Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITWAY (HOLDINGS) LIMITED
Company Information for

WHITWAY (HOLDINGS) LIMITED

UNIT 2 34 WALWORTH ROAD, WALWORTH BUSINESS PARK, ANDOVER, HAMPSHIRE, SP10 5LH,
Company Registration Number
05300697
Private Limited Company
Active

Company Overview

About Whitway (holdings) Ltd
WHITWAY (HOLDINGS) LIMITED was founded on 2004-11-30 and has its registered office in Andover. The organisation's status is listed as "Active". Whitway (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHITWAY (HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 2 34 WALWORTH ROAD
WALWORTH BUSINESS PARK
ANDOVER
HAMPSHIRE
SP10 5LH
Other companies in SO53
 
Filing Information
Company Number 05300697
Company ID Number 05300697
Date formed 2004-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB997198539  
Last Datalog update: 2023-11-06 07:09:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITWAY (HOLDINGS) 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 WHITWAY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MORTON CARTER
Company Secretary 2005-02-01
CHARLIE MATTHEW CARTER
Director 2004-12-06
JILL AUDREY CARTER
Director 2004-12-06
ROBERT MORTON CARTER
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MORTON CARTER
Director 2004-12-06 2018-03-31
JILL AUDREY CARTER
Company Secretary 2004-12-06 2005-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-11-30 2004-12-02
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-11-30 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MORTON CARTER J. & J. CARTER LIMITED Company Secretary 2005-02-01 CURRENT 1988-01-27 Active
CHARLIE MATTHEW CARTER HAMPSHIRE STRUCTURES LIMITED Director 2004-12-06 CURRENT 1993-02-05 Active
CHARLIE MATTHEW CARTER J. & J. CARTER LIMITED Director 2004-12-06 CURRENT 1988-01-27 Active
JILL AUDREY CARTER HAMPSHIRE STRUCTURES LIMITED Director 1993-02-05 CURRENT 1993-02-05 Active
JILL AUDREY CARTER J. & J. CARTER LIMITED Director 1991-04-08 CURRENT 1988-01-27 Active
ROBERT MORTON CARTER HAMPSHIRE STRUCTURES LIMITED Director 2004-12-06 CURRENT 1993-02-05 Active
ROBERT MORTON CARTER J. & J. CARTER LIMITED Director 2004-12-06 CURRENT 1988-01-27 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
2023-10-06MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2022-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-08-31PSC04Change of details for Mr Robert Morton Carter as a person with significant control on 2021-08-27
2021-08-31CH01Director's details changed for Mr Robert Morton Carter on 2021-08-27
2021-06-29CH01Director's details changed for Mr Charlie Matthew Carter on 2021-06-24
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM 13 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW
2020-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MORTON CARTER
2020-07-13PSC07CESSATION OF JILL AUDREY CARTER AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JILL AUDREY CARTER
2019-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-02-08CH01Director's details changed for Mr Charlie Matthew Carter on 2019-02-08
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-11PSC07CESSATION OF JOHN MORTON CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORTON CARTER
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-12AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-18AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MORTON CARTER on 2015-10-31
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORTON CARTER / 31/10/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE MATTHEW CARTER / 31/10/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORTON CARTER / 31/10/2015
2015-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JILL AUDREY CARTER / 31/10/2015
2015-11-02AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-10AR0101/11/14 ANNUAL RETURN FULL LIST
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-18CH01Director's details changed for Mr Charlie Matthew Carter on 2013-10-18
2013-01-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT MORTON CARTER on 2013-01-21
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORTON CARTER / 21/01/2013
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORTON CARTER / 21/01/2013
2012-11-26AR0101/11/12 FULL LIST
2012-10-11AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-10AR0101/11/11 FULL LIST
2011-05-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-08AR0101/11/10 FULL LIST
2009-11-04AR0101/11/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORTON CARTER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORTON CARTER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL AUDREY CARTER / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE MATTHEW CARTER / 01/10/2009
2009-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-11-11363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-12-08363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-04-0688(2)RAD 21/01/05--------- £ SI 100@1=100 £ IC 1/101
2005-04-0688(2)RAD 21/01/05--------- £ SI 899@1=899 £ IC 101/1000
2005-03-11288bSECRETARY RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED
2005-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 28/02/06
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 13 - 17 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2FW
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29ELRESS369(4) SHT NOTICE MEET 06/12/04
2005-01-29ELRESS80A AUTH TO ALLOT SEC 06/12/04
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bSECRETARY RESIGNED
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to WHITWAY (HOLDINGS) 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 WHITWAY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-11 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-12-16 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 454,501
Creditors Due After One Year 2012-02-29 £ 505,000
Creditors Due Within One Year 2013-02-28 £ 192,507
Creditors Due Within One Year 2012-02-29 £ 142,064
Provisions For Liabilities Charges 2013-02-28 £ 12,834
Provisions For Liabilities Charges 2012-02-29 £ 14,932

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 WHITWAY (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2013-02-28 £ 252,492
Cash Bank In Hand 2012-02-29 £ 89,717
Current Assets 2013-02-28 £ 262,796
Current Assets 2012-02-29 £ 177,978
Debtors 2013-02-28 £ 10,304
Debtors 2012-02-29 £ 88,261
Fixed Assets 2013-02-28 £ 931,907
Fixed Assets 2012-02-29 £ 932,355
Shareholder Funds 2013-02-28 £ 534,861
Shareholder Funds 2012-02-29 £ 448,337
Tangible Fixed Assets 2013-02-28 £ 134,636
Tangible Fixed Assets 2012-02-29 £ 142,769

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by WHITWAY (HOLDINGS) LIMITED

WHITWAY (HOLDINGS) LIMITED has registered 1 patents

GB2468141 ,

Domain Names
We do not have the domain name information for WHITWAY (HOLDINGS) LIMITED
Trademarks
We have not found any records of WHITWAY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITWAY (HOLDINGS) 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 (64202 - Activities of production holding companies) as WHITWAY (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITWAY (HOLDINGS) 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 WHITWAY (HOLDINGS) 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 WHITWAY (HOLDINGS) 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.