WHITBY TOOL & ENGINEERING CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

WHITBY TOOL & ENGINEERING CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00546248

Incorporation date

21/03/1955

Size

Micro Entity

Contacts

Registered address

Registered address

3 Meridian Way, Stanstead Abbotts, Hertfordshire SG12 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon13/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/06/2024
Change of details for Mr Jonathan Rex Whitby as a person with significant control on 2020-11-23
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Termination of appointment of Judith Knutsen as a director on 2020-11-23
dot icon22/12/2020
Termination of appointment of Judith Knutsen as a secretary on 2020-11-23
dot icon08/12/2020
Cancellation of shares. Statement of capital on 2020-11-23
dot icon08/12/2020
Purchase of own shares.
dot icon14/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon19/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon11/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon15/08/2016
Director's details changed for Judith Knutsen on 2016-07-31
dot icon13/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Director's details changed for Judith Knutsen on 2015-08-20
dot icon24/08/2015
Secretary's details changed for Judith Knutsen on 2015-08-20
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon11/09/2012
Secretary's details changed for Judi Knutsen on 2012-01-01
dot icon11/09/2012
Director's details changed for Judi Knutsen on 2012-01-01
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Director's details changed for Judi Knutsen on 2010-08-01
dot icon03/08/2010
Director's details changed for Mr Jonathan Rex Whitby on 2010-08-01
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 01/08/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 01/08/08; full list of members
dot icon01/10/2008
Appointment terminated secretary mary whitby
dot icon02/09/2008
Director and secretary appointed judi knutsen
dot icon11/08/2008
Appointment terminated director mary whitby
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 01/08/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/10/2006
Return made up to 01/08/06; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 01/08/04; full list of members
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Director resigned
dot icon10/11/2003
Registered office changed on 10/11/03 from: 420/422, ware road hertford herts SG13 7EW
dot icon14/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 01/08/03; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/09/2002
Return made up to 01/08/02; full list of members
dot icon22/11/2001
Accounts for a small company made up to 2001-03-31
dot icon08/08/2001
Return made up to 01/08/01; full list of members
dot icon15/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 10/08/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/08/1999
Return made up to 10/08/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 10/08/98; full list of members
dot icon31/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 10/08/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Return made up to 10/08/96; no change of members
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon31/07/1995
Return made up to 10/08/95; full list of members
dot icon01/08/1994
Accounts for a small company made up to 1994-03-31
dot icon01/08/1994
Return made up to 10/08/94; no change of members
dot icon30/08/1993
Return made up to 10/08/93; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon12/10/1992
Return made up to 10/08/92; full list of members
dot icon17/08/1992
Accounts for a small company made up to 1992-03-31
dot icon09/06/1992
Particulars of mortgage/charge
dot icon17/04/1992
Particulars of mortgage/charge
dot icon15/04/1992
Director resigned
dot icon15/04/1992
New director appointed
dot icon08/10/1991
Accounts for a small company made up to 1991-03-31
dot icon08/10/1991
Return made up to 10/08/91; no change of members
dot icon18/03/1991
Accounts for a small company made up to 1990-03-31
dot icon05/02/1991
Return made up to 10/08/90; full list of members
dot icon11/01/1990
Return made up to 10/08/89; no change of members
dot icon11/01/1990
Accounts for a small company made up to 1989-03-31
dot icon07/03/1989
Return made up to 14/12/88; no change of members
dot icon14/02/1989
Accounts for a small company made up to 1988-03-31
dot icon11/12/1987
Accounts for a small company made up to 1987-03-31
dot icon11/12/1987
Return made up to 09/10/87; full list of members
dot icon05/11/1986
Accounts for a small company made up to 1986-03-31
dot icon05/11/1986
Annual return made up to 04/08/86
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
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
527.74K
-
0.00
-
-
2022
1
483.58K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitby, Jonathan Rex
Director
27/03/1992 - Present
-
Knutsen, Judith
Director
17/03/2008 - 23/11/2020
-
Whitby, Mary Winifred
Director
21/03/1955 - 17/03/2008
-
Knutsen, Judith
Secretary
17/03/2008 - 23/11/2020
-

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 WHITBY TOOL & ENGINEERING CO. LIMITED(THE)

WHITBY TOOL & ENGINEERING CO. LIMITED(THE) is an(a) Active company incorporated on 21/03/1955 with the registered office located at 3 Meridian Way, Stanstead Abbotts, Hertfordshire SG12 8DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHITBY TOOL & ENGINEERING CO. LIMITED(THE)?

toggle

WHITBY TOOL & ENGINEERING CO. LIMITED(THE) is currently Active. It was registered on 21/03/1955 .

Where is WHITBY TOOL & ENGINEERING CO. LIMITED(THE) located?

toggle

WHITBY TOOL & ENGINEERING CO. LIMITED(THE) is registered at 3 Meridian Way, Stanstead Abbotts, Hertfordshire SG12 8DW.

What does WHITBY TOOL & ENGINEERING CO. LIMITED(THE) do?

toggle

WHITBY TOOL & ENGINEERING CO. LIMITED(THE) operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for WHITBY TOOL & ENGINEERING CO. LIMITED(THE)?

toggle

The latest filing was on 13/12/2025: Micro company accounts made up to 2025-03-31.