About

Registered Number: 00339699
Date of Incorporation: 27/04/1938 (87 years ago)
Company Status: Active
Registered Address: Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, L8 7BA,

 

Based in Liverpool, Whitfield & Son Ltd was registered on 27 April 1938, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Alastair George Flett N/A 27 March 1992 1
HEATH, Muriel 01 October 1992 18 January 2007 1
Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis N/A 01 June 1991 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 12 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 01 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 20 February 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 03 February 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AD01 - Change of registered office address 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 30 January 2017
MR04 - N/A 15 December 2016
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 27 May 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 23 February 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2007
395 - Particulars of a mortgage or charge 14 June 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 12 April 2005
363a - Annual Return 29 January 2005
AA - Annual Accounts 31 March 2004
363a - Annual Return 28 January 2004
AA - Annual Accounts 19 May 2003
363a - Annual Return 03 February 2003
AA - Annual Accounts 23 May 2002
363a - Annual Return 01 February 2002
395 - Particulars of a mortgage or charge 24 October 2001
AA - Annual Accounts 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 22 March 2001
363a - Annual Return 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2000
AA - Annual Accounts 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
363a - Annual Return 09 February 2000
AA - Annual Accounts 21 July 1999
287 - Change in situation or address of Registered Office 12 July 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 04 June 1998
363a - Annual Return 12 February 1998
AA - Annual Accounts 02 May 1997
363a - Annual Return 03 February 1997
AA - Annual Accounts 05 July 1996
288 - N/A 07 May 1996
363a - Annual Return 14 February 1996
AA - Annual Accounts 30 August 1995
288 - N/A 06 March 1995
363x - Annual Return 08 February 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 14 February 1993
288 - N/A 06 November 1992
288 - N/A 13 October 1992
288 - N/A 13 May 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
395 - Particulars of a mortgage or charge 01 April 1992
395 - Particulars of a mortgage or charge 31 March 1992
363x - Annual Return 15 February 1992
AA - Annual Accounts 15 February 1992
287 - Change in situation or address of Registered Office 11 September 1991
AA - Annual Accounts 07 August 1991
288 - N/A 06 June 1991
363x - Annual Return 31 January 1991
AA - Annual Accounts 25 April 1990
288 - N/A 03 April 1990
363 - Annual Return 27 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1989
288 - N/A 20 April 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 04 April 1989
288 - N/A 22 February 1989
288 - N/A 21 September 1988
288 - N/A 14 September 1988
288 - N/A 15 July 1988
288 - N/A 24 May 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 22 June 1987
363 - Annual Return 21 March 1987
288 - N/A 06 October 1986
AA - Annual Accounts 30 March 1983
MISC - Miscellaneous document 05 March 1983
AA - Annual Accounts 07 May 1982
AA - Annual Accounts 03 September 1981
AA - Annual Accounts 30 May 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2007 Fully Satisfied

N/A

Debenture 19 October 2001 Fully Satisfied

N/A

Legal charge 27 March 1992 Fully Satisfied

N/A

Mortgage debenture 27 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.