Whitport Limited CHANDLERS FORD


Whitport started in year 1899 as Private Limited Company with registration number 00062172. The Whitport company has been functioning successfully for one hundred and twenty five years now and its status is active. The firm's office is based in Chandlers Ford at Ashton House 12 The Precinct. Postal code: SO53 2GB.

Currently there are 5 directors in the the firm, namely Andrew W., Ian P. and Dominic V. and others. In addition one secretary - Dominic V. - is with the company. Currently 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.

Whitport Limited Address / Contact

Office Address Ashton House 12 The Precinct
Office Address2 Winchester Road
Town Chandlers Ford
Post code SO53 2GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00062172
Date of Incorporation Wed, 17th May 1899
Industry Removal services
End of financial Year 31st January
Company age 125 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Andrew W.

Position: Director

Appointed: 29 September 2022

Ian P.

Position: Director

Appointed: 01 March 2019

Dominic V.

Position: Secretary

Appointed: 06 June 2018

Dominic V.

Position: Director

Appointed: 06 June 2018

Rebecca O.

Position: Director

Appointed: 27 May 2014

Robert W.

Position: Director

Appointed: 13 October 1997

Michael H.

Position: Secretary

Resigned: 07 August 1997

Roy N.

Position: Secretary

Appointed: 31 January 2012

Resigned: 06 June 2018

David H.

Position: Director

Appointed: 10 October 2002

Resigned: 01 September 2023

David H.

Position: Secretary

Appointed: 07 August 1997

Resigned: 31 January 2012

Ian P.

Position: Director

Appointed: 18 April 1994

Resigned: 06 August 1994

Richard J.

Position: Director

Appointed: 01 November 1991

Resigned: 16 February 2023

Roy N.

Position: Director

Appointed: 01 October 1991

Resigned: 01 April 2020

Michael H.

Position: Director

Appointed: 06 August 1991

Resigned: 27 May 2014

Geoffrey H.

Position: Director

Appointed: 06 August 1991

Resigned: 23 June 2002

Dudley W.

Position: Director

Appointed: 06 August 1991

Resigned: 30 September 1991

Cuthbert E.

Position: Director

Appointed: 06 August 1991

Resigned: 04 March 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2023/01/31
filed on: 2nd, August 2023
Free Download (21 pages)

Company search

Advertisements