UKBizDB.co.uk

WHITFORD LIMITED

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

This company is commonly known as Whitford Limited. The company was founded 54 years ago and was given the registration number 00959015. The firm's registered office is in RUNCORN. You can find them at 11 Stuart Road, Manor Park, Runcorn, Cheshire. This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.

Company Information

Name:WHITFORD LIMITED
Company Number:00959015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants

Office Address & Contact

Registered Address:11 Stuart Road, Manor Park, Runcorn, Cheshire, WA7 1TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH

Director01 February 2022Active
Ppg Industries (Uk) Ltd, Needham Road, Stowmarket, Suffolk, United Kingdom, IP14 2ZR

Director03 July 2019Active
11, Stuart Road, Manor Park, Runcorn, WA7 1TH

Director30 September 2022Active
130 The Green, Eccleston, Chorley, PR7 5SB

Secretary-Active
20 Ivy Street, Runcorn, WA7 5NU

Secretary19 March 1996Active
32 Appleton Road, Hale, Altrincham, WA15 9LP

Secretary18 January 1999Active
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH

Secretary28 February 2007Active
130 The Green, Eccleston, Chorley, PR7 5SB

Director01 December 1992Active
38 Cherry Lane, Church Lawton, Stoke On Trent, ST7 3QF

Director01 October 1997Active
4 Orchard Gardens, Tarporley, CW6 9GR

Director15 August 2003Active
Long Cliffe Bates Lane, Helsby, Warrington, WA6 9LJ

Director-Active
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH

Director06 March 2006Active
Ppg Industries, 210-222 Hagley Road West, 2nd Floor, Trigate, Oldbury, England, B68 0NP

Director03 July 2019Active
3 Ashbrooke Avenue, Runcorn, WA7 3HD

Director28 July 1995Active
11, Stuart Road, Manor Park, Runcorn, WA7 1TH

Director02 April 2019Active
51 Woodlands Way, Tarporley, CW6 0TP

Director23 November 1999Active
18 Watersea Drive, Heaton, BL1 5FJ

Director01 January 2002Active
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH

Director01 July 2020Active
10 Emlyn Grove, Rhyl, LL18 1PS

Director01 May 2004Active
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH

Director28 July 1995Active
11, Stuart Road, Manor Park, Runcorn, United Kingdom, WA7 1TH

Director-Active

People with Significant Control

Ppg Industries, Inc
Notified on:01 March 2019
Status:Active
Country of residence:United States
Address:One Ppg Place, Pittsburgh, 15272, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Pond Willis Jnr
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:American
Address:11, Stuart Road, Runcorn, WA7 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Change person director company with change date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Persons with significant control

Change to a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Resolution

Resolution.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.