WHITWORTHS LIMITED

Address:
Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

WHITWORTHS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05269846. The registration start date is October 26, 2004. The current status is Active.

Company Overview

Company Number 05269846
Company Name WHITWORTHS LIMITED
Registered Address Orchard House
Irthlingborough
Wellingborough
Northamptonshire
NN9 5DB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-10-26
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-28
Returns Due Date 2016-11-23
Returns Last Update 2015-10-26
Confirmation Statement Due Date 2021-11-09
Confirmation Statement Last Update 2020-10-26
Mortgage Charges 8
Mortgage Outstanding 2
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10890 Manufacture of other food products n.e.c.

Office Location

Address ORCHARD HOUSE
IRTHLINGBOROUGH
Post Town WELLINGBOROUGH
County NORTHAMPTONSHIRE
Post Code NN9 5DB

Companies with the same location

Entity Name Office Address
PETER MCCALLUM TRANSPORT LIMITED Orchard House, Chelveston Road, Wellingborough, NN9 6DA, United Kingdom
TRENT FOODS LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
WHITWORTHS INVESTMENTS LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
W WILLOW LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB
HUNNI FOODS (INTERNATIONAL) LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

Companies with the same post code

Entity Name Office Address
SUNDORA FOODS LIMITED Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB

Companies with the same post town

Entity Name Office Address
CYMELLIA HOUSE LIMITED 103 Melton Road North, Wellingborough, NN8 1PW, England
RB RECRUITMENT SOLUTIONS LTD 35 John Gray Road, Wellingborough, Northamptonshire, NN29 7TF, United Kingdom
BLUE HERRING MORTGAGE & PROTECTION SERVICES LTD 29 Corrie Close, Wellingborough, NN8 1GA, England
THESQUAD2.0 LTD 9 Church Street, Raunds, Wellingborough, NN9 6JB, England
TLD INDUSTRIES LTD 5 Lamport Crescent, Raunds, Wellingborough, NN9 6UX, England
B.R.O LOGISTIC LTD 25 Nightingale Lane, Wellingborough, NN8 4TP, England
FORID KHAN LTD 107 Stanley Road, Wellingborough, Northamptonshire, NN8 1EA, United Kingdom
KMRL LTD 14 Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT, United Kingdom
OROTRANS LIMITED 32 Townsend Close, Wellingborough, NN8 2BS, England
RIZ GROUP INT LTD 60 Melton Road, Wellingborough, Northamptonshire, NN8 1PU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JARMAN, Daniel Secretary (Active) Orchard House, Wellingborough Road, Irthlingborough, Nothamptonshire, United Kingdom, NN9 5DB /
24 June 2011
/
FAIRWEATHER, Mark Robert Director (Active) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB August 1962 /
23 December 2015
British /
United Kingdom
Director
LOWE, Stuart Jonathan Director (Active) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB June 1958 /
18 January 2016
British /
United Kingdom
Director
CHAMBERS, Christopher James Secretary (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, United Kingdom, NN9 5DB /
12 October 2009
/
OAKLEY, Christopher Richard Secretary (Resigned) 26 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA /
7 December 2007
/
PARTRIDGE, Charles Edward Secretary (Resigned) 24 Ashpole Spinney, Northampton, NN4 9QB /
30 October 2006
/
EMW SECRETARIES LIMITED Secretary (Resigned) Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire, MK9 3NX /
26 October 2004
/
ANDREW, Vincent Leo Director (Resigned) Copperfields, 1 Hamlet Green, Dallington, Northampton, NN5 7AR April 1956 /
30 October 2006
British /
United Kingdom
Operations Director
CARTER, Michael William Director (Resigned) Vine Cottage, Pinfold Lane, Ashampstead, Berkshire, RG8 8SH November 1956 /
30 October 2006
British /
Consultant
CASLIN, James Director (Resigned) 43 Rolleston Drive, Wallasey, Merseyside, CH45 6XE October 1950 /
30 October 2006
British /
Technical Director
CHAMBERS, Christopher James Director (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, United Kingdom, NN9 5DB June 1972 /
12 October 2009
British /
United Kingdom
Cfo
OAKLEY, Christopher Richard Director (Resigned) 26 Long Park, Chesham Bois, Amersham, Buckinghamshire, HP6 5LA April 1963 /
28 August 2007
British /
United Kingdom
Chief Finance Officer
PARTRIDGE, Charles Edward Director (Resigned) 24 Ashpole Spinney, Northampton, NN4 9QB October 1967 /
30 October 2006
British /
United Kingdom
Financial Controller
PRATT, David Andrew Director (Resigned) The Former Vicarage, 41 Main Street, Stow Cum Quy, Cambridgeshire, CB5 9AB March 1962 /
21 January 2005
British /
Director
PRINGLE, Kenneth Director (Resigned) Pound Cottage, 106 High Street, Long Crendon, Buckinghamshire, HP18 9AN April 1948 /
10 March 2008
British /
United Kingdom
Company Director
ROME, Martin Leslie Director (Resigned) 3 Lowswood Close, Northwood, Middlesex, HA6 2XE February 1961 /
30 October 2006
British /
England
Trading Director
SHEARS, Tim Director (Resigned) Barn End, High Street, Braunston, Leicestershire, LE15 8QU March 1960 /
30 October 2006
British /
Commercial Director
SMITH, David Director (Resigned) 38 Church Walk, Little Bowden, Market Harborough, Leicestershire, LE16 8AE January 1964 /
30 October 2006
British /
Marketing Director
STEPHENS, Colin Alan Director (Resigned) 12c, Orchard Road, Old Windsor, Berkshire, England, SL4 2RZ October 1972 /
1 April 2008
British /
United Kingdom
Commercial Director
UNSWORTH, Peter Dylan Director (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, United Kingdom, NN9 5DB July 1958 /
23 September 2013
British /
United Kingdom
Director
UTTING, Peter Andrew Director (Resigned) Orchard House, Irthlingborough, Wellingborough, Northamptonshire, NN9 5DB June 1967 /
10 March 2008
British /
United Kingdom
Chief Executive
VICARY, Gary Kevin Director (Resigned) Desborough Manorial Road, Parkgate, Neston, Wirral, CH64 6QN March 1960 /
21 January 2005
British /
Director
EMW DIRECTORS LIMITED Director (Resigned) Seckloe House, 101 North 13th Street, Central Milton Keynes, Buckinghamshire, MK9 3NX /
26 October 2004
/

Competitor

Search similar business entities

Post Town WELLINGBOROUGH
Post Code NN9 5DB
SIC Code 10890 - Manufacture of other food products n.e.c.

Improve Information

Please provide details on WHITWORTHS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches