WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED

Register to unlock more data on OkredoRegister

WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04042062

Incorporation date

27/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 Manor Road, Atherstone, Warwickshire CV9 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2000)
dot icon30/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon18/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/09/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/09/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon10/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/09/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon08/10/2019
Satisfaction of charge 3 in full
dot icon09/09/2019
Termination of appointment of Melanie Claire Louise Whetstone Magee as a director on 2019-08-20
dot icon19/08/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon11/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/09/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon25/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon03/08/2010
Director's details changed for Timothy William Whetstone on 2010-07-27
dot icon03/08/2010
Director's details changed for Claire Marie Whetstone on 2010-07-27
dot icon03/08/2010
Director's details changed for Melanie Claire Louise Whetstone Magee on 2010-07-27
dot icon03/08/2010
Director's details changed for Fergus Martin Magee on 2010-07-27
dot icon08/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/08/2009
Return made up to 27/07/09; full list of members
dot icon09/09/2008
Total exemption full accounts made up to 2008-01-31
dot icon27/08/2008
Return made up to 27/07/08; full list of members
dot icon07/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2007
Return made up to 27/07/07; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon29/09/2006
Return made up to 27/07/06; full list of members
dot icon17/01/2006
Particulars of mortgage/charge
dot icon18/10/2005
Return made up to 27/07/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2005-01-26
dot icon01/12/2004
Accounts for a small company made up to 2004-01-31
dot icon04/10/2004
Return made up to 27/07/04; full list of members
dot icon05/08/2003
Full accounts made up to 2003-01-31
dot icon22/07/2003
Return made up to 27/07/03; full list of members
dot icon07/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Secretary resigned;director resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon17/08/2002
Return made up to 27/07/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2002-01-31
dot icon14/08/2001
Return made up to 27/07/01; full list of members
dot icon24/05/2001
Accounting reference date extended from 31/07/01 to 26/01/02
dot icon13/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Registered office changed on 04/12/00 from: 39 newhall street birmingham west midlands B3 3DY
dot icon04/12/2000
New director appointed
dot icon04/12/2000
New secretary appointed;new director appointed
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
Director resigned
dot icon27/11/2000
Certificate of change of name
dot icon27/07/2000
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
31/01/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
335.65K
-
0.00
125.65K
-
2022
14
339.69K
-
0.00
171.56K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ETCHCO (NUMBER 6) LIMITED
Corporate Secretary
26/07/2000 - 27/11/2000
60
EFFECTORDER LIMITED
Corporate Director
26/07/2000 - 27/11/2000
56
Whetstone, Timothy William
Director
01/11/2002 - Present
-
Magee, Fergus Martin
Director
01/11/2002 - Present
2
Whetstone Magee, Melanie Claire Louise
Director
15/09/2002 - 19/08/2019
3

Persons with Significant Control

2
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 WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED

WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED is an(a) Active company incorporated on 27/07/2000 with the registered office located at 82 Manor Road, Atherstone, Warwickshire CV9 5QY. 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 WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED?

toggle

WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED is currently Active. It was registered on 27/07/2000 .

Where is WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED located?

toggle

WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED is registered at 82 Manor Road, Atherstone, Warwickshire CV9 5QY.

What does WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED do?

toggle

WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for WHETSTONE BROTHERS CONTRACT FURNISHERS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2026-01-31.