About

Registered Number: 01394970
Date of Incorporation: 19/10/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: UHY HACKER YOUNG, Lanyon House, Mission Court, Newport, Gwent, NP20 2DW,

 

Based in Newport in Gwent, Whitehead Building Services Ltd was founded on 19 October 1978. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Ian Leslie 23 December 2004 - 1
CUMMINGS, Jan 03 February 2012 - 1
MORTON, Rhys 03 February 2012 - 1
PARRY, Michael James 18 March 2013 - 1
REID, William Duncan 18 March 2013 - 1
WILLIAMS, Nigel 18 March 2013 - 1
CAIN, David John N/A 23 April 1997 1
FAULKNER, Byron Allan, Mr N/A 01 April 2011 1
FAULKNER, Esther 23 December 2004 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Rhys 30 June 2006 - 1

Filing History

Document Type Date
MR04 - N/A 13 August 2020
AA - Annual Accounts 10 August 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 31 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 06 June 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 16 June 2015
CH03 - Change of particulars for secretary 22 May 2015
AA - Annual Accounts 26 April 2015
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AR01 - Annual Return 30 June 2014
RESOLUTIONS - N/A 12 June 2014
CC04 - Statement of companies objects 12 June 2014
SH08 - Notice of name or other designation of class of shares 12 June 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 02 January 2014
MR04 - N/A 10 August 2013
RP04 - N/A 05 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 15 April 2013
AP01 - Appointment of director 28 March 2013
TM01 - Termination of appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 03 February 2012
MG01 - Particulars of a mortgage or charge 16 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 04 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 29 March 2010
TM01 - Termination of appointment of director 23 February 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 30 April 2009
395 - Particulars of a mortgage or charge 24 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
225 - Change of Accounting Reference Date 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 24 July 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 07 August 2007
363s - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
CERTNM - Change of name certificate 19 July 2006
363a - Annual Return 26 May 2006
363a - Annual Return 26 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 03 May 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 05 June 2003
225 - Change of Accounting Reference Date 14 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 20 July 2000
363a - Annual Return 10 July 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 11 May 1999
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
RESOLUTIONS - N/A 02 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
123 - Notice of increase in nominal capital 02 July 1998
363s - Annual Return 27 May 1998
AA - Annual Accounts 25 March 1998
363a - Annual Return 09 October 1997
AA - Annual Accounts 30 September 1997
RESOLUTIONS - N/A 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
RESOLUTIONS - N/A 26 February 1997
AA - Annual Accounts 15 June 1996
363a - Annual Return 12 May 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 26 May 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 25 April 1993
363s - Annual Return 15 May 1992
287 - Change in situation or address of Registered Office 12 May 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 22 July 1991
363b - Annual Return 01 June 1991
363(287) - N/A 01 June 1991
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
MEM/ARTS - N/A 09 January 1990
RESOLUTIONS - N/A 18 October 1989
395 - Particulars of a mortgage or charge 18 September 1989
395 - Particulars of a mortgage or charge 01 September 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 19 June 1989
AA - Annual Accounts 20 June 1988
363 - Annual Return 20 June 1988
287 - Change in situation or address of Registered Office 16 June 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
NEWINC - New incorporation documents 19 October 1978
MISC - Miscellaneous document 19 October 1978

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 December 2011 Fully Satisfied

N/A

Debenture 27 September 2010 Fully Satisfied

N/A

Deed of charge over credit balances 26 November 2009 Fully Satisfied

N/A

Guarantee & debenture 08 January 2009 Fully Satisfied

N/A

Debenture 27 November 2008 Fully Satisfied

N/A

Legal charge 11 September 1989 Fully Satisfied

N/A

Debenture 25 August 1989 Fully Satisfied

N/A

Legal charge 30 May 1985 Fully Satisfied

N/A

Legal charge 18 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.