J. WHITFIELD & SON LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
J. WHITFIELD & SON LIMITED is a Private Limited Company from STOKE-ON-TRENT ENGLAND and has the status: Active.
J. WHITFIELD & SON LIMITED was incorporated 20 years ago on 21/01/2004 and has the registered number: 05021486. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
J. WHITFIELD & SON LIMITED was incorporated 20 years ago on 21/01/2004 and has the registered number: 05021486. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
J. WHITFIELD & SON LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
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
THE OLD VICARAGE CHEADLE ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST11 9RQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN WHITFIELD | May 1976 | British | Director | 2005-11-14 | CURRENT |
SUSAN ELIZABETH WHITFIELD | May 1973 | British | Director | 2006-10-27 UNTIL 2017-07-30 | RESIGNED |
PAUL AVERY | May 1962 | British | Director | 2005-11-14 UNTIL 2006-10-27 | RESIGNED |
JOHN WHITFIELD | Apr 1948 | British | Director | 2004-01-21 UNTIL 2023-01-13 | RESIGNED |
LYNN JENNIFER WHITFIELD | Feb 1949 | Director | 2004-01-21 UNTIL 2005-11-14 | RESIGNED | |
PAMELA PIKE | Oct 1949 | British | Nominee Director | 2004-01-21 UNTIL 2004-01-21 | RESIGNED |
MARGARET MICHELLE DAVIES | Nominee Secretary | 2004-01-21 UNTIL 2004-01-21 | RESIGNED | ||
SUSAN ELIZABETH WHITFIELD | May 1973 | British | Secretary | 2006-10-27 UNTIL 2017-07-30 | RESIGNED |
LYNN JENNIFER WHITFIELD | Feb 1949 | Secretary | 2004-01-21 UNTIL 2005-11-14 | RESIGNED | |
JOHN WHITFIELD | Apr 1948 | British | Secretary | 2005-11-14 UNTIL 2023-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David John Whitfield | 2023-01-13 | 5/1976 | Stoke-On-Trent Staffordshire | Significant influence or control |
Mr John Whitfield | 2017-01-21 - 2023-01-13 | 4/1948 | Stoke-On-Trent Staffordshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - J. WHITFIELD & SON LIMITED | 2023-09-21 | 31-12-2022 | £127,676 equity |
Micro-entity Accounts - J. WHITFIELD & SON LIMITED | 2022-09-21 | 31-12-2021 | £130,714 equity |
Micro-entity Accounts - J. WHITFIELD & SON LIMITED | 2021-09-04 | 31-12-2020 | £134,289 equity |
Micro-entity Accounts - J. WHITFIELD & SON LIMITED | 2020-04-09 | 31-12-2019 | £141,342 equity |
Micro-entity Accounts - J. WHITFIELD & SON LIMITED | 2019-04-26 | 31-12-2018 | £140,390 equity |
Micro-entity Accounts - J. WHITFIELD & SON LIMITED | 2018-04-13 | 31-12-2017 | £25,807 Cash £139,472 equity |
Micro-entity Accounts - J. WHITFIELD & SON LIMITED | 2017-04-18 | 31-12-2016 | £32,852 Cash £138,613 equity |
Abbreviated Company Accounts - J. WHITFIELD & SON LIMITED | 2016-04-17 | 31-12-2015 | £31,778 Cash £138,569 equity |
Abbreviated Company Accounts - J. WHITFIELD & SON LIMITED | 2015-04-11 | 31-12-2014 | £18,350 Cash £138,453 equity |