Whittle Jones Group Limited CHORLEY


Founded in 1985, Whittle Jones Group, classified under reg no. 01911331 is an active company. Currently registered at Lynton House PR7 1NY, Chorley the company has been in the business for thirty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Mark W., appointed on 8 June 2016. In addition, a secretary was appointed - Olivia B., appointed on 1 March 2022. At present 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.

Whittle Jones Group Limited Address / Contact

Office Address Lynton House
Office Address2 Ackhurst Park Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01911331
Date of Incorporation Tue, 7th May 1985
Industry Dormant Company
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Olivia B.

Position: Secretary

Appointed: 01 March 2022

Mark W.

Position: Director

Appointed: 08 June 2016

Anne K.

Position: Secretary

Appointed: 26 August 2015

Resigned: 01 March 2022

Joanne P.

Position: Secretary

Appointed: 05 February 2015

Resigned: 26 August 2015

Kathryn R.

Position: Director

Appointed: 08 January 2009

Resigned: 01 April 2015

John K.

Position: Director

Appointed: 08 January 2009

Resigned: 08 June 2016

Michael G.

Position: Director

Appointed: 09 June 2008

Resigned: 19 March 2018

David L.

Position: Director

Appointed: 21 December 2007

Resigned: 19 March 2018

John H.

Position: Secretary

Appointed: 12 July 2002

Resigned: 05 February 2015

Thomas P.

Position: Director

Appointed: 27 February 2002

Resigned: 19 March 2018

Corinna S.

Position: Secretary

Appointed: 27 February 2002

Resigned: 12 July 2002

Gerald H.

Position: Director

Appointed: 13 March 2001

Resigned: 27 February 2002

Paul F.

Position: Secretary

Appointed: 25 April 2000

Resigned: 27 February 2002

Catherine F.

Position: Secretary

Appointed: 23 July 1999

Resigned: 25 April 2000

St S.

Position: Director

Appointed: 21 September 1998

Resigned: 27 February 2002

Keith B.

Position: Director

Appointed: 05 May 1998

Resigned: 27 February 2002

George B.

Position: Director

Appointed: 24 June 1997

Resigned: 19 March 2018

Michael G.

Position: Director

Appointed: 24 June 1997

Resigned: 01 June 2000

Christopher R.

Position: Director

Appointed: 24 June 1997

Resigned: 30 September 1998

Melvyn T.

Position: Director

Appointed: 18 April 1997

Resigned: 21 December 2007

Paul F.

Position: Secretary

Appointed: 01 April 1996

Resigned: 23 July 1999

Mark W.

Position: Director

Appointed: 01 April 1996

Resigned: 21 September 1998

Frederick L.

Position: Director

Appointed: 07 September 1991

Resigned: 01 April 1996

Wilson M.

Position: Director

Appointed: 07 September 1991

Resigned: 30 May 1997

Gwynne F.

Position: Director

Appointed: 21 August 1991

Resigned: 25 October 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Northern Trust Company Limited from Chorley, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Trust Company Limited

Lynton House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
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 Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (10 pages)

Company search

Advertisements