Company NameWhitworth Court Limited
Company StatusActive
Company Number01244848
CategoryPrivate Limited Company
Incorporation Date17 February 1976(48 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Roger Lake
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Whitworth Court
18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Secretary NameMr Roger Lake
NationalityBritish
StatusCurrent
Appointed24 October 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 2 Whitworth Court
18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameMrs Christine Gunby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(38 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Grove Road
Sheffield
S7 2GY
Director NameMs Maria Imelda Maggi
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(39 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBhp Chartered Accountants 2 Rutland Park
Sheffield
S10 2PD
Director NameAnne Elizabeth Hartley
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 July 1997)
RoleRetired
Correspondence AddressWhitworth Court 18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NamePaul David Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 April 1992)
RoleDoctor
Correspondence AddressWhitworth Court 18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameSandra Mills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 March 1996)
RoleP A/Secretary
Correspondence AddressWhitworth Court 18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameDavid Nicholas Squire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleComputer Consultant
Correspondence AddressWhitworth Court 18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameElizabeth Weston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(15 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2008)
RoleLegal Secretary
Correspondence AddressWhin Hill
Tedgness Road, Grindleford
Hope Valley
Derbyshire
S32 2HX
Director NameMr Terry Jenkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 August 1996)
RoleBuilder
Correspondence AddressWhitworth Court 18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameGerald Harpham
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1998)
RoleManager
Correspondence AddressFlat 5 Whitworth Court
18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameMichelle Amber Montgomery
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2001)
RoleFlight Attendant
Correspondence AddressFlat 1 Whitworth Court
18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameKevin John Christopher Duffy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(22 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 23 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Whitworth Court
18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameRichard John Helsby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(23 years, 2 months after company formation)
Appointment Duration5 years (resigned 13 May 2004)
RoleSolicitor
Correspondence AddressFlat 5 Whitworth Court
18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameDoreen Jean Portlock
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(30 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Whitworth Court
18 Whitworth Road
Sheffield
South Yorkshire
S10 3HD

Location

Registered AddressBhp Chartered Accountants
2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Belgravia Estates LTD
16.67%
Ordinary
1 at £10Kevin Christopher Duffy
16.67%
Ordinary
1 at £10Michael Paul Manfredi & Maria Imelda Walton
16.67%
Ordinary
1 at £10Mrs Christine Winifred Gunby & Mr Edward William Gunby
16.67%
Ordinary
1 at £10Mrs Doreen Jean Portlock
16.67%
Ordinary
1 at £10Roger Lake
16.67%
Ordinary

Financials

Year2014
Net Worth£8,145
Cash£5,242
Current Liabilities£739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Cessation of Roger Lake as a person with significant control on 24 October 2017 (1 page)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Cessation of Roger Lake as a person with significant control on 24 October 2017 (1 page)
25 October 2017Notification of a person with significant control statement (2 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
10 June 2016Registered office address changed from Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 10 June 2016 (1 page)
10 June 2016Registered office address changed from Whitworth Court 18 Whitworth Road Sheffield South Yorkshire S10 3HD to C/O Edmund Winder Watts Limited Paradise House 35 Paradise Street Sheffield S3 8PZ on 10 June 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Appointment of Mrs Maria Imelda Maggi as a director on 28 October 2015 (2 pages)
25 November 2015Appointment of Mrs Maria Imelda Maggi as a director on 28 October 2015 (2 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60
(6 pages)
3 November 2015Register inspection address has been changed to Paradise House 35 Paradise Street Sheffield S3 8PZ (1 page)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60
(6 pages)
3 November 2015Register inspection address has been changed to Paradise House 35 Paradise Street Sheffield S3 8PZ (1 page)
1 October 2015Termination of appointment of Doreen Jean Portlock as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Doreen Jean Portlock as a director on 30 September 2015 (1 page)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60
(7 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 60
(7 pages)
29 September 2014Appointment of Mrs Christine Gunby as a director on 24 September 2014 (2 pages)
29 September 2014Appointment of Mrs Christine Gunby as a director on 24 September 2014 (2 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Termination of appointment of Kevin John Christopher Duffy as a director on 23 July 2014 (1 page)
28 July 2014Termination of appointment of Kevin John Christopher Duffy as a director on 23 July 2014 (1 page)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 60
(7 pages)
28 October 2013Director's details changed for Kevin John Christopher Duffy on 1 October 2010 (2 pages)
28 October 2013Director's details changed for Kevin John Christopher Duffy on 1 October 2010 (2 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 60
(7 pages)
28 October 2013Director's details changed for Kevin John Christopher Duffy on 1 October 2010 (2 pages)
27 August 2013Partial exemption accounts made up to 31 March 2013 (4 pages)
27 August 2013Partial exemption accounts made up to 31 March 2013 (4 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (7 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2009Director's details changed for Roger Lake on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Doreen Jean Portlock on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Doreen Jean Portlock on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kevin John Christopher Duffy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kevin John Christopher Duffy on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Doreen Jean Portlock on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Roger Lake on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Roger Lake on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kevin John Christopher Duffy on 2 November 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 November 2008Return made up to 24/10/08; full list of members (7 pages)
4 November 2008Return made up to 24/10/08; full list of members (7 pages)
15 September 2008Appointment terminated director elizabeth weston (1 page)
15 September 2008Appointment terminated director elizabeth weston (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2007Return made up to 24/10/07; no change of members (8 pages)
12 November 2007Return made up to 24/10/07; no change of members (8 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2005Return made up to 24/10/05; full list of members (9 pages)
10 November 2005Return made up to 24/10/05; full list of members (9 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2004Registered office changed on 08/12/04 from: whitworth court 18 whitworth road sheffield S10 3HD (1 page)
8 December 2004Registered office changed on 08/12/04 from: whitworth court 18 whitworth road sheffield S10 3HD (1 page)
2 December 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(8 pages)
2 December 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director resigned (1 page)
28 November 2003Return made up to 24/10/03; full list of members (9 pages)
28 November 2003Return made up to 24/10/03; full list of members (9 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 January 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 November 2001Return made up to 24/10/01; full list of members (8 pages)
20 November 2001Return made up to 24/10/01; full list of members (8 pages)
23 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 December 1998New director appointed (2 pages)
17 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1997Return made up to 24/10/97; no change of members (8 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Return made up to 24/10/97; no change of members (8 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 November 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
17 February 1976Incorporation (13 pages)