Background WavePink WaveYellow Wave

WHITBY MORRISON LIMITED (09750185)

WHITBY MORRISON LIMITED (09750185) is an active UK company. incorporated on 26 August 2015. with registered office in Crewe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITBY MORRISON LIMITED has been registered for 10 years. Current directors include WHITBY, Barbara Jean, WHITBY, Stephanie Jane, WHITBY, Stuart Malcolm.

Company Number
09750185
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Whitby Specialist Vehicles Fourth Avenue, Crewe, CW1 6TT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHITBY, Barbara Jean, WHITBY, Stephanie Jane, WHITBY, Stuart Malcolm
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITBY MORRISON LIMITED

WHITBY MORRISON LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Crewe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITBY MORRISON LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09750185

LTD Company

Age

10 Years

Incorporated 26 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

WHITBY MORRISON HERITAGE VEHICLES LIMITED
From: 26 August 2015To: 28 May 2024
Contact
Address

Whitby Specialist Vehicles Fourth Avenue Weston Road Industrial Estate Crewe, CW1 6TT,

Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WHITBY, Barbara Jean

Active
CreweCW1 6EA
Born June 1933
Director
Appointed 03 Sept 2015

WHITBY, Stephanie Jane

Active
CreweCW1 6EA
Born June 1960
Director
Appointed 03 Sept 2015

WHITBY, Stuart Malcolm

Active
CreweCW1 6EA
Born June 1957
Director
Appointed 26 Aug 2015

WHITBY, Bryan

Resigned
CreweCW1 6EA
Born May 1932
Director
Appointed 03 Sept 2015
Resigned 01 Jul 2016

Persons with significant control

1

Mr Stuart Malcolm Whitby

Active
CreweCW1 6EA
Born June 1957

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

30

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Incorporation Company
26 August 2015
NEWINCIncorporation