Background WavePink WaveYellow Wave

WHITTAN INDUSTRIAL LIMITED (04428828)

WHITTAN INDUSTRIAL LIMITED (04428828) is an active UK company. incorporated on 1 May 2002. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). WHITTAN INDUSTRIAL LIMITED has been registered for 23 years. Current directors include ELLIS, Robert Keith, MOSS, Richard Eric, TEMPLEMAN, Jonathan and 1 others.

Company Number
04428828
Status
active
Type
ltd
Incorporated
1 May 2002
Age
23 years
Address
Link House, Telford, TF7 4LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ELLIS, Robert Keith, MOSS, Richard Eric, TEMPLEMAN, Jonathan, VAUGHAN, Oliver
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITTAN INDUSTRIAL LIMITED

WHITTAN INDUSTRIAL LIMITED is an active company incorporated on 1 May 2002 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). WHITTAN INDUSTRIAL LIMITED was registered 23 years ago.(SIC: 25990)

Status

active

Active since 23 years ago

Company No

04428828

LTD Company

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

WHITTAN STORAGE SYSTEMS LIMITED
From: 25 June 2002To: 4 July 2002
PINCO 1762 LIMITED
From: 1 May 2002To: 25 June 2002
Contact
Address

Link House Halesfield 6 Telford, TF7 4LN,

Timeline

44 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jun 10
Director Left
Dec 10
Loan Cleared
May 13
Loan Secured
Mar 15
Loan Secured
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Secured
Sept 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Director Left
Oct 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Loan Secured
May 18
Loan Secured
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Mar 19
Funding Round
Apr 19
Funding Round
Oct 19
Director Left
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Loan Secured
Nov 22
Director Left
Mar 25
Loan Secured
Mar 26
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

VAUGHAN, Oliver

Active
Halesfield 6, TelfordTF7 4LN
Secretary
Appointed 27 Sept 2018

ELLIS, Robert Keith

Active
Halesfield 6, TelfordTF7 4LN
Born September 1951
Director
Appointed 02 Oct 2017

MOSS, Richard Eric

Active
Halesfield 6, TelfordTF7 4LN
Born January 1967
Director
Appointed 27 Sept 2018

TEMPLEMAN, Jonathan

Active
Halesfield 6, TelfordTF7 4LN
Born July 1962
Director
Appointed 02 Oct 2017

VAUGHAN, Oliver

Active
Halesfield 6, TelfordTF7 4LN
Born April 1983
Director
Appointed 01 Apr 2020

BAXTER, Anthony

Resigned
Halesfield 6, TelfordTF7 4LN
Secretary
Appointed 12 Feb 2016
Resigned 07 Nov 2017

NURPURI, Jatinder Pal Singh

Resigned
5 Wallace Court, Cheslyn HayWS6 7PG
Secretary
Appointed 30 Jan 2007
Resigned 13 Feb 2016

PEGLER, Mark

Resigned
219 Dower Road, Sutton ColdfieldB75 6SU
Secretary
Appointed 17 Dec 2002
Resigned 09 Feb 2007

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Secretary
Appointed 17 May 2002
Resigned 17 Dec 2002

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 May 2002
Resigned 17 May 2002

BAILEY, Melvyn Horace

Resigned
13 Clearview, KingswinfordDY6 9XQ
Born June 1944
Director
Appointed 17 Dec 2002
Resigned 08 Feb 2006

BAXTER, Anthony

Resigned
Halesfield 6, TelfordTF7 4LN
Born February 1964
Director
Appointed 12 Feb 2016
Resigned 07 Nov 2017

BOOTH, Paul Michael

Resigned
Halesfield 6, TelfordTF7 4LN
Born January 1969
Director
Appointed 09 Nov 2015
Resigned 15 Nov 2019

BROOK, Stephen Andrew

Resigned
18 Sandringham Court, HuddersfieldHD2 1PY
Born September 1945
Director
Appointed 17 Dec 2002
Resigned 13 Sept 2010

BUTLER, Andrew

Resigned
Halesfield 6, TelfordTF7 4LN
Born July 1955
Director
Appointed 08 Feb 2006
Resigned 15 Sept 2016

DAVIS, Paul Kay

Resigned
Halesfield 6, TelfordTF7 4LN
Born March 1968
Director
Appointed 16 Sept 2015
Resigned 01 Jan 2018

HALLIDAY, John Stephen

Resigned
17 Wakefield Crescent, SloughSL2 4DF
Born September 1963
Director
Appointed 08 Feb 2006
Resigned 31 Jul 2015

HUDSON, John Lewis

Resigned
Inishfree Penn Lane, SolihullB94 5HH
Born March 1945
Director
Appointed 17 May 2002
Resigned 08 Feb 2006

IVANOVIC, Marko

Resigned
Hogstow Mill, MinsterleySY5 0HU
Born October 1955
Director
Appointed 17 Dec 2002
Resigned 28 Apr 2010

KELLY, Alan

Resigned
Halesfield 6, TelfordTF7 4LN
Born October 1965
Director
Appointed 27 Sept 2018
Resigned 31 Mar 2025

NEWCOMBE, Toni

Resigned
Halesfield 6, TelfordTF7 4LN
Born January 1965
Director
Appointed 27 Sept 2018
Resigned 24 Feb 2021

NOTLEY, Graeme

Resigned
Field House Barn, ShrewsburySY4 4QS
Born July 1953
Director
Appointed 17 Dec 2002
Resigned 31 May 2003

NURPURI, Jatinder Pal Singh

Resigned
5 Wallace Court, Cheslyn HayWS6 7PG
Born March 1963
Director
Appointed 30 Jan 2007
Resigned 13 Feb 2016

PEGLER, Mark

Resigned
219 Dower Road, Sutton ColdfieldB75 6SU
Born March 1968
Director
Appointed 06 Jun 2002
Resigned 09 Feb 2007

POWELL, David Thomas

Resigned
24 Sutherland Drive, TelfordTF2 8PZ
Born January 1946
Director
Appointed 17 Dec 2002
Resigned 09 Jan 2006

SAVAGE, Michael

Resigned
Halesfield 6, TelfordTF7 4LN
Born August 1961
Director
Appointed 27 Sept 2018
Resigned 31 Jul 2020

SMALL, Gerard Noel

Resigned
Halesfield 6, TelfordTF7 4LN
Born November 1954
Director
Appointed 02 Oct 2017
Resigned 31 Mar 2020

SMITH, Ian Stuart

Resigned
Halesfield 6, TelfordTF7 4LN
Born December 1966
Director
Appointed 12 Feb 2016
Resigned 05 Oct 2017

SPIERS, Stephen James

Resigned
33 Beech Hill Road, Sutton ColdfieldB72 1BY
Born January 1953
Director
Appointed 17 Dec 2002
Resigned 30 Jun 2004

WALKER, Jeffrey Ian

Resigned
Old Barn, Church StrettonSY6 6PZ
Born September 1951
Director
Appointed 17 May 2002
Resigned 08 Feb 2006

WOODHOUSE, Stephen Charles

Resigned
30 Hallfields, NottinghamNG12 4AA
Born July 1957
Director
Appointed 08 Feb 2006
Resigned 30 Sept 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 01 May 2002
Resigned 17 May 2002

Persons with significant control

2

1 Active
1 Ceased
Halesfield 6, TelfordTF7 4LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019
Halesfield 6, TelfordTF7 4LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

143

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Person Director Company With Change Date
14 May 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Resolution
1 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
29 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
22 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
155(6)a155(6)a
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
26 July 2002
88(2)R88(2)R
Legacy
26 July 2002
123Notice of Increase in Nominal Capital
Legacy
26 July 2002
287Change of Registered Office
Legacy
26 July 2002
225Change of Accounting Reference Date
Legacy
25 July 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 July 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2002
288aAppointment of Director or Secretary
Resolution
30 May 2002
RESOLUTIONSResolutions
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Incorporation Company
1 May 2002
NEWINCIncorporation