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

WHITCHURCH AD LIMITED

THE CORN STORE, HYDE HALL FARM, BUNTINGFORD, HERTFORDSHIRE, SG9 0RU,
Company Registration Number
09398578
Private Limited Company
Active

Company Overview

About Whitchurch Ad Ltd
WHITCHURCH AD LIMITED was founded on 2015-01-21 and has its registered office in Buntingford. The organisation's status is listed as "Active". Whitchurch Ad Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITCHURCH AD LIMITED
 
Legal Registered Office
THE CORN STORE
HYDE HALL FARM
BUNTINGFORD
HERTFORDSHIRE
SG9 0RU
 
Filing Information
Company Number 09398578
Company ID Number 09398578
Date formed 2015-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 06:14:16
Primary Source:Companies House
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 WHITCHURCH AD LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER NORMAN JOHNSTON
Director 2015-01-21
HUGH ALEXANDER UNWIN
Director 2015-12-21
ELIZABETH ANN WATKINS
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
FORESIGHT FUND MANAGERS LIMITED
Company Secretary 2015-01-30 2017-11-06
FORESIGHT GROUP LLP
Company Secretary 2017-11-06 2017-11-06
CHARLES JOHN RALPH SHELDON
Director 2015-01-30 2015-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NORMAN JOHNSTON EAST LONDON BIOGAS LIMITED Director 2015-12-29 CURRENT 2011-05-06 Active
ALEXANDER NORMAN JOHNSTON WHITCHURCH PE 1 LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ALEXANDER NORMAN JOHNSTON CAPELLA SOLAR LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active - Proposal to Strike off
ALEXANDER NORMAN JOHNSTON NORRIE JOHNSTON RECRUITMENT LTD Director 2013-02-25 CURRENT 2013-02-25 Active
ALEXANDER NORMAN JOHNSTON EXECUTIVES ONLINE GROUP LIMITED Director 2008-12-19 CURRENT 2008-03-18 Liquidation
ALEXANDER NORMAN JOHNSTON EXECUTIVE JOB SEEKER LIMITED Director 2005-10-18 CURRENT 2005-10-18 Dissolved 2014-05-06
ALEXANDER NORMAN JOHNSTON EXECUTIVES REUNITED LIMITED Director 1999-11-22 CURRENT 1999-11-22 Dissolved 2014-05-06
HUGH ALEXANDER UNWIN GERMAN BIOGAS HOLDCO LIMITED Director 2018-05-04 CURRENT 2013-09-05 Active
HUGH ALEXANDER UNWIN AD AGGREGATOR PLATFORM LIMITED Director 2017-12-08 CURRENT 2015-11-04 Active
HUGH ALEXANDER UNWIN DUFLESS AD LIMITED Director 2017-11-13 CURRENT 2016-08-08 In Administration/Administrative Receiver
HUGH ALEXANDER UNWIN BELLSHILL AD LIMITED Director 2017-11-13 CURRENT 2016-08-08 In Administration/Administrative Receiver
HUGH ALEXANDER UNWIN CARRICK ROAD ENERGY LIMITED Director 2017-05-25 CURRENT 2016-08-12 In Administration/Administrative Receiver
HUGH ALEXANDER UNWIN KILMOYLE AD LIMITED Director 2016-09-28 CURRENT 2016-06-29 Active
HUGH ALEXANDER UNWIN EAST LONDON PEAK POWER LIMITED Director 2016-08-19 CURRENT 2016-08-19 Dissolved 2017-03-14
HUGH ALEXANDER UNWIN PLASRECYCLE LIMITED Director 2015-05-14 CURRENT 2010-12-01 In Administration/Administrative Receiver
HUGH ALEXANDER UNWIN EAST LONDON BIOGAS LIMITED Director 2015-03-24 CURRENT 2011-05-06 Active
HUGH ALEXANDER UNWIN EAST LONDON BIOGAS OPCO LIMITED Director 2015-03-24 CURRENT 2014-11-13 Active - Proposal to Strike off
HUGH ALEXANDER UNWIN TYSELEY BIO POWER LIMITED Director 2015-03-10 CURRENT 2013-08-15 Active - Proposal to Strike off
HUGH ALEXANDER UNWIN BIRMINGHAM BIO POWER LIMITED Director 2015-03-10 CURRENT 2012-07-17 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
2024-02-05CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-01-31Director's details changed for Mr Itai Raanan on 2024-01-30
2024-01-27Resolutions passed:<ul><li>Resolution Re-company business 09/01/2024</ul>
2024-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-27Memorandum articles filed
2024-01-22Statement of company's objects
2024-01-02Resolutions passed:<ul><li>Resolution Approval of documents and directors actions in relation to them 25/01/2021</ul>
2024-01-02Resolutions passed:<ul><li>Resolution Approval of documents and directors actions in relation to them 25/01/2021<li>Resolution passed adopt articles</ul>
2023-10-16Director's details changed for Mr Paul Ellis Gill on 2023-10-05
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-24Director's details changed for Mr Itai Raanan on 2023-04-24
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EREZ GISSIN
2022-08-01AP01DIRECTOR APPOINTED MR ITAI RAANAN
2022-06-30CH01Director's details changed for Mr Erez Gissin on 2022-06-30
2022-05-04CH01Director's details changed for Mr Anthony Peter Sharpe on 2022-05-04
2022-03-08PSC05Change of details for Bio Capital Finance Limited as a person with significant control on 2022-03-08
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Hyde Hall Farm Buntingford Hertfordshire SG9 0RU United Kingdom
2022-02-14CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-01-27DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2022-01-27AP01DIRECTOR APPOINTED MARY BETHAN CZULOWSKI
2021-10-08AP01DIRECTOR APPOINTED MR ANTHONY PETER SHARPE
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
2021-10-08PSC05Change of details for Bio Capital Finance Limited as a person with significant control on 2021-10-01
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26PSC02Notification of Bio Capital Finance Limited as a person with significant control on 2021-03-31
2021-05-26PSC07CESSATION OF BIO CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093985780001
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM North West House, 119 Marylebone Road London NW1 5PU England
2020-06-17AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ASHLEY COOPER
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLASE
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 89 King Street Maidstone Kent ME14 1BG
2019-09-11AP01DIRECTOR APPOINTED MR MICHAEL FISHWICK
2019-07-24PSC02Notification of Bio Capital Ltd as a person with significant control on 2019-07-17
2019-07-24PSC09Withdrawal of a person with significant control statement on 2019-07-24
2019-07-22AP01DIRECTOR APPOINTED MR STEVEN BLASE
2019-07-19CH01Director's details changed for Mr Erez Gissin on 2019-07-17
2019-07-19AP01DIRECTOR APPOINTED MR EREZ GISSIN
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN WATKINS
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MRS STEFANIA TRIVELLATO
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALEXANDER UNWIN
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-11-23TM02Termination of appointment of Foresight Group Llp on 2017-11-06
2017-11-13AP04Appointment of Foresight Group Llp as company secretary on 2017-11-06
2017-11-13TM02Termination of appointment of Foresight Fund Managers Limited on 2017-11-06
2017-10-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Lane End Lynch Hill Park Whitchurch Hampshire RG28 7NF United Kingdom
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 4925067
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-23AA01Previous accounting period shortened from 31/01/16 TO 31/12/15
2016-02-05AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR HUGH ALEXANDER UNWIN
2015-07-15SH0115/07/15 STATEMENT OF CAPITAL GBP 4925067
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN RALPH SHELDON
2015-07-09AP01DIRECTOR APPOINTED MS ELIZABETH ANN WATKINS
2015-06-23SH0102/04/15 STATEMENT OF CAPITAL GBP 4910747
2015-05-07RES13GENERAL BUSINESS 01/04/2015
2015-05-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • General business 01/04/2015
2015-04-16SH06Cancellation of shares. Statement of capital on 2015-03-27 GBP 307,246
2015-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-16RES09Resolution of authority to purchase a number of shares
2015-04-16SH03Purchase of own shares
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 4905647
2015-04-09SH0102/04/15 STATEMENT OF CAPITAL GBP 4905647
2015-04-08SH0101/04/15 STATEMENT OF CAPITAL GBP 3550876
2015-04-07SH0131/03/15 STATEMENT OF CAPITAL GBP 3344504
2015-03-31SH0127/03/15 STATEMENT OF CAPITAL GBP 3180947
2015-02-24RES01ADOPT ARTICLES 30/01/2015
2015-02-04SH0130/01/15 STATEMENT OF CAPITAL GBP 307247
2015-02-04AP04CORPORATE SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED
2015-02-04AP01DIRECTOR APPOINTED MR CHARLES JOHN RALPH SHELDON
2015-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WHITCHURCH AD 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 WHITCHURCH AD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WHITCHURCH AD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WHITCHURCH AD LIMITED

Intangible Assets
Patents
We have not found any records of WHITCHURCH AD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITCHURCH AD LIMITED
Trademarks
We have not found any records of WHITCHURCH AD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITCHURCH AD 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 (35110 - Production of electricity) as WHITCHURCH AD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITCHURCH AD 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 WHITCHURCH AD 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 WHITCHURCH AD 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.