Background WavePink WaveYellow Wave

WHITTOME HOLDINGS LIMITED (01575268)

WHITTOME HOLDINGS LIMITED (01575268) is an active UK company. incorporated on 20 July 1981. with registered office in Nr Alresford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITTOME HOLDINGS LIMITED has been registered for 44 years. Current directors include WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita.

Company Number
01575268
Status
active
Type
ltd
Incorporated
20 July 1981
Age
44 years
Address
Lower Wield House, Nr Alresford, SO24 9RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTOME HOLDINGS LIMITED

WHITTOME HOLDINGS LIMITED is an active company incorporated on 20 July 1981 with the registered office located in Nr Alresford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITTOME HOLDINGS LIMITED was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

01575268

LTD Company

Age

44 Years

Incorporated 20 July 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

SUREDELVE LIMITED
From: 20 July 1981To: 1 August 1995
Contact
Address

Lower Wield House Lower Wield Nr Alresford, SO24 9RX,

Timeline

5 key events • 1981 - 2017

Funding Officers Ownership
Company Founded
Jul 81
Company Founded
Jul 81
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Oct 17
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WHITTOME, Ashley Abinger

Active
Lower Wield House, AlresfordSO24 9RX
Secretary
Appointed 10 Jan 2001

WHITTOME, Ashley Abinger

Active
Lower Wield House, AlresfordSO24 9RX
Born June 1963
Director
Appointed 10 Jan 2001

WHITTOME, Lucy Pepita

Active
Lower Wield House, AlresfordSO24 9RX
Born May 1967
Director
Appointed 22 May 2006

SEXTON, William George Sydney

Resigned
Le Feugrel, TortevalCHANNEL
Secretary
Appointed N/A
Resigned 30 Dec 1991

WHITTOME, Rex Abinger

Resigned
Willowhayne House, PeterboroughPE5 7XA
Secretary
Appointed 19 May 1997
Resigned 10 Jan 2001

C M S LIMITED

Resigned
Ashley House, La VilletteCHANNEL
Corporate secretary
Appointed 30 Dec 1991
Resigned 19 May 1997

EAST, David John

Resigned
Trinity House, St HelierCHANNEL
Born May 1930
Director
Appointed N/A
Resigned 20 Apr 1993

EVANS, Rupert Arthur Rees

Resigned
1 Le Marchant Street, St Peter Port
Born August 1938
Director
Appointed N/A
Resigned 22 May 2006

MITCHELL, Roy Stuart

Resigned
Parnussa Anenue Beauvais, St Peter PortCHANNEL
Born March 1927
Director
Appointed 20 Apr 1993
Resigned 19 May 1997

ROGERS, Anthony Christopher

Resigned
Le Tourtel La Rue Des Marettes, GuernseyGY4 6JW
Born May 1946
Director
Appointed 19 May 1997
Resigned 10 Jan 2001

STURGESS, Joanna Christine

Resigned
Thrashers, CobhamKT11 1NU
Born December 1937
Director
Appointed 20 Apr 1993
Resigned 07 Sept 2017

VENN, Paul Brealey

Resigned
Waterdale, WedmoreBS28 4NQ
Born April 1950
Director
Appointed 20 Apr 1993
Resigned 19 May 1997

WHITTOME, Rex Abinger

Resigned
Willowhayne House, PeterboroughPE5 7XA
Born September 1938
Director
Appointed 20 Apr 1993
Resigned 10 Jan 2001

Persons with significant control

3

2 Active
1 Ceased

Oak Trust (Guernsey) Limited

Active
Hirzel Street, St Peter PortGY1 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 23 Sept 2020
Admiral Park, St Peter PortGY1 3HB

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ashley Abinger Whittome

Active
Lower Wield House, Nr AlresfordSO24 9RX
Born June 1963

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Confirmation Statement With Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Resolution
11 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
169169
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
9 February 1995
169169
Legacy
26 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
14 December 1994
RESOLUTIONSResolutions
Resolution
14 December 1994
RESOLUTIONSResolutions
Legacy
14 December 1994
173173
Memorandum Articles
30 November 1994
MEM/ARTSMEM/ARTS
Resolution
30 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
9 June 1993
288288
Legacy
12 March 1993
169169
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Resolution
25 January 1993
RESOLUTIONSResolutions
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
173173
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
11 September 1992
353353
Accounts With Accounts Type Full Group
6 March 1992
AAAnnual Accounts
Memorandum Articles
6 January 1992
MEM/ARTSMEM/ARTS
Resolution
6 January 1992
RESOLUTIONSResolutions
Legacy
6 January 1992
288288
Legacy
6 January 1992
287Change of Registered Office
Legacy
6 January 1992
363aAnnual Return
Legacy
11 November 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
28 May 1991
353353
Legacy
9 May 1991
88(2)R88(2)R
Legacy
23 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
24 September 1990
AAAnnual Accounts
Legacy
19 June 1990
88(2)R88(2)R
Memorandum Articles
19 June 1990
MEM/ARTSMEM/ARTS
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Resolution
19 June 1990
RESOLUTIONSResolutions
Legacy
19 January 1990
363363
Accounts With Accounts Type Full Group
7 November 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Full Group
20 September 1988
AAAnnual Accounts
Legacy
3 February 1988
363363
Accounts With Accounts Type Full
16 December 1987
AAAnnual Accounts
Memorandum Articles
27 April 1987
MEM/ARTSMEM/ARTS
Resolution
27 April 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Accounts With Accounts Type Group
3 October 1986
AAAnnual Accounts
Incorporation Company
20 July 1981
NEWINCIncorporation
Incorporation Company
20 July 1981
NEWINCIncorporation