UKBizDB.co.uk

WHITFIELD INTERNATIONAL LIMITED

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

This company is commonly known as Whitfield International Limited. The company was founded 34 years ago and was given the registration number 02457767. The firm's registered office is in LIVERPOOL. You can find them at Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WHITFIELD INTERNATIONAL LIMITED
Company Number:02457767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director02 July 2021Active
Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director31 January 2017Active
Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director31 January 2017Active
Ayrton Saunders House, Commerce Way, Parliament Business Park, Liverpool, England, L8 7BA

Director31 January 2017Active
Marsh Trees House, Marsh Parade, Newcastle Under Lyme, ST5 1BT

Secretary27 March 1992Active
Flat 12 The Orangery, 139 Long Road, Cambridge, CB2 8HL

Director23 January 2007Active
Barrets Farm House, Corton Denham, Sherborne, DT9

Director23 January 2007Active
The West Wing, Heytesbury House, Heytesbury, Warminster, BA12 0HG

Director27 March 1992Active
233 Seabridge Lane, Newcastle, ST5 3LS

Director-Active
Hawksmoor, Whitmore Heath, Newcastle, ST5 5HS

Director27 March 1992Active
41 Gallowstree Lane, Westlands, Newcastle, ST5 2QR

Director27 March 1992Active
Newlands Old Road, Oulton Heath, Stone, ST15 8US

Director-Active

People with Significant Control

Richard Baker, Harrison Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Marsh Trees House, Marsh Parade, Newcastle-U-Lyme, United Kingdom, ST5 1BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-10-12Officers

Change person director company with change date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Resolution

Resolution.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2017-02-02Address

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

Download
2017-02-02Officers

Termination director company with name termination date.

Download
2017-02-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.