Company NameWhinhirst Limited
Company StatusDissolved
Company Number02343800
CategoryPrivate Limited Company
Incorporation Date7 February 1989(35 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Michael Brown
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years after company formation)
Appointment Duration29 years, 5 months (closed 10 August 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHighgate Lane End Mount
Pudsey
West Yorkshire
LS28 9AE
Secretary NameMrs Sally Gay Brown
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration22 years, 7 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellfield Lane
Burley In Wharfedale
Ilkley
LS29 7SX

Contact

Websitewhinhirst.co.uk

Location

Registered AddressRichardshaw Business Centre Grangefield Ind Est
Richardshaw Road
Pudsey
W Yorks
LS28 6RW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Michael Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£55,120
Cash£59,841
Current Liabilities£4,721

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

31 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
17 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
15 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(3 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 September 2014Termination of appointment of Sally Gay Brown as a secretary on 22 September 2014 (1 page)
22 September 2014Director's details changed for Mr Michael Brown on 20 September 2014 (2 pages)
22 September 2014Termination of appointment of Sally Gay Brown as a secretary on 22 September 2014 (1 page)
22 September 2014Director's details changed for Mr Michael Brown on 20 September 2014 (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
16 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 June 2012Registered office address changed from 76 Broom Mills Road Farsley Pudsey West Yorkshire LS28 5GR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 76 Broom Mills Road Farsley Pudsey West Yorkshire LS28 5GR on 18 June 2012 (1 page)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Michael Brown on 1 November 2009 (2 pages)
31 March 2010Director's details changed for Mr Michael Brown on 1 November 2009 (2 pages)
31 March 2010Director's details changed for Mr Michael Brown on 1 November 2009 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 March 2008Return made up to 28/02/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
17 August 2007Registered office changed on 17/08/07 from: 1 st marys close ilkley west yorkshire LS29 8NZ (1 page)
17 August 2007Registered office changed on 17/08/07 from: 1 st marys close ilkley west yorkshire LS29 8NZ (1 page)
2 April 2007Return made up to 28/02/07; full list of members (6 pages)
2 April 2007Return made up to 28/02/07; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
5 April 2006Return made up to 28/02/06; full list of members (6 pages)
5 April 2006Return made up to 28/02/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
5 April 2005Return made up to 28/02/05; full list of members (6 pages)
23 December 2004Registered office changed on 23/12/04 from: 1 victory road ilkley west yorkshire LS29 8HL (1 page)
23 December 2004Registered office changed on 23/12/04 from: 1 victory road ilkley west yorkshire LS29 8HL (1 page)
12 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 April 2003Return made up to 28/02/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
13 November 2000Accounts for a small company made up to 28 February 2000 (4 pages)
21 June 2000Secretary's particulars changed (1 page)
21 June 2000Secretary's particulars changed (1 page)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Registered office changed on 10/12/99 from: iddesleigh queens road ilkley west yorkshire LS29 9QL (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Registered office changed on 10/12/99 from: iddesleigh queens road ilkley west yorkshire LS29 9QL (1 page)
10 December 1999Secretary's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Secretary's particulars changed (1 page)
4 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 July 1999Accounts for a small company made up to 28 February 1999 (4 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
23 March 1999Return made up to 28/02/99; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 28 February 1997 (4 pages)
2 May 1997Accounts for a small company made up to 28 February 1997 (4 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
14 March 1997Return made up to 28/02/97; no change of members (4 pages)
3 June 1996Full accounts made up to 28 February 1996 (10 pages)
3 June 1996Full accounts made up to 28 February 1996 (10 pages)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
22 March 1996Return made up to 28/02/96; full list of members (6 pages)
8 November 1995Full accounts made up to 28 February 1995 (10 pages)
8 November 1995Full accounts made up to 28 February 1995 (10 pages)
31 March 1995Return made up to 28/02/95; full list of members (6 pages)
31 March 1995Return made up to 28/02/95; full list of members (6 pages)