Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHINNEY HILL STONE SALES LIMITED
Company Information for

WHINNEY HILL STONE SALES LIMITED

SUEZ HOUSE, GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1ES,
Company Registration Number
01957453
Private Limited Company
Active

Company Overview

About Whinney Hill Stone Sales Ltd
WHINNEY HILL STONE SALES LIMITED was founded on 1985-11-12 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Whinney Hill Stone Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHINNEY HILL STONE SALES LIMITED
 
Legal Registered Office
SUEZ HOUSE
GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
Other companies in SL6
 
Filing Information
Company Number 01957453
Company ID Number 01957453
Date formed 1985-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 07:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHINNEY HILL STONE SALES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHINNEY HILL STONE SALES LIMITED

Current Directors
Officer Role Date Appointed
JOAN KNIGHT
Company Secretary 2015-06-03
FLORENT THIERRY ANTOINE DUVAL
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHE ANDRE BERNARD CHAPRON
Director 2007-02-19 2016-02-29
MARK HEDLEY THOMPSON
Company Secretary 2009-01-05 2015-06-03
DAVID COURTENAY PALMER-JONES
Director 2008-10-01 2015-06-03
GRAHAM ARTHUR MCKENNA-MAYES
Company Secretary 2006-12-22 2009-01-05
PER-ANDERS HJORT
Director 2006-12-22 2008-10-01
IAN ANTHONY SEXTON
Director 2006-12-22 2007-02-19
MARGARET ELIZABETH MCMANUS
Company Secretary 1991-08-22 2006-12-22
DANIEL PATRICK MCGRATH
Director 1995-12-01 2006-12-22
CHRISTOPHER MCMANUS
Director 1991-08-22 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FLORENT THIERRY ANTOINE DUVAL LONDON RECYCLING & RENEWABLE ENERGY LTD Director 2017-09-22 CURRENT 2013-08-02 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2013-06-26 Active
FLORENT THIERRY ANTOINE DUVAL WEST LONDON ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2013-06-27 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2006-02-02 Active
FLORENT THIERRY ANTOINE DUVAL CORNWALL ENERGY RECOVERY HOLDINGS LTD Director 2016-12-13 CURRENT 2006-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SOUTH TYNE & WEAR ENERGY RECOVERY LTD Director 2016-12-13 CURRENT 2010-10-25 Active
FLORENT THIERRY ANTOINE DUVAL LIDSEY LANDFILL LIMITED Director 2016-03-07 CURRENT 1988-10-28 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY LTD Director 2016-03-01 CURRENT 2006-09-13 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND ENERGY RECOVERY HOLDINGS LTD Director 2016-03-01 CURRENT 2006-09-22 Active
FLORENT THIERRY ANTOINE DUVAL NS NORM LTD Director 2016-02-29 CURRENT 2010-02-25 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 344 LTD Director 2016-02-01 CURRENT 1987-05-07 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL F. AVANN LIMITED Director 2016-02-01 CURRENT 1975-10-08 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL WHEELERS EXPORT LIMITED Director 2016-02-01 CURRENT 2003-09-15 Dissolved 2017-02-21
FLORENT THIERRY ANTOINE DUVAL DORSET WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-08-07 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL RYTON WASTE DISPOSAL LIMITED Director 2016-02-01 CURRENT 1987-11-30 Active
FLORENT THIERRY ANTOINE DUVAL NORTHUMBERLAND WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-06-07 Active
FLORENT THIERRY ANTOINE DUVAL SID KNOWLES WASTE LIMITED Director 2016-02-01 CURRENT 1993-09-02 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 341 LTD Director 2016-02-01 CURRENT 1994-06-09 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 342 LTD Director 2016-02-01 CURRENT 1994-09-13 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 323 LTD Director 2016-02-01 CURRENT 1994-10-17 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SURREY LTD Director 2016-02-01 CURRENT 1996-04-11 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WATER UK LIMITED Director 2016-02-01 CURRENT 1996-05-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY HOLDINGS UK LTD Director 2016-02-01 CURRENT 1997-12-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY KIRKLEES LTD Director 2016-02-01 CURRENT 1998-01-22 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH GLOUCESTERSHIRE LTD Director 2016-02-01 CURRENT 2000-04-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK GROUP HOLDINGS LTD Director 2016-02-01 CURRENT 2006-12-18 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ R&R ALTERNATIVE FUELS LTD Director 2016-02-01 CURRENT 2009-04-20 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SUFFOLK LTD Director 2016-02-01 CURRENT 2010-08-16 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTHERN IRELAND LTD Director 2016-02-01 CURRENT 1990-05-04 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL WILSON WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2000-06-15 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL STONEYHILL WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1989-03-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SCOTLAND LTD Director 2016-02-01 CURRENT 2003-07-24 Active
FLORENT THIERRY ANTOINE DUVAL MIDLAND LAND RECLAMATION LIMITED Director 2016-02-01 CURRENT 1983-01-18 Active
FLORENT THIERRY ANTOINE DUVAL A & J BULL LIMITED Director 2016-02-01 CURRENT 1977-10-25 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS LIMITED Director 2016-02-01 CURRENT 1939-09-30 Active
FLORENT THIERRY ANTOINE DUVAL GROUP FABRICOM LIMITED Director 2016-02-01 CURRENT 1982-11-11 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS ISRAELI INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1987-10-23 Active
FLORENT THIERRY ANTOINE DUVAL ATTWOODS HOLDINGS LIMITED Director 2016-02-01 CURRENT 1989-04-01 Active
FLORENT THIERRY ANTOINE DUVAL NENE VALLEY WASTE LIMITED Director 2016-02-01 CURRENT 1991-12-04 Active
FLORENT THIERRY ANTOINE DUVAL LWS COLLECTION SERVICES LIMITED Director 2016-02-01 CURRENT 1994-11-29 Active
FLORENT THIERRY ANTOINE DUVAL KERNOW ENVIRONMENT LTD Director 2016-02-01 CURRENT 1999-06-30 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL BINN LANDFILL (GLENFARG) LIMITED Director 2016-02-01 CURRENT 1991-10-07 Active
FLORENT THIERRY ANTOINE DUVAL GULVAIN ENERGY LIMITED Director 2016-02-01 CURRENT 2005-11-16 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SORTWASTE ENVIRONMENTAL LIMITED Director 2016-02-01 CURRENT 1990-11-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 343 LTD Director 2016-02-01 CURRENT 1989-04-11 Active
FLORENT THIERRY ANTOINE DUVAL SHROPSHIRE WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1991-07-08 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY LANCASHIRE LTD Director 2016-02-01 CURRENT 1991-08-28 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY TEES VALLEY LTD Director 2016-02-01 CURRENT 1991-12-09 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL TYNE WASTE LTD Director 2016-02-01 CURRENT 1992-02-19 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTH EAST LTD Director 2016-02-01 CURRENT 1934-12-31 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY SOUTHERN LTD Director 2016-02-01 CURRENT 1971-08-09 Active
FLORENT THIERRY ANTOINE DUVAL VIGIE UK LIMITED Director 2016-02-01 CURRENT 1988-06-03 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY UK LTD Director 2016-02-01 CURRENT 1988-08-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY NORTH EAST LTD Director 2016-02-01 CURRENT 1988-12-23 Active
FLORENT THIERRY ANTOINE DUVAL WM.E.CHRISTER (GRAVEL) LIMITED Director 2016-02-01 CURRENT 1949-04-09 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 303 LIMITED Director 2016-02-01 CURRENT 1989-03-07 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 338 LTD Director 2016-02-01 CURRENT 1938-01-29 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 337 LTD Director 2016-02-01 CURRENT 1953-03-24 Active - Proposal to Strike off
FLORENT THIERRY ANTOINE DUVAL SHUKCO 320 LIMITED Director 2016-02-01 CURRENT 1966-09-30 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ UK ENVIRONMENT LTD Director 2016-02-01 CURRENT 1978-06-13 Active
FLORENT THIERRY ANTOINE DUVAL SUEZ RECYCLING AND RECOVERY PACKINGTON LTD Director 2016-02-01 CURRENT 1979-05-17 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 350 LTD Director 2016-02-01 CURRENT 1981-10-29 Active
FLORENT THIERRY ANTOINE DUVAL HEMMINGS WASTE MANAGEMENT LIMITED Director 2016-02-01 CURRENT 1960-11-25 Active
FLORENT THIERRY ANTOINE DUVAL GURTEENS LIMITED Director 2016-02-01 CURRENT 1963-02-15 Active
FLORENT THIERRY ANTOINE DUVAL SITA UK LIMITED Director 2016-02-01 CURRENT 1984-09-07 Active
FLORENT THIERRY ANTOINE DUVAL CLIFFEVILLE LIMITED Director 2016-02-01 CURRENT 1980-10-22 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO LTD Director 2016-02-01 CURRENT 1984-11-27 Active
FLORENT THIERRY ANTOINE DUVAL UNITED WASTE PROPERTY LIMITED Director 2016-02-01 CURRENT 1996-11-25 Active
FLORENT THIERRY ANTOINE DUVAL SHUKCO 340 LTD Director 2016-02-01 CURRENT 1997-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR FLORENT THIERRY ANTOINE DUVAL
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-28CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR CHRISTOPHER THORN
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-02CH01Director's details changed for Mr Florent Thierry Antoine Duval on 2016-07-19
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0121/06/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ANDRE BERNARD CHAPRON
2016-02-05AP01DIRECTOR APPOINTED MR FLORENT THIERRY ANTOINE DUVAL
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/15 FROM Sita House Grenfell Road Maidenhead Berkshire SL6 1ES
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-15CH01Director's details changed for Mr Christophe Andre Bernard Chapron on 2015-09-01
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0122/08/15 ANNUAL RETURN FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY PALMER-JONES
2015-07-14SH20Statement by Directors
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14SH19Statement of capital on 2015-07-14 GBP 1
2015-07-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-07-14CAP-SSSolvency Statement dated 03/06/15
2015-07-02AP03Appointment of Mrs Joan Knight as company secretary on 2015-06-03
2015-07-02TM02Termination of appointment of Mark Hedley Thompson on 2015-06-03
2015-07-02RES01ADOPT ARTICLES 02/07/15
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-04AR0122/08/13 FULL LIST
2012-08-22AR0122/08/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 22/08/2012
2012-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHE ANDRE BERNARD CHAPRON / 26/06/2012
2011-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-26AR0122/08/11 FULL LIST
2010-10-06RES13APPOINTED AUDITORS 22/09/2010
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-23AR0122/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTENAY PALMER-JONES / 22/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HEDLEY THOMPSON / 22/08/2010
2009-10-22AA31/12/08 TOTAL EXEMPTION FULL
2009-08-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-09288aSECRETARY APPOINTED MR MARK HEDLEY THOMPSON
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MCKENNA-MAYES
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PER-ANDERS HJORT
2008-10-20288aDIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES
2008-08-27363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-25288cSECRETARY'S PARTICULARS CHANGED
2007-09-07363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-07288aNEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: WARTH BUILDINGS WARTH ROAD BURY BL9 9NG
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bSECRETARY RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-19363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-28363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-23CERTNMCOMPANY NAME CHANGED PARK ROYAL HAULAGE LIMITED CERTIFICATE ISSUED ON 23/06/03
2002-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-08-29363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-24363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-09-11363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-09-08363sRETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-09-01363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-08-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-11363sRETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS
1996-12-24395PARTICULARS OF MORTGAGE/CHARGE
1996-09-03363sRETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WHINNEY HILL STONE SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHINNEY HILL STONE SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1993-01-21 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1990-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-03-06 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHINNEY HILL STONE SALES LIMITED

Intangible Assets
Patents
We have not found any records of WHINNEY HILL STONE SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHINNEY HILL STONE SALES LIMITED
Trademarks
We have not found any records of WHINNEY HILL STONE SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHINNEY HILL STONE SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WHINNEY HILL STONE SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHINNEY HILL STONE SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHINNEY HILL STONE SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHINNEY HILL STONE SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.