Company NameWhale Hill Limited
DirectorsDavid Graham Jarvis and Harpreet Kaur Guraya
Company StatusActive
Company Number09799948
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Graham Jarvis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Secretary NameMr David Graham Jarvis
StatusCurrent
Appointed14 February 2017(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address15 Church Drive
Middlesbrough
TS5 7DU
Director NameMrs Harpreet Kaur Guraya
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RolePharmacist Manager
Country of ResidenceEngland
Correspondence AddressLakeside House Kingfisher Way
Stockton-On-Tees
TS18 3NB
Director NameMr Sukhy Chahal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address88 Priorwood Gardens Priorwood Gardens
Ingleby Barwick
Stockton-On-Tees
TS17 0XH

Location

Registered AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

14 January 2016Delivered on: 23 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
17 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(51 pages)
15 February 2017Change of share class name or designation (2 pages)
15 February 2017Particulars of variation of rights attached to shares (3 pages)
15 February 2017Particulars of variation of rights attached to shares (3 pages)
15 February 2017Change of share class name or designation (2 pages)
14 February 2017Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr David Graham Jarvis as a secretary on 14 February 2017 (2 pages)
8 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 101
(3 pages)
8 February 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 101
(3 pages)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from 15 Church Drive Acklam Middlesbrough TS5 7DU England to Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Lakeside Kingfisher Way Stockton-on-Tees TS18 3NB England to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB on 18 January 2017 (1 page)
18 January 2017Director's details changed for Mr David Graham Jarvis on 18 January 2017 (2 pages)
5 January 2017Appointment of Mr Sukhy Chahal as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr Sukhy Chahal as a director on 5 January 2017 (2 pages)
4 January 2017Confirmation statement made on 28 September 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 28 September 2016 with updates (6 pages)
16 August 2016Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 58 the Avenue Middlesbrough Cleveland TS5 6QT United Kingdom to 15 Church Drive Acklam Middlesbrough TS5 7DU on 16 August 2016 (1 page)
2 February 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
2 February 2016Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page)
23 January 2016Registration of charge 097999480001, created on 14 January 2016 (24 pages)
23 January 2016Registration of charge 097999480001, created on 14 January 2016 (24 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)