ABOUT WHETLEY MILLS LIMITED
Whetley Mills Ltd
Whetley Mills Ltd are a property development company that specialises in Commercial, Industrial & Student Accommodation
Please use the information provided below to reach us OR leave us a message using the contact form.
Use the information provided below to reach us OR leave us a message using contact form.
KEY FINANCE
Year
2017
Assets
£687.47k
▼ £-348.54k (-33.64 %)
Cash
£14.48k
▼ £-284.5k (-95.16 %)
Liabilities
£1366.01k
▼ £-3739.08k (-73.24 %)
Net Worth
£-678.54k
▼ £3390.54k (-83.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- WHETLEY MILLS LIMITED
- Company number
- 04388165
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Mar 2002
Age - 24 years
- Home Country
- United Kingdom
CONTACTS
- Website
- whetleymills.co.uk
- Phones
-
400000 450 000
400000 500 000
400000 050 000
01274 549 969
0030 000 400
0045 000 500
0055 000 600
0065 000 700
0075 000 800
0085 000 900
00950 001 000
0050 000 010
0000 050 000
0010 000 000
00000 150 000
00000 250 000
00000 350 000
00000 450 000
00000 550 000
00000 650 000
00000 750 000
00000 850 000
00000 950 000
0000 012 000
00140 000 016
0000 018 000
00000 200 000
00000 400 000
0000 015 000
00200 000 025
0000 030 000
00400 000 050
0000 075 000
01274 549 979
- Registered Address
- 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK,
8 VICTORIA ROAD,
LEEDS,
WEST YORKSHIRE,
LS6 1PF
ECONOMIC ACTIVITIES
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 28 Feb 2017
- Confirmation statement made on 10 February 2017 with updates
- 23 Jan 2017
- Director's details changed for Mr Mohammad Salman Hussain on 18 January 2017
- 29 Dec 2016
- Total exemption small company accounts made up to 31 January 2016
CHARGES
-
18 March 2016
- Status
- Outstanding
- Delivered
- 18 March 2016
-
Persons entitled
- Msp Capital LTD
- Description
- 5 st peters place leeds LS9 8AQ…
-
18 March 2016
- Status
- Outstanding
- Delivered
- 18 March 2016
-
Persons entitled
- Msp Capital LTD
- Description
- St peters house, 5 st peters place, leeds, LS1 8AQ…
-
5 November 2007
- Status
- Satisfied
on 18 March 2016
- Delivered
- 17 November 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 November 2007
- Status
- Satisfied
on 18 March 2016
- Delivered
- 14 November 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H 5 st peter's place quarry hill leeds west yorkshire…
-
5 November 2007
- Status
- Satisfied
on 18 March 2016
- Delivered
- 14 November 2007
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H property k/a whetley mills 370 thornton road bradford…
-
30 August 2005
- Status
- Satisfied
on 29 November 2007
- Delivered
- 6 September 2005
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- All the f/h property k/a 5 st peter's place leeds t/n…
-
30 August 2005
- Status
- Satisfied
on 29 November 2007
- Delivered
- 6 September 2005
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- All the f/h property k/a whetley mills thornton road…
-
30 August 2005
- Status
- Satisfied
on 29 November 2007
- Delivered
- 6 September 2005
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
7 October 2004
- Status
- Satisfied
on 24 February 2005
- Delivered
- 16 October 2004
-
Persons entitled
- Pearl Holdings (Europe) Limited
- Description
- Property k/a 5 st peters place leeds t/n WYK278696 all…
-
7 April 2004
- Status
- Satisfied
on 24 February 2005
- Delivered
- 10 April 2004
-
Persons entitled
- United National Bank Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
7 April 2004
- Status
- Satisfied
on 24 February 2005
- Delivered
- 10 April 2004
-
Persons entitled
- United National Bank Limited
- Description
- The freehold property known as whetley mills thornton road…
-
16 September 2003
- Status
- Satisfied
on 24 February 2005
- Delivered
- 19 September 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
5 September 2003
- Status
- Satisfied
on 24 February 2005
- Delivered
- 6 September 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H property whetley mills 370 thornton road bradford. With…
See Also
Last update 2018
WHETLEY MILLS LIMITED DIRECTORS
Tahir Zeshan Hussain
Acting
- Appointed
- 28 March 2013
- Role
- Secretary
- Address
- 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England, LS6 1PF
- Name
- HUSSAIN, Tahir Zeshan
Mohammad Salman Hussain
Acting
PSC
- Appointed
- 06 March 2002
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF
- Country Of Residence
- England
- Name
- HUSSAIN, Mohammad Salman
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Tahir Zeshan Hussain
Acting
- Appointed
- 06 March 2002
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England, LS6 1PF
- Country Of Residence
- United Kingdom
- Name
- HUSSAIN, Tahir Zeshan
Mussadhik Hussain
Resigned
- Appointed
- 05 June 2009
- Resigned
- 28 March 2013
- Role
- Secretary
- Address
- Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England, LS2 9NF
- Name
- HUSSAIN, Mussadhik
Usman Hussain
Resigned
- Appointed
- 06 March 2002
- Resigned
- 05 June 2009
- Role
- Secretary
- Address
- 35 Park Drive, Bradford, West Yorkshire, BD9 4DS
- Name
- HUSSAIN, Usman
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 06 March 2002
- Resigned
- 06 March 2002
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Mudasar Hussain
Resigned
- Appointed
- 11 August 2004
- Resigned
- 05 February 2016
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- Pakistani
- Address
- 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England, LS6 1PF
- Country Of Residence
- Pakistan
- Name
- HUSSAIN, Mudasar
Mussadhik Hussain
Resigned
- Appointed
- 05 June 2009
- Resigned
- 28 March 2013
- Occupation
- Entrepreneur
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- Burley House, 12 Clarendon Road, Leeds, West Yorkshire, England, LS2 9NF
- Country Of Residence
- England
- Name
- HUSSAIN, Mussadhik
Usman Hussain
Resigned
- Appointed
- 06 March 2002
- Resigned
- 05 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 35 Park Drive, Bradford, West Yorkshire, BD9 4DS
- Name
- HUSSAIN, Usman
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 06 March 2002
- Resigned
- 06 March 2002
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.