Whetley Mills Limited

General information

Name:

Whetley Mills Ltd

Office Address:

Whetley Mills Business Park 370 Thornton Road BD8 8LQ Bradford

Number: 04388165

Incorporation date: 2002-03-06

End of financial year: 29 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Whetley Mills was registered on 2002/03/06 as a Private Limited Company. This business's headquarters can be contacted at Bradford on Whetley Mills Business Park, 370 Thornton Road. Should you want to contact this company by mail, the zip code is BD8 8LQ. The office registration number for Whetley Mills Limited is 04388165. This business's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Whetley Mills Ltd released its latest accounts for the financial year up to Tuesday 31st January 2023. Its latest confirmation statement was submitted on Friday 10th February 2023.

Because of this enterprise's constant development, it became imperative to acquire more directors: Tahir H. and Mohammad H. who have been participating in joint efforts since March 2002 to exercise independent judgement of this company. To support the directors in their duties, this specific company has been utilizing the skillset of Tahir H. as a secretary for the last 11 years.

Financial data based on annual reports

Company staff

Tahir H.

Role: Secretary

Appointed: 28 March 2013

Latest update: 17 April 2024

Tahir H.

Role: Director

Appointed: 06 March 2002

Latest update: 17 April 2024

Mohammad H.

Role: Director

Appointed: 06 March 2002

Latest update: 17 April 2024

People with significant control

Mohammad H. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mohammad H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

HQ address,
2014

Address:

4th Floor Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

HQ address,
2016

Address:

4th Floor Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2014 - 2016

Name:

Bartfields (uk) Limited

Address:

4th Floor, Stockdale House Headingley Office Park 8 Victoria Road

Post code:

LS6 1PF

City / Town:

Leeds

Accountant/Auditor,
2013

Name:

Bartfields (uk) Limited

Address:

Burley House 12 Clarendon Road

Post code:

LS2 9NF

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Twitter feed by @WhetleyMills

WhetleyMills has over 24 tweets, 5 followers and follows 4 accounts.

Closest Companies - by postcode