Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIGGOTT AND WHITFIELD LIMITED
Company Information for

PIGGOTT AND WHITFIELD LIMITED

EXEMPLAR HOUSE STATION VIEW, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5ER,
Company Registration Number
00438134
Private Limited Company
Active

Company Overview

About Piggott And Whitfield Ltd
PIGGOTT AND WHITFIELD LIMITED was founded on 1947-07-02 and has its registered office in Stockport. The organisation's status is listed as "Active". Piggott And Whitfield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PIGGOTT AND WHITFIELD LIMITED
 
Legal Registered Office
EXEMPLAR HOUSE STATION VIEW
HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 5ER
Other companies in SK7
 
Filing Information
Company Number 00438134
Company ID Number 00438134
Date formed 1947-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB431507187  
Last Datalog update: 2024-01-07 09:57:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIGGOTT AND WHITFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIGGOTT AND WHITFIELD LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA RACHEL GEE
Company Secretary 2012-04-01
SHAUN CHRISTOPHER LAPPIN
Director 2012-01-01
KARA POYSER
Director 2015-12-30
ROBERT SPEAKMAN
Director 2005-04-01
GARETH MICHAEL WHITE
Director 2008-07-01
JOHN RICHARD WHITFIELD
Director 1990-12-31
LARAINE WHITFIELD
Director 2015-12-30
MARK LAWRENCE WHITFIELD
Director 2015-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RUSSELL WILLIAMS
Company Secretary 2000-01-01 2012-01-31
PETER RUSSELL WILLIAMS
Director 1996-04-01 2012-01-31
MACIEJ ZDZISLAW KOLODZIEJSKI
Director 2008-03-31 2011-08-05
DARREN MARK QUAYLE
Director 2009-04-03 2011-08-05
ALEXANDER ALLAN KIRKWOOD
Director 1993-12-02 2011-03-31
JOHN ARTHUR PODGER
Director 1998-04-01 2008-06-09
COLIN QUINN
Director 1994-04-11 2004-11-11
MARY CAMILLA WHITFIELD
Director 1990-12-31 2004-01-12
ROY NORRISBOTTOM
Director 1990-12-31 2003-02-13
ROY NORRISBOTTOM
Company Secretary 1990-12-31 2000-01-01
ROY JOHN GEOFFREY WALKER
Director 1990-12-31 1994-03-30
JOHN NELSTROP WHITFIELD
Director 1990-12-31 1991-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN CHRISTOPHER LAPPIN WSL PROPERTIES LTD Director 2016-02-18 CURRENT 2016-02-18 Active
SHAUN CHRISTOPHER LAPPIN BIM TECH ENGINEERING LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
KARA POYSER BIRCHENTEK LTD Director 2017-01-24 CURRENT 2016-12-01 Active
ROBERT SPEAKMAN BIM TECH ENGINEERING LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
ROBERT SPEAKMAN PW INTELLIGENT SOLUTIONS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Active
ROBERT SPEAKMAN JOHN CHALONER (CHAPEL) LIMITED Director 2012-01-31 CURRENT 1972-02-04 Active
ROBERT SPEAKMAN LIGHTCABLE LIMITED Director 2011-03-31 CURRENT 1985-02-26 Dissolved 2013-12-31
ROBERT SPEAKMAN PW BUILDING SOLUTIONS LIMITED Director 2011-03-31 CURRENT 2008-03-22 Active
ROBERT SPEAKMAN P.W DATA LIMITED Director 2011-03-31 CURRENT 2008-08-04 Active
ROBERT SPEAKMAN P.W. BUILDING SERVICES LIMITED Director 2011-03-31 CURRENT 2008-08-04 Active
ROBERT SPEAKMAN P.W COMMUNICATIONS LIMITED Director 2011-03-31 CURRENT 2008-08-04 Active
JOHN RICHARD WHITFIELD CAMERON PEARSON CONSULTANCY LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
JOHN RICHARD WHITFIELD WSL PROPERTIES LTD Director 2016-02-18 CURRENT 2016-02-18 Active
JOHN RICHARD WHITFIELD BIM TECH ENGINEERING LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
JOHN RICHARD WHITFIELD JW NORTH WEST LTD Director 2009-07-10 CURRENT 2009-06-01 Dissolved 2013-10-01
JOHN RICHARD WHITFIELD BIRCHENCLIFFE LTD. Director 1997-10-08 CURRENT 1997-10-08 Dissolved 2014-03-04
JOHN RICHARD WHITFIELD BHL WOODWORKING LIMITED Director 1992-05-22 CURRENT 1973-09-07 Liquidation
JOHN RICHARD WHITFIELD LIGHTCABLE LIMITED Director 1991-12-31 CURRENT 1985-02-26 Dissolved 2013-12-31
JOHN RICHARD WHITFIELD JOHN CHALONER (CHAPEL) LIMITED Director 1991-12-31 CURRENT 1972-02-04 Active
JOHN RICHARD WHITFIELD CHESHIRE COMMUNICATIONS 1 LIMITED Director 1991-09-29 CURRENT 1978-07-25 Dissolved 2013-08-20
JOHN RICHARD WHITFIELD CHESHIRE COMMUNICATIONS LIMITED Director 1991-09-29 CURRENT 1987-01-14 Active
LARAINE WHITFIELD BIRCHENCLIFFE LTD. Director 1997-10-08 CURRENT 1997-10-08 Dissolved 2014-03-04
LARAINE WHITFIELD CHESHIRE COMMUNICATIONS 1 LIMITED Director 1994-10-01 CURRENT 1978-07-25 Dissolved 2013-08-20
LARAINE WHITFIELD CHESHIRE COMMUNICATIONS LIMITED Director 1991-10-01 CURRENT 1987-01-14 Active
MARK LAWRENCE WHITFIELD WSL PROPERTIES LTD Director 2016-02-18 CURRENT 2016-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR SHAUN CHRISTOPHER LAPPIN
2024-03-19Purchase of own shares
2024-03-19Cancellation of shares. Statement of capital on 2024-02-29 GBP 357,650
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAWRENCE WHITFIELD
2024-01-02CESSATION OF JOHN RICHARD WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02PSC07CESSATION OF JOHN RICHARD WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAWRENCE WHITFIELD
2023-10-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-17AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WHITFIELD
2023-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WHITFIELD
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-07-04FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-02AP01DIRECTOR APPOINTED MR MARK LAURENCE WHITFIELD
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-07-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-04RP04CS01
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004381340006
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004381340009
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 004381340008
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-27RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004381340007
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 307650
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004381340007
2016-07-21AAMDAmended medium type accounts made up to 2016-03-31
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 307650
2016-01-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CHRISTOPHER LAPPIN / 01/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL WHITE / 01/01/2016
2016-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SPEAKMAN / 01/01/2016
2016-01-13AP01DIRECTOR APPOINTED MRS LARAINE WHITFIELD
2016-01-13AP01DIRECTOR APPOINTED MRS KARA POYSER
2016-01-13AP01DIRECTOR APPOINTED MR MARK LAWRENCE WHITFIELD
2016-01-13AP01DIRECTOR APPOINTED MRS LARAINE WHITFIELD
2015-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 307650
2015-01-05AR0131/12/14 FULL LIST
2014-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-07-31RES01ADOPT ARTICLES 14/07/2014
2014-07-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-31SH0114/07/14 STATEMENT OF CAPITAL GBP 307650
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004381340006
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL WHITE / 29/01/2014
2014-01-07AR0131/12/13 FULL LIST
2013-12-13SH0613/12/13 STATEMENT OF CAPITAL GBP 297650
2013-12-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM NIAGARA ST HEAVILEY STOCKPORT CHESHIRE SK2 6HH
2013-01-02AR0131/12/12 FULL LIST
2012-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-26AP03SECRETARY APPOINTED VICTORIA RACHEL GEE
2012-03-14AP01DIRECTOR APPOINTED SHAUN CHRISTOPHER LAPPIN
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS
2012-01-12AR0131/12/11 FULL LIST
2011-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DARREN QUAYLE
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MACIEJ KOLODZIEJSKI
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KIRKWOOD
2011-01-26AR0131/12/10 FULL LIST
2010-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-01-22AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL WILLIAMS / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MICHAEL WHITE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEAKMAN / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK QUAYLE / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ ZDZISLAW KOLODZIEJSKI / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ALLAN KIRKWOOD / 31/12/2009
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-03AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2009-06-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12288aDIRECTOR APPOINTED DARREN MARK QUAYLE
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAMS / 04/04/2008
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN PODGER
2008-07-10288aDIRECTOR APPOINTED GARETH MICHAEL WHITE
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-03288aDIRECTOR APPOINTED MACIEJ ZDZISLAW KOLODZIEJSKI
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to PIGGOTT AND WHITFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIGGOTT AND WHITFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding HSBC BANK PLC
2017-12-15 Outstanding HSBC BANK PLC
2016-07-27 Satisfied LLOYDS BANK PLC
2014-03-14 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 2012-09-12 Outstanding SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED
DEED OF LEGAL CHARGE 2009-09-10 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2009-09-10 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2006-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-10-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIGGOTT AND WHITFIELD LIMITED

Intangible Assets
Patents
We have not found any records of PIGGOTT AND WHITFIELD LIMITED registering or being granted any patents
Domain Names

PIGGOTT AND WHITFIELD LIMITED owns 1 domain names.

piggottandwhitfield.co.uk  

Trademarks
We have not found any records of PIGGOTT AND WHITFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIGGOTT AND WHITFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2011-02-24 GBP £1,231
Salford City Council 2011-02-04 GBP £4,462
Salford City Council 2011-01-28 GBP £56,857
Salford City Council 2011-01-07 GBP £639
Salford City Council 2011-01-07 GBP £741
Salford City Council 2011-01-07 GBP £2,473
Salford City Council 2011-01-07 GBP £626
Salford City Council 2011-01-07 GBP £2,728
Salford City Council 2010-12-24 GBP £2,476
Salford City Council 2010-12-07 GBP £179,910
Salford City Council 2010-12-07 GBP £170,584
City of London Corporation 2010-05-15 GBP £25,241

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIGGOTT AND WHITFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIGGOTT AND WHITFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIGGOTT AND WHITFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.