ABOUT CHRIS WHITMORE ASSOCIATES LIMITED
We’re a communications agency, based in Leicester and specialise in creativity, strategic marketing, digital and live events for clients all over the world. From our home in the heart of the East Midlands, we plan and deliver marketing projects that engage with end users and deliver real results for our clients. Whether it’s building first-class websites, award-winning advertising campaigns or large-scale corporate events, CWA provides an outstanding fully integrated solution.
KEY FINANCES
Year
2015
Assets
£1694.83k
▼ £-89.74k (-5.03 %)
Cash
£506.85k
▲ £23.73k (4.91 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£1694.83k
▼ £-89.74k (-5.03 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Blaby
- Company name
- CHRIS WHITMORE ASSOCIATES LIMITED
- Company number
- 01216527
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Jun 1975
Age - 50 years
- Home Country
- United Kingdom
CONTACTS
- Website
- cwa.co.uk
- Phones
-
+44 (0)1162 327 400
01162 327 400
+44 (0)1162 327 444
01162 327 444
- Registered Address
- ASHLEIGH ROAD,
GLENFIELD,
LEICESTER,
LEICESTERSHIRE,
LE3 8DA
ECONOMIC ACTIVITIES
- 73110
- Advertising agencies
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 23 Dec 2016
- Total exemption small company accounts made up to 30 June 2016
- 04 Nov 2016
- Confirmation statement made on 26 October 2016 with updates
- 11 May 2016
- Satisfaction of charge 012165270004 in full
CHARGES
-
9 May 2016
- Status
- Outstanding
- Delivered
- 10 May 2016
-
Persons entitled
- Hsbc Bank PLC
- Description
- A fixed and floating charge over all assets…
-
6 November 2013
- Status
- Satisfied
on 11 May 2016
- Delivered
- 8 November 2013
-
Persons entitled
- Thincats Loan Syndicates LTD
- Description
- Notification of addition to or amendment of charge…
-
4 November 1997
- Status
- Satisfied
on 12 May 2012
- Delivered
- 19 November 1997
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
1 May 1996
- Status
- Satisfied
on 20 April 1998
- Delivered
- 4 May 1996
-
Persons entitled
- Barclays Bank PLC
- Description
- Premises at ashleigh road, glenfield, leicester.
-
27 November 1991
- Status
- Satisfied
on 20 April 1998
- Delivered
- 4 December 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Including trade fixtures (see form 395 for full details)…
See Also
Last update 2018
CHRIS WHITMORE ASSOCIATES LIMITED DIRECTORS
Nicola Jane Adams
Acting
PSC
- Appointed
- 06 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Ashleigh Road, Glenfield, Leicester, Leicestershire, LE3 8DA
- Country Of Residence
- England
- Name
- ADAMS, Nicola Jane
- Notified On
- 25 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Carl John Sutton
Acting
PSC
- Appointed
- 06 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Ashleigh Road, Glenfield, Leicester, Leicestershire, LE3 8DA
- Country Of Residence
- England
- Name
- SUTTON, Carl John
- Notified On
- 26 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Zoe Georgina Wyles
Acting
PSC
- Appointed
- 06 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Ashleigh Road, Glenfield, Leicester, Leicestershire, LE3 8DA
- Country Of Residence
- United Kingdom
- Name
- WYLES, Zoe Georgina
- Notified On
- 26 October 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David Swan
Resigned
- Appointed
- 09 May 1995
- Resigned
- 30 June 2011
- Role
- Secretary
- Address
- 39 Ned Ludd Close, Anstey, Leicester, Great Britain, LE7 7AQ
- Name
- SWAN, David
Rosemary Eileen Whitmore
Resigned
- Resigned
- 09 May 1995
- Role
- Secretary
- Address
- 193 Hinckley Road, Leicester Forest East, Leicester, Leicestershire, LE3 3PH
- Name
- WHITMORE, Rosemary Eileen
Anthony Richard Fuller
Resigned
- Resigned
- 21 November 1991
- Occupation
- Client Services Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 10 Dale Avenue, Stratford Upon Avon, Warwickshire, CV37 7EN
- Name
- FULLER, Anthony Richard
Andrew William Raeside Goodyear
Resigned
- Appointed
- 09 May 1995
- Resigned
- 28 March 2002
- Occupation
- Proof Reader
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 3 Almond Close, Barby, Rugby, Warwickshire, CV23 8TL
- Name
- GOODYEAR, Andrew William Raeside
Roger Maxwell Goodyear
Resigned
- Resigned
- 08 May 2002
- Occupation
- Advertising Consultant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Craigower House, 16 Barbank Street, Portsoy, Banff, AB45 2PD
- Country Of Residence
- United Kingdom
- Name
- GOODYEAR, Roger Maxwell
Stephen Andrew Harrold
Resigned
- Resigned
- 21 November 1991
- Occupation
- Advertising Consultant
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 4 Sycamore Drive, Groby, Leicester, Leicestershire, LE6 0EW
- Country Of Residence
- United Kingdom
- Name
- HARROLD, Stephen Andrew
Miroslawa Jordan
Resigned
- Resigned
- 19 November 1991
- Occupation
- Accountant
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 71 Meadvale Road, South Knighton, Leicester, Leicestershire, LE2 3WP
- Name
- JORDAN, Miroslawa
Nicholas Waltham Matthews
Resigned
- Resigned
- 20 November 1991
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Chauntry, Abbotsbrook Road, Bourne End, Buckinghamshire, BL8 5QS
- Name
- MATTHEWS, Nicholas Waltham
David Swan
Resigned
- Appointed
- 25 July 1996
- Resigned
- 30 June 2011
- Occupation
- Accountant
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 39 Ned Ludd Close, Anstey, Leicester, Great Britain, LE7 7AQ
- Country Of Residence
- Great Britain
- Name
- SWAN, David
Anna Veasey
Resigned
- Appointed
- 01 March 2007
- Resigned
- 06 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Silk View 42, Barton Road, Market Bosworth, Nuneaton, Warwickshire, United Kingdom, CV13 0LG
- Country Of Residence
- Great Britain
- Name
- VEASEY, Anna
Patrick Michael Veasey
Resigned
- Appointed
- 01 January 1996
- Resigned
- 06 November 2013
- Occupation
- Creative Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Silk View 42, Barton Road, Market Bosworth, Nuneaton, Warwickshire, United Kingdom, CV13 0LG
- Country Of Residence
- Great Britain
- Name
- VEASEY, Patrick Michael
Christopher John Whitmore
Resigned
- Resigned
- 01 April 1997
- Occupation
- Advertising Consultant
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 193 Hinckley Road, Leicester Forest East, Leicester, Leicestershire, LE3 3PH
- Name
- WHITMORE, Christopher John
Rosemary Eileen Whitmore
Resigned
- Resigned
- 09 May 1995
- Occupation
- Administrator
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 193 Hinckley Road, Leicester Forest East, Leicester, Leicestershire, LE3 3PH
- Name
- WHITMORE, Rosemary Eileen
REVIEWS
Check The Company
Excellent according to the company’s financial health.