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

F.J.WHITING LIMITED

201 HALLGATE, COTTINGHAM, E YORKS, HU16 4BB,
Company Registration Number
00548471
Private Limited Company
Active

Company Overview

About F.j.whiting Ltd
F.J.WHITING LIMITED was founded on 1955-04-30 and has its registered office in E Yorks. The organisation's status is listed as "Active". F.j.whiting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
F.J.WHITING LIMITED
 
Legal Registered Office
201 HALLGATE
COTTINGHAM
E YORKS
HU16 4BB
Other companies in HU16
 
Filing Information
Company Number 00548471
Company ID Number 00548471
Date formed 1955-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.J.WHITING 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 F.J.WHITING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY RICHARD MARSDEN
Company Secretary 1994-01-20
JEREMY RICHARD MARSDEN
Director 1996-03-19
JOHN MARSDEN
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN PATRICK ELVIDGE
Company Secretary 1992-12-24 1994-01-20
BRIAN RANDALL
Company Secretary 1992-02-28 1992-12-24
BRIAN RANDALL
Director 1992-02-28 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RICHARD MARSDEN MARSDEN ESTATES LIMITED Company Secretary 1994-01-20 CURRENT 1936-07-16 Active
JEREMY RICHARD MARSDEN MARSDEN BUILDERS LIMITED Company Secretary 1994-01-20 CURRENT 1972-07-07 Active
JEREMY RICHARD MARSDEN LOW FARM MANAGEMENT COMPANY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
JEREMY RICHARD MARSDEN MARSDEN ESTATES LIMITED Director 1996-02-19 CURRENT 1936-07-16 Active
JEREMY RICHARD MARSDEN MARSDEN BUILDERS LIMITED Director 1991-02-28 CURRENT 1972-07-07 Active
JOHN MARSDEN EAST YORKSHIRE TURBINES ACTION GUARDIANS LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-03-24
JOHN MARSDEN MARSDEN ESTATES LIMITED Director 1992-02-28 CURRENT 1936-07-16 Active
JOHN MARSDEN GRAMMAR SCHOOL YARD MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1988-02-29 Active
JOHN MARSDEN MARSDEN BUILDERS LIMITED Director 1991-02-28 CURRENT 1972-07-07 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
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-06CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 5000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
2012-03-20AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-20AD04Register(s) moved to registered office address
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0128/02/11 ANNUAL RETURN FULL LIST
2011-03-15AD03Register(s) moved to registered inspection location
2011-03-15AD02Register inspection address has been changed
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSDEN / 28/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RICHARD MARSDEN / 28/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY RICHARD MARSDEN / 28/02/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20363sRETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-17363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-27363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-28363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-09363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-08363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-12363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-27288NEW DIRECTOR APPOINTED
1996-03-25363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-16363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1995-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-10363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-03-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-10363(288)SECRETARY RESIGNED
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-03-04363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1993-03-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-12-15AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-17363(288)DIRECTOR RESIGNED
1992-03-17363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1992-01-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-03-27363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1991-02-18AAFULL ACCOUNTS MADE UP TO 31/03/90
1989-09-27363RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F.J.WHITING 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 F.J.WHITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF DEEDS. 1988-02-04 ALL of the property or undertaking has been released from charge LLOYDS BANK PLC
CHARGE 1984-01-20 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of F.J.WHITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.J.WHITING LIMITED
Trademarks
We have not found any records of F.J.WHITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.J.WHITING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as F.J.WHITING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where F.J.WHITING 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 F.J.WHITING 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 F.J.WHITING 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.