WHITEHILL SPINDLE TOOLS LIMITED

Register to unlock more data on OkredoRegister

WHITEHILL SPINDLE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00346217

Incorporation date

14/11/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bolton Road, Luton, Bedfordshire LU1 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1938)
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-09
dot icon01/12/2025
Purchase of own shares.
dot icon12/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon04/11/2025
Resolutions
dot icon03/11/2025
Termination of appointment of Drew Martin as a director on 2025-10-23
dot icon03/11/2025
Cancellation of shares. Statement of capital on 2025-10-24
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon20/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon20/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon03/04/2023
Appointment of Mr Drew Martin as a director on 2023-04-01
dot icon03/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon20/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2020
Resolutions
dot icon30/01/2020
Statement of capital following an allotment of shares on 2020-01-02
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon24/08/2017
Registration of charge 003462170003, created on 2017-08-24
dot icon26/04/2017
Particulars of variation of rights attached to shares
dot icon25/04/2017
Change of share class name or designation
dot icon19/04/2017
Statement of company's objects
dot icon19/04/2017
Resolutions
dot icon08/12/2016
Satisfaction of charge 1 in full
dot icon29/10/2016
Satisfaction of charge 2 in full
dot icon16/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon12/11/2015
Director's details changed for David Eric John Hudson on 2015-09-11
dot icon12/11/2015
Secretary's details changed for David Eric John Hudson on 2015-09-11
dot icon12/11/2015
Director's details changed for Angela Jane Hudson on 2015-09-11
dot icon30/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/11/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/11/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon15/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/09/2008
Return made up to 14/09/08; full list of members
dot icon18/02/2008
Registered office changed on 18/02/08 from: whitehill house 6 union street luton beds LU1 3AN
dot icon16/11/2007
Return made up to 14/09/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/08/2007
Director resigned
dot icon10/08/2007
Director resigned
dot icon24/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/09/2006
Return made up to 14/09/06; full list of members
dot icon03/03/2006
Return made up to 14/09/05; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/10/2004
Return made up to 14/09/04; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/09/2003
Return made up to 14/09/03; full list of members
dot icon12/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/10/2002
Return made up to 14/09/02; full list of members
dot icon17/01/2002
Particulars of mortgage/charge
dot icon28/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon28/10/2001
Return made up to 14/09/01; full list of members
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon09/03/2001
Resolutions
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon21/02/2001
Auditor's resignation
dot icon14/02/2001
Return made up to 14/09/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/12/1999
New director appointed
dot icon08/12/1999
Return made up to 14/09/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon21/10/1998
Return made up to 14/09/98; no change of members
dot icon27/10/1997
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 14/09/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
Secretary resigned
dot icon31/10/1996
Return made up to 14/09/96; full list of members
dot icon06/02/1996
Auditor's resignation
dot icon02/02/1996
Full accounts made up to 1995-04-30
dot icon20/09/1995
Return made up to 14/09/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon04/10/1994
Return made up to 14/09/94; no change of members
dot icon14/12/1993
Full accounts made up to 1993-04-30
dot icon30/09/1993
Return made up to 14/09/93; full list of members
dot icon09/11/1992
Full accounts made up to 1992-04-30
dot icon25/09/1992
Return made up to 14/09/92; no change of members
dot icon20/11/1991
Full accounts made up to 1991-04-30
dot icon17/09/1991
Return made up to 14/09/91; no change of members
dot icon02/11/1990
Full accounts made up to 1990-04-30
dot icon02/11/1990
Return made up to 05/09/90; full list of members
dot icon26/10/1989
Director's particulars changed
dot icon26/09/1989
Full accounts made up to 1989-04-30
dot icon26/09/1989
Return made up to 14/09/89; full list of members
dot icon15/06/1989
Director's particulars changed
dot icon21/12/1988
Full accounts made up to 1988-04-30
dot icon21/12/1988
Return made up to 23/11/88; full list of members
dot icon04/01/1988
New director appointed
dot icon15/12/1987
Full accounts made up to 1987-04-30
dot icon15/12/1987
Return made up to 16/09/87; full list of members
dot icon28/05/1987
Full accounts made up to 1986-04-30
dot icon28/05/1987
Return made up to 31/12/86; full list of members
dot icon03/09/1986
Certificate of change of name
dot icon22/04/1986
Return made up to 14/01/86; full list of members
dot icon01/11/1985
Accounts made up to 1984-04-30
dot icon10/11/1983
Accounts made up to 1982-04-30
dot icon08/06/1982
Accounts made up to 1981-04-30
dot icon22/09/1981
Accounts made up to 1980-04-30
dot icon14/11/1938
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.02M
-
0.00
607.72K
-
2022
22
1.13M
-
0.00
547.80K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Angela Jane
Director
01/05/1999 - Present
3
Hudson, David Eric John
Secretary
15/01/1997 - Present
1
Martin, Drew
Director
01/04/2023 - 23/10/2025
1

Persons with Significant Control

0

No PSC data available.

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 WHITEHILL SPINDLE TOOLS LIMITED

WHITEHILL SPINDLE TOOLS LIMITED is an(a) Active company incorporated on 14/11/1938 with the registered office located at 2 Bolton Road, Luton, Bedfordshire LU1 3HR. There are currently 2 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 WHITEHILL SPINDLE TOOLS LIMITED?

toggle

WHITEHILL SPINDLE TOOLS LIMITED is currently Active. It was registered on 14/11/1938 .

Where is WHITEHILL SPINDLE TOOLS LIMITED located?

toggle

WHITEHILL SPINDLE TOOLS LIMITED is registered at 2 Bolton Road, Luton, Bedfordshire LU1 3HR.

What does WHITEHILL SPINDLE TOOLS LIMITED do?

toggle

WHITEHILL SPINDLE TOOLS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for WHITEHILL SPINDLE TOOLS LIMITED?

toggle

The latest filing was on 23/03/2026: Statement of capital following an allotment of shares on 2026-03-09.