UKBizDB.co.uk

WHITEHEAD & WHITEHEAD LTD

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

This company is commonly known as Whitehead & Whitehead Ltd. The company was founded 22 years ago and was given the registration number 04409700. The firm's registered office is in TELFORD. You can find them at Unit B1, Halesfield 10, Telford, Shropshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WHITEHEAD & WHITEHEAD LTD
Company Number:04409700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit B1, Halesfield 10, Telford, Shropshire, TF7 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director08 December 2021Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary05 April 2002Active
3 Lake End Drive, Holmer Lake, Telford, TF3 1NU

Secretary01 August 2004Active
6 St Agathas Close, Wellington, Telford, TF1 3QP

Secretary05 April 2002Active
Unit B1, Halesfield 10, Telford, TF7 4QP

Secretary11 December 2007Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director05 April 2002Active
Unit B1, Halesfield 10, Telford, TF7 4QP

Director01 April 2006Active
Wayside, Horton, Telford, TF6 6DT

Director01 April 2006Active
6 St Agathas Close, Wellington, Telford, TF1 3QP

Director05 April 2002Active
18, Hotkins Heath, Shawbirch, Telford, England, TF5 0LX

Director05 April 2002Active

People with Significant Control

Mr Clyde Dennis Pile
Notified on:08 December 2021
Status:Active
Date of birth:February 1951
Nationality:British
Address:Station House, Midland Drive, Sutton Coldfield, B72 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Scott Mark Whitehead
Notified on:05 April 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:Unit B1, Halesfield 10, Telford, TF7 4QP
Nature of control:
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Insolvency

Liquidation disclaimer notice.

Download
2023-02-06Address

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

Download
2023-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-02-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-02-06Resolution

Resolution.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.