Background WavePink WaveYellow Wave

WHITFELL INVESTMENTS LIMITED (13687651)

WHITFELL INVESTMENTS LIMITED (13687651) is an active UK company. incorporated on 19 October 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITFELL INVESTMENTS LIMITED has been registered for 4 years. Current directors include GARNER, Matthew James, MCCANN, David Michael.

Company Number
13687651
Status
active
Type
ltd
Incorporated
19 October 2021
Age
4 years
Address
9th Floor Ship Canal House, Manchester, M2 4WU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARNER, Matthew James, MCCANN, David Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITFELL INVESTMENTS LIMITED

WHITFELL INVESTMENTS LIMITED is an active company incorporated on 19 October 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITFELL INVESTMENTS LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13687651

LTD Company

Age

4 Years

Incorporated 19 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

9th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

9th Floor, Ship Canal House 84/89 King Street Manchester M2 4WU England
From: 14 May 2024To: 16 May 2024
1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ United Kingdom
From: 19 October 2021To: 14 May 2024
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARNER, Matthew James

Active
Ship Canal House, ManchesterM2 4WU
Born March 1981
Director
Appointed 01 Oct 2022

MCCANN, David Michael

Active
Ship Canal House, ManchesterM2 4WU
Born October 1966
Director
Appointed 03 Mar 2026

HARRISON, Mark

Resigned
The Chambers, ManchesterM2 7LQ
Born August 1966
Director
Appointed 19 Oct 2021
Resigned 01 Oct 2022

MARCUS, Robert John

Resigned
The Chambers, ManchesterM2 7LQ
Born July 1975
Director
Appointed 19 Oct 2021
Resigned 23 Feb 2022

VARLEY, Gary David

Resigned
Ship Canal House, ManchesterM2 4WU
Born May 1972
Director
Appointed 13 Nov 2025
Resigned 30 Jan 2026

Persons with significant control

1

Mr Mark Harrison

Active
Ship Canal House, ManchesterM2 4WU
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2021
NEWINCIncorporation