UKBizDB.co.uk

WHITEFIELDS INTERNATIONAL LTD

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

This company is commonly known as Whitefields International Ltd. The company was founded 19 years ago and was given the registration number 05208436. The firm's registered office is in CHELMSFORD. You can find them at Henry Brake House 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITEFIELDS INTERNATIONAL LTD
Company Number:05208436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2004
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Henry Brake House 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Copsem Drive, Esher, England, KT10 9HD

Secretary17 August 2004Active
Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5NG

Director01 September 2018Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary17 August 2004Active
Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director17 August 2004Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director17 August 2004Active

People with Significant Control

Mr Gordon Caufield
Notified on:14 May 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Henry Brake House, 46 Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Russell White
Notified on:31 August 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:Henry Brake House, 46 Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-16Dissolution

Dissolution application strike off company.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-05-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Change person secretary company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Change person secretary company with change date.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-08-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Accounts

Change account reference date company previous shortened.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.