NameSybil Jane McIver
NationalityBritish
StatusResigned
Appointed21 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Bamford Way
Rochdale
Lancashire
OL11 5NB
Secretary NameGail Alison Christian
NationalityBritish
StatusResigned
Appointed01 November 2007(6 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 July 2017)
RoleClassroom Assistant
Correspondence AddressMillcroft
Beal Lane
Shaw
Lancashire
OL2 8PP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewhitworthmallison.co.uk

Location

Registered AddressMillcroft
Beal Lane
Shaw
Lancashire
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

18.3k at £1Ian Mciver
61.00%
Ordinary
11.7k at £1Nicholas Mciver
39.00%
Ordinary

Financials

Year2014
Net Worth£56,073
Current Liabilities£196

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

22 June 2010Delivered on: 1 July 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or whitworth mallinson & company limited to the chargee on any account whatsoever.
Particulars: F/H millcroft beal lane shaw oldham t/no GM903117.
Outstanding
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

Filing History

15 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
9 April 2018Director's details changed for Nicholas Mciver on 9 April 2018 (2 pages)
9 April 2018Change of details for Mr Nicholas Mciver as a person with significant control on 9 April 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
11 October 2017Termination of appointment of Gail Alison Christian as a secretary on 6 July 2017 (1 page)
11 October 2017Termination of appointment of Gail Alison Christian as a secretary on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
6 July 2017Notification of Nicholas Mciver as a person with significant control on 20 June 2017 (2 pages)
6 July 2017Notification of Nicholas Mciver as a person with significant control on 20 June 2017 (2 pages)
6 July 2017Notification of Nicholas Mciver as a person with significant control on 6 July 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 30,000
(6 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 30,000
(6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,000
(3 pages)
20 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • 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 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30,000
(4 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 30,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Director's details changed for Nicholas Mciver on 1 June 2013 (2 pages)
17 July 2013Secretary's details changed for Gail Alison Christian on 1 June 2013 (1 page)
17 July 2013Director's details changed for Nicholas Mciver on 1 June 2013 (2 pages)
17 July 2013Director's details changed for Ian Gordon Mciver on 1 June 2013 (2 pages)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
17 July 2013Director's details changed for Ian Gordon Mciver on 1 June 2013 (2 pages)
17 July 2013Secretary's details changed for Gail Alison Christian on 1 June 2013 (1 page)
17 July 2013Secretary's details changed for Gail Alison Christian on 1 June 2013 (1 page)
17 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages)
22 December 2010Director's details changed for Ian Gordon Mciver on 1 December 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 21/06/09; full list of members (4 pages)
6 July 2009Appointment terminated director sybil mciver (1 page)
6 July 2009Return made up to 21/06/09; full list of members (4 pages)
6 July 2009Appointment terminated director sybil mciver (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (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 (6 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
16 July 2007Return made up to 21/06/07; full list of members (3 pages)
11 August 2006Return made up to 21/06/06; full list of members (3 pages)
11 August 2006Return made up to 21/06/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 21/06/05; full list of members (3 pages)
3 October 2005Return made up to 21/06/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 July 2004Return made up to 21/06/04; full list of members (7 pages)
8 July 2004Return made up to 21/06/04; 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)
5 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
24 July 2002Return made up to 21/06/02; full list of members (7 pages)
24 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 October 2001Ad 24/08/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
10 October 2001Ad 24/08/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
10 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
10 October 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New director appointed (2 pages)
21 June 2001Incorporation (32 pages)
21 June 2001Incorporation (32 pages)