UKBizDB.co.uk

WHITFIRE SHAVINGS AND SAWDUST SUPPLIES LIMITED

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

This company is commonly known as Whitfire Shavings And Sawdust Supplies Limited. The company was founded 64 years ago and was given the registration number 00638042. The firm's registered office is in FARINGTON. You can find them at Heatherfield Works, Church Lane, Farington, Nr Preston. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:WHITFIRE SHAVINGS AND SAWDUST SUPPLIES LIMITED
Company Number:00638042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Heatherfield Works, Church Lane, Farington, Nr Preston, PR5 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow Green Lane, Farington Moss, Preston, PR5 3RN

Director-Active
Heatherfield Church Lane, Farington Moss, Preston, PR5 3RD

Director-Active
The Bungalow Green Lane, Farington Moss, Preston, PR5 3RN

Secretary11 December 1995Active
The Bungalow Green Lane, Farington, Preston, PR5 3RN

Secretary14 October 2004Active
The Bungalow Green Lane, Farington, Preston, PR5 3RN

Secretary14 October 2004Active
1 Lindley Street, Lostock Hall, Preston, PR5 5RL

Secretary-Active
Rosegarth Green Lane, Farington, Preston, PR5 3RN

Director-Active
Rosegarth Green Lane, Farington, Preston, PR5 3RN

Director-Active
Rose Cottage 249 Leyland Lane, Leyland, PR5 3HL

Director-Active

People with Significant Control

John Anthony Bond
Notified on:23 March 2021
Status:Active
Date of birth:December 1970
Nationality:British
Address:Heatherfield Works, Farington, PR5 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Bond
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Country of residence:England
Address:Heatherfield Works, Church Lane, Leyland, England, PR26 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Michael Bond
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Heatherfield Works, Church Lane, Leyland, England, PR26 6RD
Nature of control:
  • Ownership of shares 25 to 50 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
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Officers

Termination secretary company with name termination date.

Download
2017-01-08Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Mortgage

Mortgage satisfy charge full.

Download
2016-12-29Mortgage

Mortgage satisfy charge full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.