WHITFORD LIMITED - RUNCORN
Company Profile | Company Filings |
Overview
WHITFORD LIMITED is a Private Limited Company from RUNCORN and has the status: Active.
WHITFORD LIMITED was incorporated 54 years ago on 28/07/1969 and has the registered number: 00959015. The accounts status is FULL and accounts are next due on 30/09/2024.
WHITFORD LIMITED was incorporated 54 years ago on 28/07/1969 and has the registered number: 00959015. The accounts status is FULL and accounts are next due on 30/09/2024.
WHITFORD LIMITED - RUNCORN
This company is listed in the following categories:
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 STUART ROAD
RUNCORN
CHESHIRE
WA7 1TH
This Company Originates in : United Kingdom
Previous trading names include:
WHITFORD PLASTICS LIMITED (until 19/04/2008)
WHITFORD PLASTICS LIMITED (until 19/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK CHARLES POLAND | Aug 1978 | British | Director | 2022-09-30 | CURRENT |
STEPHEN ANTHONY BUTLER | Sep 1966 | British | Director | 2022-02-01 | CURRENT |
RUTH STEWART | Apr 1976 | British | Director | 2019-07-03 | CURRENT |
PETER HAROLD NEELY | May 1952 | British | Director | 1999-11-23 UNTIL 2000-06-30 | RESIGNED |
GEOFFREY WILLIAM ATHERTON | Jul 1944 | British | Secretary | RESIGNED | |
JACK CHRISTIAN | Mar 1953 | Secretary | 1996-03-19 UNTIL 1998-12-31 | RESIGNED | |
MARK SIMEON GODDARD | May 1961 | Secretary | 1999-01-18 UNTIL 2007-02-28 | RESIGNED | |
DAVID ANDREW JOHNSON | British | Secretary | 2007-02-28 UNTIL 2019-08-31 | RESIGNED | |
SIDNEY RHOADES GRAHAM | May 1933 | American | Director | 1995-07-28 UNTIL 1998-05-01 | RESIGNED |
ANNE SEVERNS WILLIS | Apr 1962 | American | Director | 1995-07-28 UNTIL 2019-04-02 | RESIGNED |
DANIEL FRANCIS EDWARD SYDES | Jul 1964 | British | Director | 2004-05-01 UNTIL 2006-05-17 | RESIGNED |
JENNIFER VICTORIA SUMMERS | May 1979 | British | Director | 2020-07-01 UNTIL 2022-09-30 | RESIGNED |
DAVID BRIAN SPEIGHT | Nov 1946 | British | Director | 2002-01-01 UNTIL 2003-08-15 | RESIGNED |
EMMANUELLE GUERIN | Aug 1974 | French | Director | 2019-04-02 UNTIL 2020-07-01 | RESIGNED |
MR CHRISTOPHER ROBERT COPEMAN | Mar 1939 | British | Director | RESIGNED | |
MR RICHARD MICHAEL GOODE | Nov 1967 | British | Director | 2019-07-03 UNTIL 2022-02-01 | RESIGNED |
MR MARTIN JOHN GARNETT | Dec 1953 | British | Director | 2006-03-06 UNTIL 2019-04-02 | RESIGNED |
DR MICHAEL COATES | Mar 1946 | Usa | Director | 2003-08-15 UNTIL 2006-05-17 | RESIGNED |
DAVID POND WILLIS | Apr 1936 | American | Director | RESIGNED | |
MR STEPHEN JOHN BENNETT | Mar 1959 | British | Director | 1997-10-01 UNTIL 2001-09-30 | RESIGNED |
GEOFFREY WILLIAM ATHERTON | Jul 1944 | British | Director | 1992-12-01 UNTIL 1996-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppg Industries, Inc | 2019-03-01 | 15272 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
David Pond Willis Jnr | 2016-04-06 - 2019-03-01 | 4/1936 | Runcorn Cheshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |