About

Registered Number: 02858285
Date of Incorporation: 30/09/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit 2 Bankside Works, Darnall Road, Sheffield, South Yorkshire, S9 5AH

 

Established in 1993, Ian Whitehead Contract Furnishing Ltd have registered office in Sheffield. The current directors of this company are listed as Platton, Lee Robert, Pownall, David in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATTON, Lee Robert 01 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
POWNALL, David 21 October 2001 10 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 13 October 2016
AP01 - Appointment of director 31 December 2015
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 October 2014
CH03 - Change of particulars for secretary 26 October 2014
CH01 - Change of particulars for director 26 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 23 October 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 03 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1998
395 - Particulars of a mortgage or charge 05 January 1998
395 - Particulars of a mortgage or charge 05 January 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 17 December 1997
287 - Change in situation or address of Registered Office 08 October 1997
395 - Particulars of a mortgage or charge 05 April 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 17 October 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 06 October 1995
RESOLUTIONS - N/A 02 December 1994
363s - Annual Return 02 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1994
AA - Annual Accounts 02 December 1994
395 - Particulars of a mortgage or charge 28 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1994
287 - Change in situation or address of Registered Office 04 November 1993
288 - N/A 04 November 1993
288 - N/A 04 November 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 28 November 2002 Outstanding

N/A

Legal charge 29 December 1997 Outstanding

N/A

Debenture 29 December 1997 Outstanding

N/A

Legal mortgage 27 March 1997 Fully Satisfied

N/A

Debenture 23 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.