Whatman International Limited CHALFONT ST. GILES


Founded in 1910, Whatman International, classified under reg no. 00106789 is an active company. Currently registered at Pollards Wood HP8 4SP, Chalfont St. Giles the company has been in the business for one hundred and fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Sejal D., Katherine J.. Of them, Katherine J. has been with the company the longest, being appointed on 14 November 2019 and Sejal D. has been with the company for the least time - from 23 April 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whatman International Limited Address / Contact

Office Address Pollards Wood
Office Address2 Nightingales Lane
Town Chalfont St. Giles
Post code HP8 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00106789
Date of Incorporation Sat, 1st Jan 1910
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 114 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Sejal D.

Position: Director

Appointed: 23 April 2020

Katherine J.

Position: Director

Appointed: 14 November 2019

Ian D.

Position: Director

Appointed: 24 September 2019

Resigned: 23 April 2020

Maria D.

Position: Director

Appointed: 11 December 2017

Resigned: 23 September 2019

Jan M.

Position: Director

Appointed: 21 August 2017

Resigned: 08 December 2017

Kevin O.

Position: Director

Appointed: 05 March 2015

Resigned: 23 April 2020

Eric R.

Position: Director

Appointed: 06 June 2013

Resigned: 05 March 2015

Mara V.

Position: Director

Appointed: 02 May 2012

Resigned: 31 December 2015

Andrew L.

Position: Secretary

Appointed: 29 July 2011

Resigned: 23 September 2019

Raymond D.

Position: Director

Appointed: 05 February 2010

Resigned: 06 June 2013

Jan E.

Position: Director

Appointed: 28 April 2008

Resigned: 02 May 2012

John C.

Position: Secretary

Appointed: 22 October 2007

Resigned: 28 July 2011

Kieran M.

Position: Director

Appointed: 26 July 2007

Resigned: 16 August 2017

Christopher R.

Position: Director

Appointed: 26 July 2007

Resigned: 14 July 2008

John S.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2006

Philip G.

Position: Director

Appointed: 01 September 2004

Resigned: 26 July 2007

Jarne E.

Position: Director

Appointed: 02 February 2004

Resigned: 30 September 2004

John B.

Position: Director

Appointed: 06 October 2003

Resigned: 26 July 2007

John S.

Position: Secretary

Appointed: 28 February 2003

Resigned: 22 October 2007

Robert T.

Position: Director

Appointed: 09 February 2003

Resigned: 06 October 2003

Paul B.

Position: Secretary

Appointed: 04 May 2001

Resigned: 28 June 2002

Peter C.

Position: Director

Appointed: 01 June 2000

Resigned: 28 June 2002

Susan W.

Position: Secretary

Appointed: 26 February 1999

Resigned: 04 May 2001

Paul B.

Position: Director

Appointed: 02 July 1996

Resigned: 28 June 2002

John S.

Position: Director

Appointed: 02 July 1996

Resigned: 02 February 2004

David S.

Position: Director

Appointed: 02 July 1996

Resigned: 07 September 2001

Michael C.

Position: Director

Appointed: 30 July 1993

Resigned: 01 July 1998

Haydn E.

Position: Director

Appointed: 30 July 1993

Resigned: 01 July 1998

Deirdre T.

Position: Director

Appointed: 30 July 1993

Resigned: 01 July 1998

David W.

Position: Director

Appointed: 30 July 1993

Resigned: 01 July 1998

Michael B.

Position: Director

Appointed: 08 May 1992

Resigned: 01 July 1998

Roger G.

Position: Secretary

Appointed: 08 May 1992

Resigned: 26 February 1999

Colin K.

Position: Director

Appointed: 08 May 1992

Resigned: 08 January 1996

Arthur B.

Position: Director

Appointed: 08 May 1992

Resigned: 08 January 1996

Rodney C.

Position: Director

Appointed: 08 May 1992

Resigned: 06 April 2000

Peter M.

Position: Director

Appointed: 08 May 1992

Resigned: 07 May 1996

Brian R.

Position: Director

Appointed: 08 May 1992

Resigned: 01 July 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Ge Healthcare Uk Limited from Chalfont St. Giles, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Whatman Limited that entered Chalfont St. Giles, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ge Healthcare Uk Limited

Pollards Wood Nightingales Lane, Chalfont St. Giles, Buckinghamshire, HP8 4SP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3337033
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Whatman Limited

Pollards Wood Nightingales Lane, Allington, Chalfont St. Giles, Buckinghamshire, HP8 4SP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 630958
Notified on 6 April 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 24th, July 2023
Free Download (114 pages)

Company search