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.
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 |
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 |
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 |