Background WavePink WaveYellow Wave

WHITEHEAD MONCKTON LIMITED (08366029)

WHITEHEAD MONCKTON LIMITED (08366029) is an active UK company. incorporated on 18 January 2013. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WHITEHEAD MONCKTON LIMITED has been registered for 13 years. Current directors include BAK, Alexander Sebastian, BECK, Stephen Archer, BENNETT, Daniel Simon and 6 others.

Company Number
08366029
Status
active
Type
ltd
Incorporated
18 January 2013
Age
13 years
Address
5 Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BAK, Alexander Sebastian, BECK, Stephen Archer, BENNETT, Daniel Simon, BROADFIELD, Catherine Comyn, JONES, Graham Kenneth, LONGDEN, Christopher, MARRINER, Marsha, TOZER, Daniel Simon, WARMAN, Garry James
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEHEAD MONCKTON LIMITED

WHITEHEAD MONCKTON LIMITED is an active company incorporated on 18 January 2013 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WHITEHEAD MONCKTON LIMITED was registered 13 years ago.(SIC: 69102)

Status

active

Active since 13 years ago

Company No

08366029

LTD Company

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 9m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 July 2024 - 31 October 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2027
Period: 1 November 2025 - 31 March 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

5 Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

5 5 Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England
From: 20 November 2018To: 21 November 2018
72 King Street Maidstone Kent ME14 1BL
From: 18 January 2013To: 20 November 2018
Timeline

50 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Share Issue
Feb 15
Funding Round
Feb 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jan 17
Director Left
Jul 17
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Oct 18
Funding Round
Feb 20
Director Left
Jul 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Feb 22
Owner Exit
Feb 22
Share Buyback
Mar 22
Capital Reduction
Mar 22
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Share Buyback
Jul 24
Director Joined
Jul 24
Funding Round
Feb 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Capital Reduction
Mar 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Share Buyback
Aug 25
Director Joined
Nov 25
Funding Round
Jan 26
30
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BAK, Alexander Sebastian

Active
Eclipse Park, MaidstoneME14 3EN
Born May 1975
Director
Appointed 01 Jul 2018

BECK, Stephen Archer

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1969
Director
Appointed 18 Jan 2013

BENNETT, Daniel Simon

Active
Eclipse Park, MaidstoneME14 3EN
Born December 1972
Director
Appointed 01 Jul 2016

BROADFIELD, Catherine Comyn

Active
Eclipse Park, MaidstoneME14 3EN
Born February 1981
Director
Appointed 03 Nov 2025

JONES, Graham Kenneth

Active
Eclipse Park, MaidstoneME14 3EN
Born April 1963
Director
Appointed 06 Apr 2014

LONGDEN, Christopher

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1971
Director
Appointed 06 Apr 2014

MARRINER, Marsha

Active
Eclipse Park, MaidstoneME14 3EN
Born December 1973
Director
Appointed 01 Jul 2016

TOZER, Daniel Simon

Active
Eclipse Park, MaidstoneME14 3EN
Born January 1987
Director
Appointed 01 Aug 2024

WARMAN, Garry James

Active
Eclipse Park, MaidstoneME14 3EN
Born April 1972
Director
Appointed 01 Jan 2016

GOODE, Janet Amanda

Resigned
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 18 Jan 2013
Resigned 30 Jun 2024

COOMBE, Robert Nigel James

Resigned
Eclipse Park, MaidstoneME14 3EN
Born January 1960
Director
Appointed 06 Apr 2014
Resigned 30 Jun 2024

COWLEY, Daniel Lawrence

Resigned
Eclipse Park, MaidstoneME14 3EN
Born August 1979
Director
Appointed 01 Jul 2018
Resigned 31 Jan 2022

GOODE, Janet Amanda

Resigned
Eclipse Park, MaidstoneME14 3EN
Born June 1966
Director
Appointed 18 Jan 2013
Resigned 30 Jun 2024

HARRISON, Dawn Christine

Resigned
Eclipse Park, MaidstoneME14 3EN
Born April 1963
Director
Appointed 06 Apr 2014
Resigned 01 Jul 2020

ROBBINS, Adrian John

Resigned
King Street, MaidstoneME14 1BL
Born May 1949
Director
Appointed 11 Jun 2013
Resigned 30 Jun 2017

Persons with significant control

1

Sittingbourne Road, MaidstoneME14 3EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Oct 2025
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Memorandum Articles
18 November 2025
MAMA
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 November 2025
PSC09Update to PSC Statements
Capital Cancellation Shares
29 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 March 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 March 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Memorandum Articles
12 February 2025
MAMA
Resolution
12 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
16 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Capital Cancellation Shares
22 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 July 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Capital Cancellation Shares
10 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 March 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 February 2015
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
16 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Incorporation Company
18 January 2013
NEWINCIncorporation