Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

WHETLEY MILLS LIMITED

Company

WHETLEY MILLS

Telephone: 400000 450 000
C rating

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

Company name
WHETLEY MILLS LIMITED
Company number
04388165
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2002
Age - 23 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
44
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
49
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
65
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
73
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
48
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.