About

Registered Number: 01585726
Date of Incorporation: 14/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Atlas Mills, Birchwood Avenue, Long Eaton Nottingham, NG10 3ND

 

Founded in 1981, Whitehead Designs Ltd are based in Long Eaton Nottingham, it has a status of "Active". This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYRE, Tony Edwin N/A 08 September 1992 1
PHIPP, Colin 01 June 1995 01 August 2007 1
SOWDEN, Kenneth John N/A 01 December 1994 1
WHITEHEAD, Peter Victor 08 April 2013 01 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Judith Barbara 01 October 2004 - 1
LITTLEWOOD, Gregory Richard 30 November 2000 30 September 2004 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 21 February 2019
MR01 - N/A 20 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
PSC04 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
TM01 - Termination of appointment of director 06 March 2018
PSC07 - N/A 06 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 28 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 04 March 2008
353 - Register of members 03 March 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 15 June 2006
RESOLUTIONS - N/A 31 May 2006
RESOLUTIONS - N/A 31 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 February 2005
225 - Change of Accounting Reference Date 25 January 2005
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AUD - Auditor's letter of resignation 24 September 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 19 March 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 13 February 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 07 March 2001
SA - Shares agreement 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 18 June 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 13 May 1998
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 22 July 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 03 July 1996
288 - N/A 06 June 1996
363s - Annual Return 04 March 1996
288 - N/A 02 March 1996
287 - Change in situation or address of Registered Office 11 February 1996
AA - Annual Accounts 14 July 1995
288 - N/A 14 July 1995
363s - Annual Return 07 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 03 March 1994
395 - Particulars of a mortgage or charge 28 September 1993
363s - Annual Return 12 March 1993
AA - Annual Accounts 25 February 1993
288 - N/A 24 November 1992
AA - Annual Accounts 31 March 1992
363s - Annual Return 26 February 1992
363a - Annual Return 09 April 1991
AA - Annual Accounts 22 March 1991
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 04 April 1987
363 - Annual Return 04 April 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2019 Outstanding

N/A

Debenture 03 September 2009 Outstanding

N/A

Fixed and floating charge 24 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.