About

Registered Number: 03879429
Date of Incorporation: 18/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: C/O Baverstocks, Dickens House Guithavon Street, Witham, Essex, CM8 1BJ

 

Whitebarn P C Services Ltd was registered on 18 November 1999 and has its registered office in Witham. The organisation has 5 directors listed as Short, Andrew, Hearne, David John, King, Ivor John, Matthams, Trevor John, Turner, David Ronald in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHORT, Andrew 01 August 2017 - 1
HEARNE, David John 01 February 2000 29 November 2002 1
KING, Ivor John 18 November 1999 31 January 2018 1
MATTHAMS, Trevor John 18 November 1999 01 June 2019 1
TURNER, David Ronald 18 November 1999 15 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 18 November 2019
RESOLUTIONS - N/A 23 September 2019
SH01 - Return of Allotment of shares 19 September 2019
SH06 - Notice of cancellation of shares 24 June 2019
SH06 - Notice of cancellation of shares 24 June 2019
SH06 - Notice of cancellation of shares 24 June 2019
SH03 - Return of purchase of own shares 24 June 2019
SH03 - Return of purchase of own shares 24 June 2019
SH03 - Return of purchase of own shares 24 June 2019
PSC07 - N/A 04 June 2019
PSC04 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 19 November 2018
PSC01 - N/A 01 November 2018
PSC07 - N/A 01 November 2018
SH01 - Return of Allotment of shares 15 February 2018
SH01 - Return of Allotment of shares 15 February 2018
RESOLUTIONS - N/A 13 February 2018
RESOLUTIONS - N/A 13 February 2018
RESOLUTIONS - N/A 13 February 2018
RESOLUTIONS - N/A 13 February 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 23 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 24 November 2016
RESOLUTIONS - N/A 14 January 2016
RESOLUTIONS - N/A 14 January 2016
SH01 - Return of Allotment of shares 14 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 07 October 2015
CH03 - Change of particulars for secretary 07 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 November 2013
RESOLUTIONS - N/A 12 September 2013
SH01 - Return of Allotment of shares 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 09 November 2012
AA - Annual Accounts 25 January 2012
SH01 - Return of Allotment of shares 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 11 February 2010
363a - Annual Return 12 January 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 30 April 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 26 April 2006
363s - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 30 June 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 13 February 2004
AA - Annual Accounts 03 May 2003
RESOLUTIONS - N/A 01 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2003
363s - Annual Return 18 March 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 18 December 2000
363s - Annual Return 10 December 2000
395 - Particulars of a mortgage or charge 05 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
225 - Change of Accounting Reference Date 01 March 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
288a - Notice of appointment of directors or secretaries 26 November 1999
NEWINC - New incorporation documents 18 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.