WHBP GROUP LIMITED

Register to unlock more data on OkredoRegister

WHBP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04089989

Incorporation date

13/10/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O RICHES & COMPANY, 34 Anyards Road, Cobham, Surrey KT11 2LACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon23/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/08/2025
Certificate of change of name
dot icon27/08/2025
Appointment of Caroline Anne Hunt as a secretary on 2025-08-27
dot icon27/08/2025
Termination of appointment of Anthony Paul Barker as a secretary on 2025-08-27
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/02/2022
Director's details changed for Ms Caroline Anne Hunt on 2022-02-11
dot icon11/02/2022
Director's details changed for Mrs Margaret Mary Barker on 2022-02-11
dot icon11/02/2022
Director's details changed for Mr Anthony Paul Barker on 2022-02-11
dot icon11/02/2022
Secretary's details changed for Mr Anthony Paul Barker on 2022-02-11
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon15/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/02/2019
Director's details changed for Mr Anthony Paul Barker on 2019-02-24
dot icon21/01/2019
Cancellation of shares. Statement of capital on 2018-11-15
dot icon21/01/2019
Purchase of own shares.
dot icon04/12/2018
Termination of appointment of Gayle Elizabeth Barker as a director on 2018-12-04
dot icon08/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/06/2014
Appointment of Ms Caroline Anne Hunt as a director
dot icon13/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon17/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2013
Director's details changed for Margaret Mary Hunt on 2013-12-19
dot icon18/12/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon17/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon01/04/2011
Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 2011-04-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon23/03/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon23/03/2010
Director's details changed for Gayle Elizabeth Barker on 2008-10-13
dot icon23/03/2010
Director's details changed for Gayle Elizabeth Barker on 2009-10-13
dot icon25/01/2010
Appointment of Margaret Mary Hunt as a director
dot icon02/01/2010
Total exemption small company accounts made up to 2007-10-31
dot icon02/01/2010
Total exemption small company accounts made up to 2008-10-31
dot icon02/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/07/2009
Registered office changed on 20/07/2009 from 12 the epsom centre epsom square white horse business park trowbridge wiltshire BA14 0XG
dot icon30/06/2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
dot icon27/03/2009
Compulsory strike-off action has been discontinued
dot icon26/03/2009
Return made up to 13/10/08; full list of members
dot icon26/03/2009
Appointment terminated director timothy barker
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon18/10/2007
Return made up to 13/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/04/2007
Return made up to 13/10/06; full list of members
dot icon10/05/2006
Registered office changed on 10/05/06 from: 15 wilderton road poole dorset BH13 6ED
dot icon01/11/2005
Return made up to 13/10/05; full list of members
dot icon26/04/2005
Strike-off action suspended
dot icon05/04/2005
First Gazette notice for compulsory strike-off
dot icon15/12/2003
Return made up to 13/10/03; full list of members
dot icon16/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/04/2003
Return made up to 13/10/02; full list of members
dot icon19/08/2002
Ad 14/12/01--------- £ si 900@1=900 £ ic 100/1000
dot icon19/08/2002
Resolutions
dot icon19/08/2002
Resolutions
dot icon19/08/2002
£ nc 100/120000 14/12/01
dot icon16/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/08/2002
Ad 13/10/00--------- £ si 98@1
dot icon13/03/2002
Return made up to 13/10/01; full list of members
dot icon08/01/2002
Compulsory strike-off action has been discontinued
dot icon20/12/2001
Registered office changed on 20/12/01 from: folly farm sires hill north morton oxfordshire OX11 9BQ
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
New director appointed
dot icon14/12/2001
Certificate of change of name
dot icon09/10/2001
First Gazette notice for compulsory strike-off
dot icon24/11/2000
Registered office changed on 24/11/00 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/11/2000
Secretary resigned
dot icon24/11/2000
Director resigned
dot icon13/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
12/10/2000 - 21/11/2000
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
12/10/2000 - 21/11/2000
16015
Hunt, Caroline Anne
Secretary
27/08/2025 - Present
-
Barker, Timothy
Director
31/10/2000 - 31/12/2007
1
Barker, Anthony Paul
Director
01/11/2000 - Present
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHBP GROUP LIMITED

WHBP GROUP LIMITED is an(a) Active company incorporated on 13/10/2000 with the registered office located at C/O RICHES & COMPANY, 34 Anyards Road, Cobham, Surrey KT11 2LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHBP GROUP LIMITED?

toggle

WHBP GROUP LIMITED is currently Active. It was registered on 13/10/2000 .

Where is WHBP GROUP LIMITED located?

toggle

WHBP GROUP LIMITED is registered at C/O RICHES & COMPANY, 34 Anyards Road, Cobham, Surrey KT11 2LA.

What does WHBP GROUP LIMITED do?

toggle

WHBP GROUP LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WHBP GROUP LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-04 with updates.