WHITLEY MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

WHITLEY MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01209506

Incorporation date

24/04/1975

Size

Dormant

Contacts

Registered address

Registered address

Whitley Lodge, Whitley Bridge, Yorkshire DN14 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1975)
dot icon03/11/2025
Termination of appointment of William Valerian Wellesley as a director on 2025-10-23
dot icon03/11/2025
Appointment of Mr Jonathan Paul Furniss as a director on 2025-10-23
dot icon14/07/2025
Termination of appointment of Emil Edward Peters as a director on 2025-07-08
dot icon14/07/2025
Appointment of Mr William Valerian Wellesley as a director on 2025-07-08
dot icon04/09/2023
Appointment of Mr Emil Edward Peters as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Shaun Parker as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Paul Lancelot Stobart as a director on 2023-09-01
dot icon01/02/2023
Restoration by order of the court
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2015
First Gazette notice for voluntary strike-off
dot icon02/10/2015
Application to strike the company off the register
dot icon29/09/2015
Statement by Directors
dot icon29/09/2015
Statement of capital on 2015-09-29
dot icon29/09/2015
Solvency Statement dated 10/09/15
dot icon29/09/2015
Resolutions
dot icon02/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon09/01/2015
Accounts for a dormant company made up to 2014-09-30
dot icon22/09/2014
Termination of appointment of Shaun Parker as a secretary on 2014-09-04
dot icon22/09/2014
Appointment of Jonathan Paul Furniss as a secretary on 2014-09-04
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon14/02/2014
Appointment of Shaun Parker as a secretary
dot icon14/02/2014
Termination of appointment of Richard Webster as a secretary
dot icon14/02/2014
Appointment of Mr Shaun Parker as a director
dot icon14/02/2014
Termination of appointment of Richard Webster as a director
dot icon13/12/2013
Appointment of Paul Lancelot Stobart as a director
dot icon11/11/2013
Termination of appointment of Gil Baldwin as a director
dot icon03/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon18/03/2013
Termination of appointment of Kevin Dyson as a director
dot icon18/03/2013
Termination of appointment of Kevin Dyson as a secretary
dot icon14/03/2013
Appointment of Richard Philip James Webster as a secretary
dot icon14/03/2013
Appointment of Richard Philip James Webster as a director
dot icon06/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon07/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/09/2011
Termination of appointment of Jonathan Lowe as a director
dot icon08/06/2011
Termination of appointment of Neil Duffy as a director
dot icon06/06/2011
Appointment of Kevin Frederick Dyson as a director
dot icon02/06/2011
Termination of appointment of Neil Duffy as a secretary
dot icon02/06/2011
Appointment of Kevin Frederick Dyson as a secretary
dot icon27/05/2011
Appointment of Gil Talbot Baldwin as a director
dot icon10/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon03/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon04/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Neil Duffy on 2010-02-01
dot icon04/03/2010
Director's details changed for Neil Duffy on 2010-02-01
dot icon28/01/2010
Appointment of Jonathan Christopher Lowe as a director
dot icon25/01/2010
Termination of appointment of James Buckley as a director
dot icon18/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon27/02/2009
Return made up to 22/02/09; full list of members
dot icon28/05/2008
Director's change of particulars / james buckley / 01/04/2008
dot icon08/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon11/09/2007
Secretary's particulars changed;director's particulars changed
dot icon17/06/2007
Accounts for a dormant company made up to 2006-09-30
dot icon12/03/2007
Return made up to 22/02/07; full list of members
dot icon06/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon17/03/2006
Return made up to 22/02/06; full list of members
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon01/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon23/03/2005
Return made up to 22/02/05; full list of members
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon17/03/2004
Return made up to 22/02/04; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon09/05/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Secretary resigned;director resigned
dot icon05/04/2003
Return made up to 22/02/03; full list of members
dot icon05/04/2003
New director appointed
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Secretary resigned;director resigned
dot icon17/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/08/2002
Auditor's resignation
dot icon27/03/2002
Return made up to 22/02/02; full list of members
dot icon07/03/2002
Director resigned
dot icon03/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon26/03/2001
Return made up to 22/02/01; full list of members
dot icon19/06/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/03/2000
Return made up to 22/02/00; full list of members
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon29/11/1999
Particulars of mortgage/charge
dot icon23/11/1999
Declaration of assistance for shares acquisition
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon06/04/1999
Accounts for a dormant company made up to 1998-09-30
dot icon23/03/1999
Return made up to 22/02/99; no change of members
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Declaration of assistance for shares acquisition
dot icon02/09/1998
Memorandum and Articles of Association
dot icon02/09/1998
Resolutions
dot icon25/06/1998
Particulars of mortgage/charge
dot icon11/06/1998
New director appointed
dot icon20/05/1998
New secretary appointed;new director appointed
dot icon30/04/1998
Accounts for a dormant company made up to 1997-09-30
dot icon12/03/1998
Return made up to 22/02/98; full list of members
dot icon04/04/1997
Accounts for a dormant company made up to 1996-09-30
dot icon17/03/1997
Return made up to 22/02/97; full list of members
dot icon21/07/1996
Director resigned
dot icon01/05/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon25/03/1996
Director resigned
dot icon20/03/1996
Return made up to 22/02/96; no change of members
dot icon23/02/1996
Accounts for a dormant company made up to 1995-09-30
dot icon19/12/1995
New director appointed
dot icon19/12/1995
Director resigned
dot icon01/06/1995
Accounts for a dormant company made up to 1994-09-30
dot icon22/03/1995
Return made up to 22/02/95; full list of members
dot icon18/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon11/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1994
Accounts for a dormant company made up to 1993-09-30
dot icon10/03/1994
Return made up to 22/02/94; no change of members
dot icon17/03/1993
Return made up to 22/02/93; no change of members
dot icon05/03/1993
Accounts for a dormant company made up to 1992-09-30
dot icon11/01/1993
New director appointed
dot icon29/10/1992
Certificate of change of name
dot icon29/09/1992
Director resigned
dot icon29/09/1992
Director resigned
dot icon29/09/1992
Director resigned
dot icon23/07/1992
Accounts for a dormant company made up to 1991-09-30
dot icon26/03/1992
Return made up to 22/02/92; full list of members
dot icon10/03/1992
New director appointed
dot icon06/08/1991
Accounts for a dormant company made up to 1990-09-30
dot icon03/04/1991
Return made up to 22/02/91; no change of members
dot icon16/07/1990
New director appointed
dot icon18/06/1990
Accounts for a dormant company made up to 1989-09-30
dot icon18/05/1990
Return made up to 22/02/90; full list of members
dot icon07/02/1990
Director resigned
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1989
New director appointed
dot icon04/07/1989
Accounts for a dormant company made up to 1988-09-30
dot icon27/06/1989
Return made up to 23/02/89; full list of members
dot icon11/05/1989
Director resigned
dot icon21/03/1989
Director resigned;new director appointed
dot icon09/12/1988
Director resigned
dot icon09/09/1988
New director appointed
dot icon08/07/1988
Accounts made up to 1987-09-30
dot icon16/06/1988
Return made up to 18/02/88; full list of members
dot icon19/05/1988
New director appointed
dot icon14/03/1988
New director appointed
dot icon11/02/1988
Registered office changed on 11/02/88 from: unit 28 hither green trading estate clevedon avon BS21 6XU
dot icon23/06/1987
Accounts for a dormant company made up to 1986-09-30
dot icon23/06/1987
Return made up to 13/02/87; full list of members
dot icon23/06/1987
Resolutions
dot icon05/02/1987
Full accounts made up to 1985-09-30
dot icon09/06/1986
Return made up to 19/02/86; full list of members
dot icon09/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon02/04/1986
Company type changed from pri to pri
dot icon20/03/1986
Re-registration of Memorandum and Articles
dot icon25/04/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconNext confirmation date
21/02/2017
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
dot iconNext due on
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Emil Edward
Director
01/09/2023 - 08/07/2025
9
Elsworthy, Stuart
Director
05/06/1998 - 01/03/2002
15
Furniss, Jonathan Paul
Secretary
04/09/2014 - Present
-
Dyson, Kevin Frederick
Secretary
24/05/2011 - 26/02/2013
-
Webster, Richard Philip James
Secretary
26/02/2013 - 10/02/2014
-

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 WHITLEY MARKETING SERVICES LIMITED

WHITLEY MARKETING SERVICES LIMITED is an(a) Active company incorporated on 24/04/1975 with the registered office located at Whitley Lodge, Whitley Bridge, Yorkshire DN14 0HR. 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 WHITLEY MARKETING SERVICES LIMITED?

toggle

WHITLEY MARKETING SERVICES LIMITED is currently Active. It was registered on 24/04/1975 and dissolved on 25/01/2016.

Where is WHITLEY MARKETING SERVICES LIMITED located?

toggle

WHITLEY MARKETING SERVICES LIMITED is registered at Whitley Lodge, Whitley Bridge, Yorkshire DN14 0HR.

What does WHITLEY MARKETING SERVICES LIMITED do?

toggle

WHITLEY MARKETING SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WHITLEY MARKETING SERVICES LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of William Valerian Wellesley as a director on 2025-10-23.