WITHAM CONTRACT MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

WITHAM CONTRACT MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00126138

Incorporation date

23/12/1912

Size

Full

Contacts

Registered address

Registered address

The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1912)
dot icon01/03/2021
Final Gazette dissolved following liquidation
dot icon01/12/2020
Notice of final account prior to dissolution
dot icon21/09/2020
Notice of completion of voluntary arrangement
dot icon13/01/2020
Registered office address changed from C/O Moore Stephens Llp the French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 2020-01-13
dot icon28/11/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-10-31
dot icon06/11/2019
Progress report in a winding up by the court
dot icon08/01/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-10-31
dot icon28/11/2018
Progress report in a winding up by the court
dot icon06/01/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-10-31
dot icon27/11/2017
Progress report in a winding up by the court
dot icon23/11/2016
Insolvency filing
dot icon09/11/2016
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/11/2015
Insolvency filing
dot icon09/03/2015
Insolvency court order
dot icon09/03/2015
Order of court to wind up
dot icon09/03/2015
Appointment of a liquidator
dot icon24/11/2014
Insolvency filing
dot icon04/01/2014
Registered office address changed from C/O Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 2014-01-04
dot icon02/01/2014
Appointment of a liquidator
dot icon19/12/2013
Restoration by order of the court
dot icon21/09/2013
Final Gazette dissolved following liquidation
dot icon11/09/2013
Order of court to wind up
dot icon21/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/09/2012
Resolutions
dot icon13/09/2012
Appointment of a voluntary liquidator
dot icon21/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/08/2012
Registered office address changed from Ayrton Saunders House Parliament Business Park Commerce Way Liverpool Merseyside L8 7BA United Kingdom on 2012-08-09
dot icon09/08/2012
Statement of affairs with form 4.19
dot icon09/08/2012
Appointment of a voluntary liquidator
dot icon27/06/2012
Termination of appointment of Kelvin Bacon as a director
dot icon11/04/2012
Full accounts made up to 2011-03-31
dot icon11/04/2012
Compulsory strike-off action has been discontinued
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon17/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon12/10/2011
Register inspection address has been changed from Capita Registrars Northern House Penistone Road Huddersfield West Yorkshire HD8 0LA
dot icon12/10/2011
Register(s) moved to registered inspection location
dot icon08/08/2011
Change of share class name or designation
dot icon08/08/2011
Resolutions
dot icon08/08/2011
Resolutions
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon05/07/2011
Appointment of Mr Kelvin Bacon as a director
dot icon05/07/2011
Registered office address changed from Alexander House 40a Wilbury Way Hitchin Hertfordshire SG4 0AP on 2011-07-05
dot icon05/07/2011
Certificate of change of name
dot icon04/07/2011
Termination of appointment of Frederick Whitcomb as a director
dot icon04/07/2011
Termination of appointment of Roger Jones as a director
dot icon04/07/2011
Termination of appointment of Frederick Whitcomb as a secretary
dot icon04/07/2011
Appointment of Mr Gerald Francis O'brien as a director
dot icon20/06/2011
Second filing of SH01 previously delivered to Companies House
dot icon11/04/2011
Resolutions
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon07/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/02/2011
Statement of capital following an allotment of shares on 2011-02-16
dot icon16/02/2011
Statement of capital on 2011-02-16
dot icon16/02/2011
Re-registration of Memorandum and Articles
dot icon16/02/2011
Re-registration court order to reduce share capital
dot icon16/02/2011
Re-registration from a public company to a private company following a court order
dot icon24/01/2011
Memorandum and Articles of Association
dot icon24/01/2011
Resolutions
dot icon14/12/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/11/2010
Appointment of Sir Roger Spencer Jones as a director
dot icon24/11/2010
Termination of appointment of Timothy Bridge as a director
dot icon24/11/2010
Termination of appointment of David Suddens as a director
dot icon02/11/2010
Resolutions
dot icon14/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/10/2010
Appointment of Mr Frederick Francis Whitcomb as a director
dot icon13/10/2010
Appointment of Mr Frederick Francis Whitcomb as a secretary
dot icon13/10/2010
Termination of appointment of Ivor Harrison as a director
dot icon13/10/2010
Termination of appointment of Ivor Harrison as a secretary
dot icon23/04/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 3
dot icon23/04/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon23/04/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon23/04/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 1
dot icon20/04/2010
Duplicate mortgage certificatecharge no:7
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon16/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon16/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon15/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 4
dot icon15/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon15/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon11/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon11/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon11/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon11/02/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon05/11/2009
Annual return made up to 2009-09-29 with bulk list of shareholders
dot icon21/10/2009
Resolutions
dot icon20/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/04/2009
Secretary's change of particulars / ivor harrison / 20/04/2009
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2009
Memorandum and Articles of Association
dot icon17/02/2009
Resolutions
dot icon26/01/2009
Return made up to 29/09/08; bulk list available separately
dot icon17/12/2008
Secretary appointed mr ivor john anthony harrison
dot icon08/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon24/10/2008
Appointment terminated director ian miscampbell
dot icon24/10/2008
Appointment terminated secretary ian miscampbell
dot icon15/05/2008
Director appointed mr ivor john anthony harrison
dot icon31/01/2008
Director resigned
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon01/12/2007
Auditor's resignation
dot icon20/11/2007
Return made up to 29/09/07; full list of members
dot icon20/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon06/09/2007
Auditor's resignation
dot icon18/07/2007
Ad 27/06/07--------- £ si [email protected]=10000 £ ic 8433520/8443520
dot icon20/03/2007
New director appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
New secretary appointed
dot icon07/03/2007
New director appointed
dot icon27/10/2006
Return made up to 29/09/06; bulk list available separately
dot icon23/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon10/08/2006
Secretary's particulars changed;director's particulars changed
dot icon11/05/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon22/12/2005
New director appointed
dot icon22/12/2005
New director appointed
dot icon18/11/2005
Return made up to 29/09/05; bulk list available separately
dot icon30/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/09/2005
Director resigned
dot icon26/07/2005
Statement of affairs
dot icon25/07/2005
Ad 29/06/05--------- £ si [email protected]=2611385 £ ic 3572134/6183519
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
Resolutions
dot icon08/07/2005
£ nc 5000000/11225000 28/06/05
dot icon04/01/2005
Registered office changed on 04/01/05 from: 104 bancroft, hitchin, SG5 1LY
dot icon25/10/2004
Return made up to 29/09/04; bulk list available separately
dot icon11/10/2004
Resolutions
dot icon11/10/2004
£ nc 3750000/5000000 17/09/04
dot icon06/10/2004
Director resigned
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon06/05/2004
Particulars of mortgage/charge
dot icon05/01/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon04/11/2003
Return made up to 29/09/03; bulk list available separately
dot icon29/09/2003
New director appointed
dot icon29/09/2003
New director appointed
dot icon13/07/2003
Ad 26/06/03--------- £ si [email protected]=42888 £ ic 2648704/2691592
dot icon01/07/2003
New director appointed
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
New secretary appointed
dot icon22/10/2002
Return made up to 29/09/02; bulk list available separately
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon18/08/2002
Ad 07/08/02--------- £ si [email protected]=18022 £ ic 2630682/2648704
dot icon22/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Ad 07/01/02--------- £ si [email protected]=1023043 £ ic 1607639/2630682
dot icon04/01/2002
Nc inc already adjusted 31/12/01
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon17/12/2001
Listing of particulars
dot icon26/11/2001
Ad 14/11/01--------- £ si [email protected]=1231 £ ic 1606408/1607639
dot icon24/10/2001
Director resigned
dot icon19/10/2001
Return made up to 29/09/01; bulk list available separately
dot icon28/09/2001
Full accounts made up to 2001-03-31
dot icon24/11/2000
Ad 02/11/00--------- £ si [email protected]=2569 £ ic 1603838/1606407
dot icon11/10/2000
Return made up to 29/09/00; bulk list available separately
dot icon10/10/2000
Full accounts made up to 2000-03-31
dot icon04/11/1999
Ad 22/10/99--------- premium £ si [email protected]=2861 £ ic 1600977/1603838
dot icon12/10/1999
Return made up to 29/09/99; bulk list available separately
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon08/01/1999
New director appointed
dot icon12/11/1998
Ad 02/11/98--------- £ si [email protected]=4875 £ ic 1596102/1600977
dot icon10/11/1998
New director appointed
dot icon19/10/1998
Return made up to 29/09/98; bulk list available separately
dot icon17/08/1998
Full accounts made up to 1998-03-31
dot icon20/05/1998
Ad 07/05/98--------- £ si [email protected]=2000 £ ic 1594102/1596102
dot icon12/12/1997
Ad 03/12/97--------- £ si [email protected]=90 £ ic 1594012/1594102
dot icon11/11/1997
Ad 31/10/97--------- £ si [email protected]=2636 £ ic 1591376/1594012
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon26/10/1997
Ad 16/10/97--------- £ si [email protected]=90 £ ic 1591286/1591376
dot icon08/10/1997
Return made up to 29/09/97; bulk list available separately
dot icon07/10/1997
Ad 25/09/97--------- £ si [email protected]=4500 £ ic 1586786/1591286
dot icon10/09/1997
Ad 21/08/97--------- £ si [email protected]=450 £ ic 1586336/1586786
dot icon09/09/1997
Ad 29/08/97--------- £ si [email protected]=450 £ ic 1585886/1586336
dot icon29/08/1997
Ad 15/08/97--------- £ si [email protected]=9000 £ ic 1576886/1585886
dot icon01/08/1997
Ad 24/07/97--------- £ si [email protected]=450 £ ic 1576436/1576886
dot icon01/08/1997
Ad 23/07/97--------- £ si [email protected]=1200 £ ic 1575236/1576436
dot icon07/07/1997
Ad 25/06/97--------- £ si [email protected]=450 £ ic 1574786/1575236
dot icon04/06/1997
Ad 22/05/97--------- £ si [email protected]=1200 £ ic 1573586/1574786
dot icon04/06/1997
Ad 23/05/97--------- £ si [email protected]=450 £ ic 1573136/1573586
dot icon21/05/1997
Ad 13/05/97--------- £ si [email protected]=90 £ ic 1573046/1573136
dot icon07/05/1997
Ad 24/04/97--------- £ si [email protected]=900 £ ic 1572146/1573046
dot icon11/11/1996
Ad 28/10/96--------- £ si [email protected]=3918 £ ic 1568228/1572146
dot icon04/11/1996
Return made up to 29/09/96; bulk list available separately
dot icon18/09/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Resolutions
dot icon07/02/1996
Ad 25/01/96--------- £ si [email protected]=1000 £ ic 1561511/1562511
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon30/10/1995
Return made up to 28/09/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Ad 24/10/94--------- £ si [email protected]=3496 £ ic 1558015/1561511
dot icon12/10/1994
Full accounts made up to 1994-03-31
dot icon11/10/1994
Return made up to 29/09/94; bulk list available separately
dot icon22/02/1994
New director appointed
dot icon26/11/1993
Ad 18/10/93--------- £ si [email protected]=2108 £ ic 1555907/1558015
dot icon13/11/1993
Return made up to 29/09/93; bulk list available separately
dot icon03/11/1993
Full accounts made up to 1993-03-31
dot icon05/11/1992
Return made up to 29/09/92; no change of members; amend
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon28/10/1992
Return made up to 29/09/92; bulk list available separately
dot icon07/10/1992
Memorandum and Articles of Association
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon25/10/1991
Full accounts made up to 1991-03-31
dot icon22/10/1991
Return made up to 29/09/91; bulk list available separately
dot icon30/10/1990
Full accounts made up to 1990-03-31
dot icon30/10/1990
Return made up to 28/09/90; bulk list available separately
dot icon18/10/1989
Full accounts made up to 1989-03-31
dot icon18/10/1989
Return made up to 29/09/89; bulk list available separately
dot icon16/05/1989
New director appointed
dot icon26/10/1988
Full accounts made up to 1988-03-31
dot icon26/10/1988
Return made up to 30/09/88; bulk list available separately
dot icon30/10/1987
Full accounts made up to 1987-03-31
dot icon30/10/1987
Return made up to 02/10/87; bulk list available separately
dot icon27/05/1987
Location of register of members (non legible)
dot icon27/11/1986
Return made up to 03/10/86; full list of members
dot icon28/10/1986
New director appointed
dot icon24/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon16/10/1986
Return of allotments
dot icon27/10/1983
Accounts made up to 1983-03-31
dot icon18/10/1982
Annual return made up to 01/10/82
dot icon17/02/1982
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/10/1981
Accounts made up to 1981-03-31
dot icon10/10/1980
Accounts made up to 1980-03-31
dot icon23/12/1912
Miscellaneous
dot icon23/12/1912
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitcomb, Frederick Francis
Director
29/06/2005 - 31/12/2007
37
O'brien, Gerald Francis
Director
04/07/2011 - Present
155
Paterson, Jacqueline Sylvia
Director
19/09/2003 - 31/08/2005
-
Suddens, David Rolf
Director
01/03/2007 - 28/10/2010
24
Jones, Roger Spencer, Sir
Director
28/10/2010 - 04/07/2011
43

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WITHAM CONTRACT MANUFACTURING LIMITED

WITHAM CONTRACT MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 23/12/1912 with the registered office located at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG. 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 WITHAM CONTRACT MANUFACTURING LIMITED?

toggle

WITHAM CONTRACT MANUFACTURING LIMITED is currently Dissolved. It was registered on 23/12/1912 and dissolved on 01/03/2021.

Where is WITHAM CONTRACT MANUFACTURING LIMITED located?

toggle

WITHAM CONTRACT MANUFACTURING LIMITED is registered at The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire SO14 3TG.

What does WITHAM CONTRACT MANUFACTURING LIMITED do?

toggle

WITHAM CONTRACT MANUFACTURING LIMITED operates in the Manufacture of basic pharmaceutical products (24.41 - SIC 2003) sector.

What is the latest filing for WITHAM CONTRACT MANUFACTURING LIMITED?

toggle

The latest filing was on 01/03/2021: Final Gazette dissolved following liquidation.