About

Registered Number: 05658079
Date of Incorporation: 19/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Prospect Works, Bradford Road, Brighouse, HD6 4DJ,

 

H & C Whitehead (Holdings) Ltd was registered on 19 December 2005 with its registered office in Brighouse, it's status in the Companies House registry is set to "Active". This company does not have any directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 December 2019
CH01 - Change of particulars for director 18 December 2019
PSC04 - N/A 18 December 2019
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 30 November 2018
MR01 - N/A 11 July 2018
MR01 - N/A 29 June 2018
MR04 - N/A 09 June 2018
CS01 - N/A 11 December 2017
PSC04 - N/A 28 November 2017
AD01 - Change of registered office address 28 November 2017
CH01 - Change of particulars for director 28 November 2017
CH01 - Change of particulars for director 28 November 2017
AA - Annual Accounts 02 November 2017
MR01 - N/A 06 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 December 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 09 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 15 January 2008
SA - Shares agreement 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
225 - Change of Accounting Reference Date 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

A registered charge 21 June 2018 Outstanding

N/A

A registered charge 01 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.