J. WHELAN & SONS LIMITED - HENLEY-IN-ARDEN
Company Profile | Company Filings |
Overview
J. WHELAN & SONS LIMITED is a Private Limited Company from HENLEY-IN-ARDEN and has the status: Active.
J. WHELAN & SONS LIMITED was incorporated 66 years ago on 10/12/1957 and has the registered number: 00595160. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
J. WHELAN & SONS LIMITED was incorporated 66 years ago on 10/12/1957 and has the registered number: 00595160. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
J. WHELAN & SONS LIMITED - HENLEY-IN-ARDEN
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE MILL, ONE
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/12/2023 | 28/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SALLY ANN O'DONNELL | Feb 1965 | Irish | Director | 2008-07-18 | CURRENT |
MR PATRICK JAMES KELLY | Sep 1967 | British | Director | 2005-06-15 | CURRENT |
MR DESMOND NOEL KELLY | Dec 1968 | Irish | Director | 2007-10-12 | CURRENT |
JULIE ANNE MOGAN | British | Secretary | 1996-08-30 UNTIL 2000-01-31 | RESIGNED | |
IAN WRAY | Mar 1956 | British | Director | 1992-06-01 UNTIL 1997-04-22 | RESIGNED |
MR BRIAN EDWARD BAKER | May 1967 | British | Secretary | 2005-12-30 UNTIL 2017-06-21 | RESIGNED |
MR ROBERT CHARLES HUNT | Jun 1957 | British | Secretary | 2003-01-02 UNTIL 2005-06-15 | RESIGNED |
STUART EDWARD DAWE | Feb 1950 | British | Secretary | 1996-07-16 UNTIL 1996-08-30 | RESIGNED |
MR PATRICK JAMES KELLY | Sep 1967 | British | Secretary | 2005-06-15 UNTIL 2005-12-30 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Secretary | 2000-01-31 UNTIL 2003-01-02 | RESIGNED |
MR JOHN CHARLES WHELAN | Nov 1916 | British | Secretary | RESIGNED | |
JOHN MICHAEL WHELAN | Mar 1953 | British | Director | RESIGNED | |
MR ROBERT SYMES ROBERTSON | Mar 1956 | British | Director | 1992-06-01 UNTIL 1996-10-01 | RESIGNED |
JACQUES MARCEL TRICARD | Jul 1947 | French | Director | 1996-08-30 UNTIL 2000-06-10 | RESIGNED |
MR JOHN CHARLES WHELAN | Nov 1916 | British | Director | RESIGNED | |
MICHAEL JOHN WHELAN | Aug 1912 | British | Director | 1987-12-28 UNTIL 1995-11-30 | RESIGNED |
ROSLYN WHELAN | Aug 1950 | British | Director | 1992-06-01 UNTIL 1996-08-30 | RESIGNED |
RAYMOND ALAN MILLS | May 1964 | British | Director | 1996-08-30 UNTIL 1999-03-31 | RESIGNED |
MR CHRISTOPHER WILLIAMSON | Sep 1960 | British | Director | 1992-06-01 UNTIL 1996-08-30 | RESIGNED |
ALAN DAVID PETTY | Oct 1944 | British | Director | 1996-08-30 UNTIL 1999-03-30 | RESIGNED |
MICHEL JEAN JACQUES GOURVENNEC | May 1944 | French | Director | 2000-08-07 UNTIL 2003-01-02 | RESIGNED |
PHILIPPE JEAN FRANCOIS PASCAL MARTIN | Apr 1962 | French | Director | 1996-08-30 UNTIL 2000-06-10 | RESIGNED |
MR JOHN MICHAEL KUTNER | Dec 1940 | British | Director | 2000-08-07 UNTIL 2005-06-15 | RESIGNED |
MR JOHN THOMAS KELLY | Nov 1970 | British | Director | 2008-07-18 UNTIL 2020-07-20 | RESIGNED |
KENNETH JOHNSON | Oct 1953 | British | Director | 1999-08-01 UNTIL 2000-08-07 | RESIGNED |
MR BERTRAND GONTARD | Dec 1939 | French | Director | 1996-08-30 UNTIL 2000-06-10 | RESIGNED |
AXEL DE SAINT QUENTIN | Dec 1963 | French | Director | 2003-01-02 UNTIL 2005-06-15 | RESIGNED |
STUART EDWARD DAWE | Feb 1950 | British | Director | 1992-06-01 UNTIL 1998-08-13 | RESIGNED |
MR ROBERT JOHN BRAID | Mar 1976 | British | Director | 2012-04-26 UNTIL 2017-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corbally Group Partnership Llp | 2016-07-01 | Henley-In-Arden | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - J. WHELAN & SONS LIMITED | 2023-09-30 | 31-12-2022 | £1 equity |
Micro-entity Accounts - J. WHELAN & SONS LIMITED | 2022-12-16 | 31-12-2021 | £1 equity |
Abbreviated Company Accounts - J. WHELAN & SONS LIMITED | 2016-09-15 | 31-12-2015 | £-1 equity |
Abbreviated Company Accounts - J. WHELAN & SONS LIMITED | 2015-09-29 | 31-12-2014 | £-1 equity |
Abbreviated Company Accounts - J. WHELAN & SONS LIMITED | 2014-09-26 | 31-12-2013 | £-1 equity |