Background WavePink WaveYellow Wave

WHITESTONE WEAVERS LIMITED (02616354)

WHITESTONE WEAVERS LIMITED (02616354) is an active UK company. incorporated on 3 June 1991. with registered office in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITESTONE WEAVERS LIMITED has been registered for 34 years. Current directors include DONLAN, Stephen John, STEPHENS, Alastair William.

Company Number
02616354
Status
active
Type
ltd
Incorporated
3 June 1991
Age
34 years
Address
View Logistics, Hartlepool, TS25 1HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONLAN, Stephen John, STEPHENS, Alastair William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITESTONE WEAVERS LIMITED

WHITESTONE WEAVERS LIMITED is an active company incorporated on 3 June 1991 with the registered office located in Hartlepool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITESTONE WEAVERS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02616354

LTD Company

Age

34 Years

Incorporated 3 June 1991

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 11 December 2025 (3 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

NAMEDEGREE LIMITED
From: 3 June 1991To: 23 August 1991
Contact
Address

View Logistics Park View Road East Hartlepool, TS25 1HT,

Timeline

31 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jun 91
Capital Update
Sept 11
Loan Secured
Aug 13
Director Left
Aug 13
Loan Secured
Aug 13
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Apr 15
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Jul 17
Capital Update
Jul 17
Director Left
Apr 20
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DONLAN, Stephen John

Active
Park View Road East, HartlepoolTS25 1HT
Born August 1966
Director
Appointed 27 Sept 2023

STEPHENS, Alastair William

Active
Park View Road East, HartlepoolTS25 1HT
Born July 1975
Director
Appointed 19 Mar 2026

BYRNE, Stephen Maurice Martin

Resigned
Sparwells, DarlingtonDL2 1PN
Secretary
Appointed 28 Mar 1994
Resigned 09 Apr 2010

CAMPBELL, Kevin

Resigned
Parkview Road East, HartlepoolTS25 1PG
Secretary
Appointed 09 Apr 2010
Resigned 19 Feb 2018

KELLY, Tanya

Resigned
Park View Road East, HartlepoolTS25 1HT
Secretary
Appointed 19 Feb 2018
Resigned 31 Mar 2025

MCMASTER, Michael William

Resigned
9 Killhope Grove, Bishop AucklandDL14 0SG
Secretary
Appointed 26 Jul 1991
Resigned 28 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 1991
Resigned 26 Jul 1991

BYRNE, Stephen Maurice Martin

Resigned
Park View Road East, HartlepoolTS25 1HT
Born July 1960
Director
Appointed 28 Mar 1994
Resigned 27 Mar 2020

CALVERT, William

Resigned
Sutton Place, ThirskYO7 2PS
Born December 1951
Director
Appointed 26 Jul 1991
Resigned 13 Jan 2015

HARTLEY, Philip John

Resigned
1 The Hazels, BlackburnBB1 9HZ
Born March 1959
Director
Appointed 26 Nov 2007
Resigned 01 May 2013

HOLDEN, Vincent Edwin

Resigned
Park View Road East, HartlepoolTS25 1HT
Born July 1956
Director
Appointed 26 Aug 2013
Resigned 31 Jan 2023

LISTER, Stanley Brian

Resigned
34 King George Avenue, LeedsLS27 8NL
Born September 1931
Director
Appointed 26 Jul 1991
Resigned 28 Feb 1993

MCMASTER, Michael William

Resigned
9 Killhope Grove, Bishop AucklandDL14 0SG
Born December 1950
Director
Appointed 26 Jul 1991
Resigned 28 Mar 1994

OLIVER, Simon

Resigned
Park View Road East, HartlepoolTS25 1HT
Born September 1953
Director
Appointed 20 Apr 2001
Resigned 13 Jan 2015

OLIVER, Simon

Resigned
1 Saxon Court, Bishop AucklandDL14 7UA
Born September 1953
Director
Appointed 26 Jul 1991
Resigned 08 Mar 1995

WILDING, Geoffrey Brendon

Resigned
Worcester Road, KidderminsterDY10 1JR
Born October 1963
Director
Appointed 13 Jan 2015
Resigned 19 Mar 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jun 1991
Resigned 26 Jul 1991

Persons with significant control

1

Park View Road East, HartlepoolTS25 1HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 July 2017
SH19Statement of Capital
Legacy
20 July 2017
SH20SH20
Legacy
20 July 2017
CAP-SSCAP-SS
Resolution
20 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Resolution
29 January 2015
RESOLUTIONSResolutions
Miscellaneous
22 January 2015
MISCMISC
Accounts With Accounts Type Medium
20 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
25 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Medium
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
7 March 2012
SH10Notice of Particulars of Variation
Accounts With Accounts Type Medium
11 January 2012
AAAnnual Accounts
Resolution
3 January 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2011
RESOLUTIONSResolutions
Legacy
5 September 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2011
SH19Statement of Capital
Legacy
5 September 2011
CAP-SSCAP-SS
Resolution
5 September 2011
RESOLUTIONSResolutions
Resolution
5 September 2011
RESOLUTIONSResolutions
Resolution
5 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Medium
22 February 2011
AAAnnual Accounts
Auditors Resignation Company
14 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
21 July 2009
190190
Legacy
21 July 2009
353353
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363aAnnual Return
Legacy
26 April 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
2 July 2007
AAMDAAMD
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
23 June 2000
403aParticulars of Charge Subject to s859A
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
3 September 1999
403aParticulars of Charge Subject to s859A
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Legacy
14 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
23 August 1996
403aParticulars of Charge Subject to s859A
Legacy
23 August 1996
287Change of Registered Office
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
27 July 1994
287Change of Registered Office
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
288288
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
3 March 1992
395Particulars of Mortgage or Charge
Memorandum Articles
4 September 1991
MEM/ARTSMEM/ARTS
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
287Change of Registered Office
Legacy
30 August 1991
288288
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
22 August 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
22 August 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 1991
RESOLUTIONSResolutions
Incorporation Company
3 June 1991
NEWINCIncorporation