UKBizDB.co.uk

THE WHITFIELD GROUP LIMITED

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

This company is commonly known as The Whitfield Group Limited. The company was founded 18 years ago and was given the registration number 05520825. The firm's registered office is in CAMBRIDGESHIRE. You can find them at 30a High Street, Over, Cambridgeshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE WHITFIELD GROUP LIMITED
Company Number:05520825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:30a High Street, Over, Cambridgeshire, CB24 5ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, The Old Granary, Oakington Road, Westwick, Cambridge, England, CB24 3AR

Secretary05 October 2005Active
Suite 5, The Old Granary, Oakington Road, Westwick, Cambridge, England, CB24 3AR

Director04 October 2005Active
Suite 5, The Old Granary, Oakington Road, Westwick, Cambridge, England, CB24 3AR

Director14 July 2016Active
7 Spring Lane, Bassingbourn, Royston, SG8 5HZ

Secretary28 July 2005Active
Rose Cottage, 7 Spring Lane, Bassingbourn, SG8 5HZ

Director28 July 2005Active

People with Significant Control

Whitfield Portfolio Group Limited
Notified on:28 October 2019
Status:Active
Country of residence:England
Address:Suite 5, The Old Granary, Oakington Road, Cambridge, England, CB24 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Susan Elena Whitfield
Notified on:23 January 2019
Status:Active
Date of birth:July 1943
Nationality:British
Address:30a, High Street, Cambridgeshire, CB24 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dennis Keith Whitfield
Notified on:30 June 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:The Grange, Market Street, Cambridge, England, CB24 4QG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Capital

Capital name of class of shares.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-16Capital

Capital allotment shares.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Address

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

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.