Whitehouse Machine Tools Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2025)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2025-04-30
Trade Debtors£900,016 +53.91%
Employees£21 +4.76%
Total assets£501,240 -194.48%

Details

Company type Private Limited Company, Active
Company Number 02117070
Record last updated Sunday, September 8, 2024 8:24:29 PM UTC
Official Address 7 Princes Drive Crackley Industrial Estate Park Hill
There are 18 companies registered at this street
Locality Park Hill
Region Warwickshire, England
Postal Code CV82FD
Sector Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Charts

Visits

WHITEHOUSE MACHINE TOOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-102022-122024-122025-32025-50123456

Searches

WHITEHOUSE MACHINE TOOLS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-701

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 28, 2024 Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) Appointment of a man as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%)
Registry Aug 28, 2024 Resignation of 3 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 3 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jan 1, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 10, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Aug 21, 2013 Annual accounts Annual accounts
Registry Jul 29, 2013 Annual return Annual return
Registry Jul 29, 2013 Change of particulars for director Change of particulars for director
Registry Jul 29, 2013 Change of particulars for director 2117... Change of particulars for director 2117...
Registry Apr 30, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 3, 2012 Annual return Annual return
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry Aug 4, 2011 Annual return Annual return
Registry Aug 4, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Jun 28, 2011 Annual accounts Annual accounts
Registry Aug 2, 2010 Annual return Annual return
Financials Jul 5, 2010 Annual accounts Annual accounts
Registry Oct 9, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Oct 9, 2009 Change of particulars for director Change of particulars for director
Registry Oct 9, 2009 Change of particulars for director 2117... Change of particulars for director 2117...
Registry Jul 28, 2009 Annual return Annual return
Registry Jul 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 2, 2009 Annual accounts Annual accounts
Registry Jul 30, 2008 Annual return Annual return
Financials Jul 10, 2008 Annual accounts Annual accounts
Registry Jul 30, 2007 Annual return Annual return
Financials Jul 13, 2007 Annual accounts Annual accounts
Registry Aug 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 2006 Annual return Annual return
Registry Jul 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2117... Declaration of satisfaction in full or in part of a mortgage or charge 2117...
Registry Jul 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 27, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2117... Declaration of satisfaction in full or in part of a mortgage or charge 2117...
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Jun 7, 2006 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 17, 2005 Annual return Annual return
Financials Jul 15, 2005 Annual accounts Annual accounts
Registry May 20, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry May 3, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 3, 2005 Resignation of a director Resignation of a director
Registry May 3, 2005 Resignation of a director 2117... Resignation of a director 2117...
Registry Apr 21, 2005 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Mar 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 24, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2117... Declaration of satisfaction in full or in part of a mortgage or charge 2117...
Registry Feb 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2004 Annual return Annual return
Financials Jul 8, 2004 Annual accounts Annual accounts
Registry May 13, 2004 Resignation of a secretary Resignation of a secretary
Registry May 13, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 13, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 13, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 29, 2003 Annual return Annual return
Registry Aug 29, 2003 Appointment of a secretary Appointment of a secretary
Registry Aug 29, 2003 Director's particulars changed Director's particulars changed
Financials Aug 28, 2003 Annual accounts Annual accounts
Registry Aug 15, 2003 Appointment of a man as Operations Director and Secretary Appointment of a man as Operations Director and Secretary
Registry Aug 15, 2003 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 13, 2002 Annual accounts Annual accounts
Registry Aug 6, 2002 Annual return Annual return
Registry May 30, 2002 Appointment of a director Appointment of a director
Registry May 30, 2002 Appointment of a director 2117... Appointment of a director 2117...
Registry May 1, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Aug 2, 2001 Annual return Annual return
Financials Aug 2, 2001 Annual accounts Annual accounts
Registry Aug 2, 2001 Director's particulars changed Director's particulars changed
Registry Aug 14, 2000 Annual return Annual return
Financials Aug 14, 2000 Annual accounts Annual accounts
Registry Aug 14, 2000 Registered office changed Registered office changed
Registry Aug 14, 2000 Director's particulars changed Director's particulars changed
Financials Sep 3, 1999 Annual accounts Annual accounts
Registry Aug 23, 1999 Annual return Annual return
Registry Aug 19, 1998 Annual return 2117... Annual return 2117...
Financials Aug 18, 1998 Annual accounts Annual accounts
Registry Aug 22, 1997 Annual return Annual return
Financials Aug 22, 1997 Annual accounts Annual accounts
Financials Aug 8, 1996 Annual accounts 2117... Annual accounts 2117...
Registry Aug 4, 1996 Annual return Annual return
Registry Jul 2, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 1995 Particulars of a mortgage or charge 2117... Particulars of a mortgage or charge 2117...
Registry Nov 1, 1995 Memorandum of association Memorandum of association
Registry Oct 5, 1995 Alter mem and arts Alter mem and arts
Registry Sep 19, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 1995 Particulars of a mortgage or charge 2117... Particulars of a mortgage or charge 2117...
Financials Aug 17, 1995 Annual accounts Annual accounts
Registry Jul 26, 1995 Annual return Annual return
Registry Aug 1, 1994 Annual return 2117... Annual return 2117...
Financials Jul 22, 1994 Annual accounts Annual accounts
Registry Aug 19, 1993 Location of debenture register address changed Location of debenture register address changed
Financials Aug 19, 1993 Annual accounts Annual accounts
Registry Aug 19, 1993 Location of register of members address changed Location of register of members address changed
Registry Aug 19, 1993 Annual return Annual return
Registry Aug 27, 1992 Annual return 2117... Annual return 2117...
Financials Aug 27, 1992 Annual accounts Annual accounts
Registry Sep 23, 1991 Annual return Annual return
Financials Sep 23, 1991 Annual accounts Annual accounts
Registry Sep 16, 1991 Exemption from appointing auditors Exemption from appointing auditors
Registry Aug 30, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 30, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 28, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)