UKBizDB.co.uk

THE PRICE WHITEHEAD COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Price Whitehead Company Limited. The company was founded 21 years ago and was given the registration number 04593926. The firm's registered office is in TENTERDEN. You can find them at The Oast Forstal Farm, Appledore Road, Tenterden, Kent. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:THE PRICE WHITEHEAD COMPANY LIMITED
Company Number:04593926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:The Oast Forstal Farm, Appledore Road, Tenterden, Kent, England, TN30 7DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forstal Farm, Appledore Road, Tenterden, TN30 7DF

Secretary27 April 2004Active
Forstal Farm, Appledore Road, Tenterden, TN30 7DF

Director19 November 2002Active
Forstal Farm, Appledore Road, Tenterden, TN30 7DF

Director19 November 2002Active
Dolaeron, South Road, Aberaeron, SA46 0DP

Secretary19 November 2002Active
Forstal Farm, Appledore Road, Tenterden, TN30 7DF

Secretary19 November 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary19 November 2002Active
Dolaeron, South Road, Aberaeron, SA46 0DP

Director07 November 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director19 November 2002Active

People with Significant Control

Mr Bruce Gilbert Whitehead
Notified on:01 November 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:The Oast, Forstal Farm, Tenterden, England, TN30 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Helen Nerys Whitehead
Notified on:01 May 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:The Oast, Forstal Farm, Tenterden, England, TN30 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Address

Change registered office address company with date old address new address.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.