Company NameBrian Whittle Associates Limited
Company StatusActive
Company Number01795013
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Lyndon Spencer Whittle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(13 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Wood House Annexe Ravensden Road
Renhold
Bedford
MK41 0JY
Director NameDr Jonathan Roydon Spencer Whittle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(17 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Ravelston
Dykes Road
Edinburgh
EH4 3PA
Scotland
Director NameMrs Rebecca Helen Claire Pasha
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2018(34 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMary Violet Whittle
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleApplied Analysis Ltd Essential Drug Co Ltd
Correspondence AddressMere Close Hull Road
Hornsea
North Humberside
HU18 1RJ
Director NameDr Brian Anthony Whittle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(7 years, 8 months after company formation)
Appointment Duration26 years, 4 months (resigned 03 April 2018)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Hillcrest Close
Loughton
Milton Keynes
MK5 8BJ
Secretary NameMary Violet Whittle
NationalityBritish
StatusResigned
Appointed16 November 1991(7 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcrest Close
Loughton
Milton Keynes
MK5 8BJ
Director NameMary Violet Whittle
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(8 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcrest Close
Loughton
Milton Keynes
MK5 8BJ
Director NameMrs Rebecca Helen Claire Pasha
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(17 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lodge Farm Court
Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7HA
Secretary NameMrs Rebecca Helen Claire Pasha
NationalityBritish
StatusResigned
Appointed20 July 2001(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lodge Farm Court
Castlethorpe
Milton Keynes
Buckinghamshire
MK19 7HA

Contact

Websitesearchme4.co.uk
Email address[email protected]
Telephone0121 7061408
Telephone regionBirmingham

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Shareholders

198k at £1Brian Anthony Whittle
99.00%
Ordinary
2k at £1Mary Whittle
1.00%
Ordinary

Financials

Year2014
Net Worth£196,603
Cash£8,487
Current Liabilities£55,519

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

23 January 2020Delivered on: 23 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 18 mill road kislingbury northamptonshire NN7 4BB (land registry title no: NN214311).
Outstanding
23 January 2020Delivered on: 23 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5 (a & b) duke street, kettering, northamptonshire, NN16 9DY (land registry title no: NN72780).
Outstanding
23 January 2020Delivered on: 23 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 98 high street (flats 1 - 4) dunstable LU6 1LN (land registry title no: BD37414).
Outstanding
23 January 2020Delivered on: 23 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 connolly road, northampton, NN5 6GL (land registry title no: NN25063).
Outstanding
8 December 2019Delivered on: 16 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2023Confirmation statement made on 16 November 2023 with updates (5 pages)
22 November 2023Director's details changed for Mr Jeremy Lyndon Spencer Whittle on 22 November 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
18 November 2022Confirmation statement made on 16 November 2022 with updates (5 pages)
19 April 2022Registered office address changed from The Counting House Nelson Street Hull Humberside HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 19 April 2022 (1 page)
29 November 2021Confirmation statement made on 16 November 2021 with updates (5 pages)
16 November 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
27 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 July 2021Memorandum and Articles of Association (12 pages)
27 July 2021Change of share class name or designation (2 pages)
26 July 2021Particulars of variation of rights attached to shares (3 pages)
30 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
23 January 2020Registration of charge 017950130005, created on 23 January 2020 (6 pages)
23 January 2020Registration of charge 017950130003, created on 23 January 2020 (6 pages)
23 January 2020Registration of charge 017950130004, created on 23 January 2020 (6 pages)
23 January 2020Registration of charge 017950130002, created on 23 January 2020 (6 pages)
16 January 2020Director's details changed for Dr Jonathan Roydon Spencer Whittle on 24 December 2019 (2 pages)
7 January 2020Notification of Jonathan Royden Spencer Whittle as a person with significant control on 24 December 2019 (2 pages)
7 January 2020Statement of capital following an allotment of shares on 24 December 2019
  • GBP 200,001
(4 pages)
7 January 2020Cessation of Brian Anthony Whittle as a person with significant control on 24 December 2019 (3 pages)
7 January 2020Notification of Rebecca Helen Pasha as a person with significant control on 24 December 2019 (2 pages)
7 January 2020Notification of Jeremy Lyndon Spencer Whittle as a person with significant control on 24 December 2019 (2 pages)
7 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 December 2019Registration of charge 017950130001, created on 8 December 2019 (9 pages)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
17 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
30 August 2018Appointment of Mrs Rebecca Helen Claire Pasha as a director on 4 July 2018 (2 pages)
9 May 2018Termination of appointment of Brian Anthony Whittle as a director on 3 April 2018 (1 page)
13 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Mary Violet Whittle as a director on 11 October 2017 (1 page)
2 November 2017Termination of appointment of Mary Violet Whittle as a director on 11 October 2017 (1 page)
2 November 2017Termination of appointment of Mary Violet Whittle as a secretary on 11 October 2017 (1 page)
2 November 2017Termination of appointment of Mary Violet Whittle as a secretary on 11 October 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 November 2015Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200,000
(7 pages)
26 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200,000
(7 pages)
26 November 2015Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages)
25 November 2015Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages)
25 November 2015Director's details changed for Mr. Jeremy Lyndon Spencer Whittle on 1 September 2015 (2 pages)
13 July 2015Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages)
13 July 2015Director's details changed for Mary Violet Whittle on 12 June 2015 (4 pages)
13 July 2015Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages)
13 July 2015Director's details changed for Mr Brian Anthony Whittle on 12 June 2015 (4 pages)
13 July 2015Secretary's details changed for Mary Violet Whittle on 12 June 2015 (3 pages)
13 July 2015Director's details changed for Mary Violet Whittle on 12 June 2015 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200,000
(7 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200,000
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200,000
(7 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200,000
(7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 200,000
(4 pages)
16 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 200,000
(4 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 January 2011Termination of appointment of Rebecca Pasha as a director (1 page)
19 January 2011Termination of appointment of Rebecca Pasha as a director (1 page)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 November 2009Director's details changed for Jonathan Roydon Spencer Whittle on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Rebecca Helen Claire Pasha on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Brian Anthony Whittle on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Brian Anthony Whittle on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Rebecca Helen Claire Pasha on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mary Violet Whittle on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jonathan Roydon Spencer Whittle on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jeremy Lyndon Spencer Whittle on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jeremy Lyndon Spencer Whittle on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mary Violet Whittle on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 November 2008Return made up to 16/11/08; full list of members (5 pages)
18 November 2008Return made up to 16/11/08; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 December 2006Return made up to 16/11/06; full list of members (8 pages)
15 December 2006Return made up to 16/11/06; full list of members (8 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 November 2005Return made up to 16/11/05; full list of members (8 pages)
29 November 2005Return made up to 16/11/05; full list of members (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2004Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2003Secretary's particulars changed;director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Secretary's particulars changed;director's particulars changed (1 page)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 December 2002Return made up to 16/11/02; full list of members (8 pages)
7 December 2002Return made up to 16/11/02; full list of members (8 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 February 2001Return made up to 16/11/00; full list of members (7 pages)
12 February 2001Return made up to 16/11/00; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 November 1999Return made up to 16/11/99; full list of members (7 pages)
24 November 1999Return made up to 16/11/99; full list of members (7 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
27 November 1998Return made up to 16/11/98; no change of members (4 pages)
27 November 1998Return made up to 16/11/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
1 February 1998Return made up to 16/11/97; no change of members (4 pages)
1 February 1998Return made up to 16/11/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
27 November 1996Return made up to 16/11/96; full list of members (6 pages)
27 November 1996Return made up to 16/11/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 November 1995Return made up to 16/11/95; no change of members (4 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Return made up to 16/11/95; no change of members (4 pages)
14 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 February 1984Incorporation (13 pages)
27 February 1984Certificate of incorporation (1 page)
27 February 1984Incorporation (13 pages)
27 February 1984Certificate of incorporation (1 page)