WILLIAM WHITFIELD LIMITED - BELLSHILL
Company Profile | Company Filings |
Overview
WILLIAM WHITFIELD LIMITED is a Private Limited Company from BELLSHILL and has the status: Active.
WILLIAM WHITFIELD LIMITED was incorporated 32 years ago on 23/08/1991 and has the registered number: SC133623. The accounts status is FULL and accounts are next due on 31/07/2022.
WILLIAM WHITFIELD LIMITED was incorporated 32 years ago on 23/08/1991 and has the registered number: SC133623. The accounts status is FULL and accounts are next due on 31/07/2022.
WILLIAM WHITFIELD LIMITED - BELLSHILL
This company is listed in the following categories:
33190 - Repair of other equipment
33190 - Repair of other equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2020 | 31/07/2022 |
Registered Office
6 BELGRAVE STREET
BELLSHILL
LANARKSHIRE
ML4 3NP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JANE NORTON | Oct 1977 | British | Director | 2022-07-04 | CURRENT |
MR BEN GUJRAL | Jan 1974 | British | Director | 2020-01-01 | CURRENT |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 1991-08-23 UNTIL 1991-09-18 | RESIGNED | ||
MR MIRCEA DANIEL TANASE | May 1987 | Irish | Director | 2022-02-25 UNTIL 2022-07-04 | RESIGNED |
MR PAUL JUSTIN HUMPHREYS | Oct 1958 | British | Director | 2018-05-31 UNTIL 2019-12-31 | RESIGNED |
MR ANTON DUVALL | May 1969 | British | Director | 2021-08-01 UNTIL 2022-02-28 | RESIGNED |
PAUL ANTHONY EASTWOOD | May 1969 | British | Director | 2020-09-28 UNTIL 2021-08-01 | RESIGNED |
MR WILLIAM DAVID CLARK | Dec 1961 | British | Director | 1991-09-18 UNTIL 2018-05-31 | RESIGNED |
MRS SAMANTHA CLARK | Apr 1968 | British | Director | 1997-07-07 UNTIL 2018-05-31 | RESIGNED |
MRS LOUISE CLARK | Dec 1968 | British | Director | 1997-07-07 UNTIL 2018-05-31 | RESIGNED |
IAIN WHITFIELD CLARK | Sep 1965 | British | Director | 1991-09-18 UNTIL 2018-05-31 | RESIGNED |
HELEN JANE ASHTON | Jun 1972 | British | Director | 2019-01-01 UNTIL 2020-09-28 | RESIGNED |
MR STEPHEN ROY BAXTER | Apr 1965 | British | Director | 2018-05-31 UNTIL 2019-01-01 | RESIGNED |
MRS ELIZABETH POTTER CROMBIE CLARK | Feb 1936 | British | Director | 1997-07-07 UNTIL 2007-12-31 | RESIGNED |
MR WILLIAM DAVID CLARK | Dec 1961 | British | Secretary | 1991-09-18 UNTIL 2018-05-31 | RESIGNED |
JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 1991-08-23 UNTIL 1991-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vanilla Group Limited | 2018-05-31 | Ripponden West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr William David Clark | 2016-08-24 - 2018-05-31 | 12/1961 | Bellshill | Significant influence or control |
Mr Iain Whitfield Clark | 2016-08-24 - 2018-05-31 | 9/1965 | Bellshill | Significant influence or control |
Mrs Louise Clark | 2016-08-24 - 2018-05-31 | 12/1968 | Bellshill | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
William Whitfield Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-19 | 31-03-2018 | £73,598 Cash £304,665 equity |
William Whitfield Limited - Accounts to registrar - small 17.2 | 2017-10-06 | 31-03-2017 | £311,797 Cash £412,432 equity |
William Whitfield Limited - Abbreviated accounts 16.1 | 2016-12-03 | 31-03-2016 | £203,858 Cash £341,259 equity |
William Whitfield Limited - Limited company - abbreviated - 11.9 | 2015-10-23 | 31-03-2015 | £518 Cash £266,529 equity |
William Whitfield Limited - Limited company - abbreviated - 11.6 | 2014-11-08 | 31-03-2014 | £46,377 Cash £251,857 equity |