Established in 1969, Whitford Ltd have registered office in Cheshire. The business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODE, Richard Michael | 03 July 2019 | - | 1 |
GUERIN, Emmanuelle | 02 April 2019 | - | 1 |
ATHERTON, Geoffrey William | 01 December 1992 | 18 March 1996 | 1 |
COATES, Michael, Dr | 15 August 2003 | 17 May 2006 | 1 |
COPEMAN, Christopher Robert | N/A | 11 March 1996 | 1 |
GRAHAM, Sidney Rhoades | 28 July 1995 | 01 May 1998 | 1 |
NEELY, Peter Harold | 23 November 1999 | 30 June 2000 | 1 |
SYDES, Daniel Francis Edward | 01 May 2004 | 17 May 2006 | 1 |
WILLIS, Anne Severns | 28 July 1995 | 02 April 2019 | 1 |
WILLIS, David Pond | N/A | 02 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, David Andrew | 28 February 2007 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
David Pond Willis Jnr/
1936-04 |
Individual person with significant control |
American/
United States |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 August 2020 | |
AP01 - Appointment of director | 11 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 04 July 2019 | |
PSC07 - N/A | 04 July 2019 | |
PSC02 - N/A | 04 July 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
MR04 - N/A | 20 February 2019 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 13 June 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 November 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 November 2017 | |
CS01 - N/A | 10 July 2017 | |
AA - Annual Accounts | 12 June 2017 | |
MR04 - N/A | 20 March 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AA - Annual Accounts | 03 November 2015 | |
AR01 - Annual Return | 02 July 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
CC04 - Statement of companies objects | 05 January 2015 | |
AR01 - Annual Return | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH01 - Change of particulars for director | 08 July 2014 | |
CH03 - Change of particulars for secretary | 08 July 2014 | |
AA - Annual Accounts | 07 July 2014 | |
MR01 - N/A | 25 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 04 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2012 | |
AD01 - Change of registered office address | 29 August 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 14 June 2012 | |
MG01 - Particulars of a mortgage or charge | 09 March 2012 | |
MISC - Miscellaneous document | 08 December 2011 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 20 May 2011 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 11 June 2010 | |
MG01 - Particulars of a mortgage or charge | 29 May 2010 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 08 May 2009 | |
AUD - Auditor's letter of resignation | 17 March 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 21 May 2008 | |
CERTNM - Change of name certificate | 17 April 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 03 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
288b - Notice of resignation of directors or secretaries | 27 March 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363a - Annual Return | 03 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 May 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 20 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 April 2004 | |
395 - Particulars of a mortgage or charge | 28 February 2004 | |
AA - Annual Accounts | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 August 2003 | |
363s - Annual Return | 07 July 2003 | |
AUD - Auditor's letter of resignation | 09 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 2003 | |
AA - Annual Accounts | 27 October 2002 | |
363s - Annual Return | 06 July 2002 | |
288a - Notice of appointment of directors or secretaries | 08 January 2002 | |
AA - Annual Accounts | 29 October 2001 | |
288b - Notice of resignation of directors or secretaries | 29 October 2001 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 20 October 2000 | |
363s - Annual Return | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 10 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 23 July 1999 | |
288a - Notice of appointment of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 31 December 1998 | |
AA - Annual Accounts | 24 September 1998 | |
AUD - Auditor's letter of resignation | 28 July 1998 | |
363s - Annual Return | 23 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 March 1998 | |
AA - Annual Accounts | 05 January 1998 | |
395 - Particulars of a mortgage or charge | 31 October 1997 | |
288a - Notice of appointment of directors or secretaries | 26 October 1997 | |
363s - Annual Return | 08 August 1997 | |
AA - Annual Accounts | 21 November 1996 | |
363s - Annual Return | 31 July 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 04 April 1996 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 31 October 1995 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 07 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 1994 | |
AA - Annual Accounts | 04 August 1994 | |
395 - Particulars of a mortgage or charge | 27 July 1994 | |
363s - Annual Return | 19 July 1994 | |
AA - Annual Accounts | 05 August 1993 | |
363s - Annual Return | 20 July 1993 | |
288 - N/A | 10 December 1992 | |
363s - Annual Return | 17 November 1992 | |
AA - Annual Accounts | 08 September 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1992 | |
AA - Annual Accounts | 22 October 1991 | |
363b - Annual Return | 15 July 1991 | |
287 - Change in situation or address of Registered Office | 27 April 1991 | |
363a - Annual Return | 06 November 1990 | |
AA - Annual Accounts | 26 October 1990 | |
363 - Annual Return | 09 April 1990 | |
AA - Annual Accounts | 16 November 1989 | |
RESOLUTIONS - N/A | 13 April 1989 | |
288 - N/A | 07 April 1989 | |
169 - Return by a company purchasing its own shares | 04 April 1989 | |
363 - Annual Return | 03 April 1989 | |
395 - Particulars of a mortgage or charge | 17 March 1989 | |
MEM/ARTS - N/A | 06 February 1989 | |
RESOLUTIONS - N/A | 27 January 1989 | |
395 - Particulars of a mortgage or charge | 05 January 1989 | |
AA - Annual Accounts | 29 September 1988 | |
363 - Annual Return | 14 January 1988 | |
AA - Annual Accounts | 20 November 1987 | |
AA - Annual Accounts | 21 November 1986 | |
363 - Annual Return | 18 November 1986 | |
MEM/ARTS - N/A | 03 January 1978 | |
NEWINC - New incorporation documents | 28 July 1969 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2014 | Fully Satisfied |
N/A |
Legal charge | 06 March 2012 | Fully Satisfied |
N/A |
Debenture | 24 May 2010 | Outstanding |
N/A |
Fixed and floating charge | 26 February 2004 | Fully Satisfied |
N/A |
Debenture | 17 October 1997 | Fully Satisfied |
N/A |
Single debenture | 21 July 1994 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 March 1989 | Fully Satisfied |
N/A |
Legal mortgage | 23 December 1988 | Fully Satisfied |
N/A |
Debenture | 24 October 1978 | Fully Satisfied |
N/A |