Company NameWilliam Whitfield Limited
DirectorsBen Gujral and Sarah Jane Norton
Company StatusActive
Company NumberSC133623
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMrs Sarah Jane Norton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Iain Whitfield Clark
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 weeks, 5 days after company formation)
Appointment Duration26 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Birkfield Loan
Carluke
South Lanarkshire
ML8 4PY
Scotland
Director NameMr William David Clark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(3 weeks, 5 days after company formation)
Appointment Duration26 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Frederick Boulevard
Thorntonhall
Glasgow
G74 5DE
Scotland
Secretary NameMr William David Clark
NationalityBritish
StatusResigned
Appointed18 September 1991(3 weeks, 5 days after company formation)
Appointment Duration26 years, 8 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Frederick Boulevard
Thorntonhall
Glasgow
G74 5DE
Scotland
Director NameMrs Elizabeth Potter Crombie Clark
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2007)
RoleHeating Contractors
Correspondence Address27 Blackhill View
Law
Carluke
South Lanarkshire
ML8 5JZ
Scotland
Director NameMrs Samantha Clark
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Birkfield Loan
Carluke
South Lanarkshire
ML8 4PY
Scotland
Director NameMrs Louise Clark
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 years, 10 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Frederick Boulevard
Thorntonhall
Glasgow
G74 5DE
Scotland
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(26 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameHelen Jane Ashton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Anthony Eastwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(29 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2021)
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressC/O William Whitfield Ltd Meadowcroft Lane
Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Anton James Duvall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(29 years, 11 months after company formation)
Appointment Duration7 months (resigned 28 February 2022)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Ripponden
Sowerby Bridge
HX6 4AJ
Director NameMr Mircea Daniel Tanase
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2022(30 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 July 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 August 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewilliamwhitfield.co.uk
Telephone01698 746456
Telephone regionMotherwell

Location

Registered Address6 Belgrave Street
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3NP
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Financials

Year2013
Net Worth£209,315
Cash£50,896
Current Liabilities£531,672

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Charges

15 June 1993Delivered on: 30 June 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

9 October 2023Satisfaction of charge 1 in full (1 page)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
2 August 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
4 July 2022Appointment of Mrs Sarah Jane Norton as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Mircea Daniel Tanase as a director on 4 July 2022 (1 page)
28 February 2022Termination of appointment of Anton James Duvall as a director on 28 February 2022 (1 page)
25 February 2022Appointment of Mr Mircea Daniel Tanase as a director on 25 February 2022 (2 pages)
20 October 2021Full accounts made up to 31 October 2020 (24 pages)
17 August 2021Termination of appointment of Paul Anthony Eastwood as a director on 1 August 2021 (1 page)
17 August 2021Appointment of Mr Anton James Duvall as a director on 1 August 2021 (2 pages)
1 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
13 October 2020Termination of appointment of Helen Jane Ashton as a director on 28 September 2020 (1 page)
13 October 2020Appointment of Mr Paul Anthony Eastwood as a director on 28 September 2020 (2 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 31 October 2019 (28 pages)
2 January 2020Termination of appointment of Paul Justin Humphreys as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Ben Gujral as a director on 1 January 2020 (2 pages)
1 August 2019Full accounts made up to 31 October 2018 (27 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 January 2019Appointment of Helen Jane Ashton as a director on 1 January 2019 (2 pages)
21 January 2019Termination of appointment of Stephen Roy Baxter as a director on 1 January 2019 (1 page)
4 October 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 June 2018Termination of appointment of Louise Clark as a director on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Paul Justin Humphreys as a director on 31 May 2018 (2 pages)
5 June 2018Cessation of Louise Clark as a person with significant control on 31 May 2018 (1 page)
5 June 2018Termination of appointment of William David Clark as a secretary on 31 May 2018 (1 page)
5 June 2018Notification of Vanilla Group Limited as a person with significant control on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Samantha Clark as a director on 31 May 2018 (1 page)
5 June 2018Cessation of William David Clark as a person with significant control on 31 May 2018 (1 page)
5 June 2018Termination of appointment of William David Clark as a director on 31 May 2018 (1 page)
5 June 2018Cessation of Iain Whitfield Clark as a person with significant control on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Stephen Roy Baxter as a director on 31 May 2018 (2 pages)
5 June 2018Termination of appointment of Iain Whitfield Clark as a director on 31 May 2018 (1 page)
18 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
1 March 2018Change of details for Mr David Clark as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mrs Louise Margaret Clark on 1 March 2018 (2 pages)
16 February 2018Secretary's details changed for Mr William David Clark on 14 December 2017 (1 page)
16 February 2018Director's details changed for Mr William David Clark on 14 December 2017 (2 pages)
16 February 2018Change of details for Mrs Louise Clark as a person with significant control on 14 December 2017 (2 pages)
16 February 2018Change of details for Mr David Clark as a person with significant control on 14 December 2017 (2 pages)
16 February 2018Director's details changed for Mrs Louise Margaret Clark on 14 December 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(8 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(8 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(8 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,000
(8 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (8 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Director's details changed for Iain Whitfield Clark on 23 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Iain Whitfield Clark on 23 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
24 August 2010Director's details changed for Mrs Samantha Clark on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Mrs Samantha Clark on 23 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Secretary's details changed for Mr William David Clark on 25 November 2008 (2 pages)
7 December 2009Director's details changed for Louise Margaret Clark on 25 November 2008 (2 pages)
7 December 2009Director's details changed for Louise Margaret Clark on 25 November 2008 (2 pages)
7 December 2009Secretary's details changed for Mr William David Clark on 25 November 2008 (2 pages)
7 December 2009Director's details changed for Mr William David Clark on 25 November 2008 (2 pages)
7 December 2009Director's details changed for Mr William David Clark on 25 November 2008 (2 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 September 2008Director's change of particulars / louise clark / 08/09/2008 (1 page)
8 September 2008Return made up to 23/08/08; full list of members (4 pages)
8 September 2008Director and secretary's change of particulars / william clark / 08/09/2008 (1 page)
8 September 2008Director's change of particulars / louise clark / 08/09/2008 (1 page)
8 September 2008Director and secretary's change of particulars / william clark / 08/09/2008 (1 page)
8 September 2008Director's change of particulars / samantha clark / 08/09/2008 (1 page)
8 September 2008Return made up to 23/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / iain clark / 08/09/2008 (1 page)
8 September 2008Director's change of particulars / samantha clark / 08/09/2008 (1 page)
8 September 2008Director's change of particulars / iain clark / 08/09/2008 (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
31 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 August 2006Registered office changed on 24/08/06 from: 6 belgrave street, bellshill industrial estate, bellshill, lanarkshire ML4 3LE (1 page)
24 August 2006Location of register of members (1 page)
24 August 2006Registered office changed on 24/08/06 from: 6 belgrave street, bellshill industrial estate, bellshill, lanarkshire ML4 3LE (1 page)
24 August 2006Location of debenture register (1 page)
24 August 2006Return made up to 23/08/06; full list of members (3 pages)
24 August 2006Location of debenture register (1 page)
24 August 2006Return made up to 23/08/06; full list of members (3 pages)
24 August 2006Location of register of members (1 page)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
24 August 2005Return made up to 23/08/05; full list of members (3 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 23/08/04; full list of members (8 pages)
9 September 2004Return made up to 23/08/04; full list of members (8 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Return made up to 23/08/03; full list of members (8 pages)
29 August 2003Return made up to 23/08/03; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 August 2002Return made up to 23/08/02; full list of members (8 pages)
29 August 2002Return made up to 23/08/02; full list of members (8 pages)
30 August 2001Return made up to 23/08/01; full list of members (7 pages)
30 August 2001Return made up to 23/08/01; full list of members (7 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 23/08/00; full list of members (7 pages)
15 August 2000Return made up to 23/08/00; full list of members (7 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Secretary's particulars changed (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Registered office changed on 13/09/99 from: unit 7 darrows estate, john brannan way, bellshill, lanarkshire ML4 3HD (1 page)
13 September 1999Registered office changed on 13/09/99 from: unit 7 darrows estate, john brannan way, bellshill, lanarkshire ML4 3HD (1 page)
25 August 1999Return made up to 23/08/99; no change of members (6 pages)
25 August 1999Return made up to 23/08/99; no change of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 September 1998Return made up to 23/08/98; full list of members (8 pages)
23 September 1998Return made up to 23/08/98; full list of members (8 pages)
4 September 1997Accounts made up to 31 March 1997 (15 pages)
4 September 1997Accounts made up to 31 March 1997 (15 pages)
20 August 1997Return made up to 23/08/97; full list of members (6 pages)
20 August 1997Return made up to 23/08/97; full list of members (6 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director's particulars changed (1 page)
21 July 1997Director's particulars changed (1 page)
5 September 1996Accounts made up to 31 March 1996 (13 pages)
5 September 1996Accounts made up to 31 March 1996 (13 pages)
26 August 1996Return made up to 23/08/96; full list of members (6 pages)
26 August 1996Return made up to 23/08/96; full list of members (6 pages)
28 February 1996Registered office changed on 28/02/96 from: unit 18 darrows estate, john brannan way, bellshill (1 page)
28 February 1996Registered office changed on 28/02/96 from: unit 18 darrows estate, john brannan way, bellshill (1 page)
2 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 March 1992Ad 09/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1992Ad 09/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 August 1991Incorporation (9 pages)
23 August 1991Incorporation (9 pages)