Background WavePink WaveYellow Wave

WHITTON MCINTYRE LIMITED (03366904)

WHITTON MCINTYRE LIMITED (03366904) is an active UK company. incorporated on 8 May 1997. with registered office in Maidenhead. The company operates in the Construction sector, engaged in construction of domestic buildings. WHITTON MCINTYRE LIMITED has been registered for 28 years. Current directors include MCINTYRE, Clare Louise, MCINTYRE, Ian Peter, WHITTON, Andrew Keith and 1 others.

Company Number
03366904
Status
active
Type
ltd
Incorporated
8 May 1997
Age
28 years
Address
90 Altwood Road, Maidenhead, SL6 4PZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MCINTYRE, Clare Louise, MCINTYRE, Ian Peter, WHITTON, Andrew Keith, WHITTON, Melanie Jane Nicola
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTON MCINTYRE LIMITED

WHITTON MCINTYRE LIMITED is an active company incorporated on 8 May 1997 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WHITTON MCINTYRE LIMITED was registered 28 years ago.(SIC: 41202)

Status

active

Active since 28 years ago

Company No

03366904

LTD Company

Age

28 Years

Incorporated 8 May 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

90 Altwood Road Maidenhead, SL6 4PZ,

Previous Addresses

18 Rectory Road Hayes Middlesex UB3 2JL
From: 8 May 1997To: 3 January 2017
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
May 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WHITTON, Andrew Keith

Active
18 Rectory Road, HayesUB3 2JL
Secretary
Appointed 08 May 1997

MCINTYRE, Clare Louise

Active
2 Dene Close, ReadingRG6 5QB
Born June 1968
Director
Appointed 01 Feb 2002

MCINTYRE, Ian Peter

Active
2 Dene Close, ReadingRG6 5QB
Born November 1961
Director
Appointed 08 May 1997

WHITTON, Andrew Keith

Active
18 Rectory Road, HayesUB3 2JL
Born July 1961
Director
Appointed 08 May 1997

WHITTON, Melanie Jane Nicola

Active
18 Rectory Road, HayesUB3 2JL
Born January 1969
Director
Appointed 01 Feb 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 May 1997
Resigned 08 May 1997

Persons with significant control

2

Mr Andrew Keith Whitton

Active
Altwood Road, MaidenheadSL6 4PZ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016

Mr Ian Peter Mcintyre

Active
Altwood Road, MaidenheadSL6 4PZ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 February 2003
AAMDAAMD
Legacy
25 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
88(2)R88(2)R
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
225Change of Accounting Reference Date
Legacy
6 June 1997
225Change of Accounting Reference Date
Legacy
28 May 1997
88(2)R88(2)R
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Incorporation Company
8 May 1997
NEWINCIncorporation