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.
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 |
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 |
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 |