ANTHONY WHITMEE & ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANTHONY WHITMEE & ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01403573

Incorporation date

05/12/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Norwood Hayes, Iver, Bucks SL0 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1978)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon15/11/2016
Termination of appointment of Susan Whitmee as a director on 2016-11-05
dot icon15/11/2016
Termination of appointment of Piers Anthony Barrett Whitmee as a director on 2016-11-05
dot icon15/11/2016
Termination of appointment of Gavin Marcus Whitmee as a director on 2016-11-05
dot icon15/11/2016
Termination of appointment of Bruce John Whitmee as a director on 2016-11-05
dot icon15/11/2016
Termination of appointment of Susan Whitmee as a secretary on 2016-11-05
dot icon09/01/2016
Amended total exemption full accounts made up to 2015-03-31
dot icon05/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Registration of charge 014035730003, created on 2015-08-26
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon17/02/2014
Director's details changed for Gavin Marcus Whitmee on 2014-01-25
dot icon17/02/2014
Director's details changed for James Rupert Whitmee on 2014-01-25
dot icon17/02/2014
Director's details changed for Mr Bruce John Whitmee on 2014-01-25
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon22/02/2013
Director's details changed for James Rubert Whitmee on 2013-02-22
dot icon17/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon13/02/2012
Director's details changed for Bruce John Whitmee on 2012-02-10
dot icon11/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon27/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon19/02/2010
Director's details changed for James Rubert Whitmee on 2010-02-18
dot icon19/02/2010
Director's details changed for Piers Anthony Barrett Whitmee on 2010-02-18
dot icon19/02/2010
Director's details changed for Mrs Susan Whitmee on 2010-02-18
dot icon19/02/2010
Director's details changed for Bruce John Whitmee on 2010-02-18
dot icon19/02/2010
Director's details changed for Gavin Marcus Whitmee on 2010-02-18
dot icon19/02/2010
Secretary's details changed for Susan Whitmee on 2010-02-18
dot icon04/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 25/01/09; full list of members
dot icon12/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 25/01/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/02/2007
Return made up to 25/01/07; full list of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/02/2006
Return made up to 25/01/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 25/01/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 25/01/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon03/02/2003
Return made up to 25/01/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/01/2002
Return made up to 25/01/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon08/02/2001
Return made up to 25/01/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 25/01/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-03-31
dot icon01/02/1999
Return made up to 25/01/99; full list of members
dot icon18/12/1998
Full accounts made up to 1998-03-31
dot icon06/02/1998
Return made up to 31/01/98; full list of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon11/02/1997
Return made up to 31/01/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon22/01/1996
Return made up to 31/01/96; no change of members
dot icon22/01/1996
Return made up to 31/01/95; full list of members
dot icon29/01/1995
Full accounts made up to 1994-03-31
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon13/02/1994
Return made up to 31/01/94; no change of members
dot icon24/03/1993
Return made up to 19/02/93; full list of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon29/04/1992
Return made up to 19/02/92; no change of members
dot icon14/12/1991
Particulars of mortgage/charge
dot icon02/08/1991
Full accounts made up to 1990-03-31
dot icon30/05/1991
Return made up to 19/02/91; no change of members
dot icon20/12/1990
Registered office changed on 20/12/90 from: panton house 25 haymarket london SW1Y 4EN
dot icon16/08/1990
Particulars of mortgage/charge
dot icon01/06/1990
Full accounts made up to 1989-03-31
dot icon01/06/1990
Return made up to 19/02/90; full list of members
dot icon25/08/1989
Full accounts made up to 1988-03-31
dot icon25/08/1989
Return made up to 22/06/89; full list of members
dot icon22/03/1989
Full accounts made up to 1987-03-31
dot icon22/03/1989
Return made up to 29/11/88; full list of members
dot icon24/07/1987
Full accounts made up to 1986-03-31
dot icon24/07/1987
Return made up to 29/05/87; full list of members
dot icon24/07/1987
New director appointed
dot icon24/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/08/1986
Return made up to 07/07/86; full list of members
dot icon12/07/1986
Full accounts made up to 1985-03-31
dot icon05/12/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-30.59 % *

* during past year

Cash in Bank

£7,786.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
389.72K
-
0.00
67.87K
-
2022
2
377.21K
-
0.00
11.22K
-
2023
2
403.47K
-
0.00
7.79K
-
2023
2
403.47K
-
0.00
7.79K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

403.47K £Ascended6.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.79K £Descended-30.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANTHONY WHITMEE & ASSOCIATES LIMITED

ANTHONY WHITMEE & ASSOCIATES LIMITED is an(a) Active company incorporated on 05/12/1978 with the registered office located at Norwood Hayes, Iver, Bucks SL0 0EW. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY WHITMEE & ASSOCIATES LIMITED?

toggle

ANTHONY WHITMEE & ASSOCIATES LIMITED is currently Active. It was registered on 05/12/1978 .

Where is ANTHONY WHITMEE & ASSOCIATES LIMITED located?

toggle

ANTHONY WHITMEE & ASSOCIATES LIMITED is registered at Norwood Hayes, Iver, Bucks SL0 0EW.

What does ANTHONY WHITMEE & ASSOCIATES LIMITED do?

toggle

ANTHONY WHITMEE & ASSOCIATES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does ANTHONY WHITMEE & ASSOCIATES LIMITED have?

toggle

ANTHONY WHITMEE & ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for ANTHONY WHITMEE & ASSOCIATES LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.