About

Registered Number: 03163021
Date of Incorporation: 22/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Founded in 1996, Whitefield House Ltd has its registered office in Bolton, it's status at Companies House is "Active". The organisation has 6 directors listed as Macdonald, Mark George, Unsworth, Michael William, Wright, Diane, Hopkins, Lindsay Irene, Howley, Bernadette Mary, Moore, Katie Elizabeth. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Lindsay Irene 12 November 1998 01 August 2011 1
HOWLEY, Bernadette Mary 16 May 1996 26 March 2007 1
MOORE, Katie Elizabeth 01 April 2003 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Mark George 01 August 2011 - 1
UNSWORTH, Michael William 16 May 1996 12 January 1998 1
WRIGHT, Diane 12 January 1998 01 August 2011 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 19 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 January 2018
MR04 - N/A 12 April 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 20 January 2017
MR04 - N/A 22 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 25 January 2016
MR01 - N/A 02 November 2015
MR01 - N/A 28 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 03 May 2013
AA01 - Change of accounting reference date 26 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 May 2012
CH01 - Change of particulars for director 23 March 2012
AD01 - Change of registered office address 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 14 March 2012
MG01 - Particulars of a mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
CERTNM - Change of name certificate 02 August 2011
AP01 - Appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AD01 - Change of registered office address 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
AP03 - Appointment of secretary 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 14 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
AA - Annual Accounts 11 June 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 09 December 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2006
395 - Particulars of a mortgage or charge 21 February 2006
288a - Notice of appointment of directors or secretaries 28 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 08 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
363s - Annual Return 27 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 18 July 2001
395 - Particulars of a mortgage or charge 05 July 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 15 May 2000
363s - Annual Return 16 March 2000
287 - Change in situation or address of Registered Office 17 August 1999
CERTNM - Change of name certificate 13 May 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 17 March 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
395 - Particulars of a mortgage or charge 18 June 1998
395 - Particulars of a mortgage or charge 11 June 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 17 February 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
AA - Annual Accounts 22 December 1997
RESOLUTIONS - N/A 10 July 1997
225 - Change of Accounting Reference Date 10 July 1997
363s - Annual Return 15 April 1997
395 - Particulars of a mortgage or charge 13 March 1997
CERTNM - Change of name certificate 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
NEWINC - New incorporation documents 22 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

A registered charge 09 October 2015 Outstanding

N/A

Legal charge 01 August 2011 Fully Satisfied

N/A

Debenture 01 August 2011 Fully Satisfied

N/A

Legal mortgage 30 November 2006 Fully Satisfied

N/A

Legal mortgage 15 February 2006 Fully Satisfied

N/A

Legal mortgage 01 June 2004 Fully Satisfied

N/A

Legal mortgage 22 February 2002 Fully Satisfied

N/A

Debenture 09 July 2001 Fully Satisfied

N/A

Legal mortgage 15 June 2001 Fully Satisfied

N/A

Legal mortgage 28 April 2000 Fully Satisfied

N/A

Legal charge 08 June 1998 Fully Satisfied

N/A

Legal mortgage 08 June 1998 Fully Satisfied

N/A

Mortgage debenture 24 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.