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

G. WHITFIELD LIMITED

1A CHURCH STREET, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 4DN,
Company Registration Number
00579190
Private Limited Company
Active

Company Overview

About G. Whitfield Ltd
G. WHITFIELD LIMITED was founded on 1957-02-28 and has its registered office in Tyne And Wear. The organisation's status is listed as "Active". G. Whitfield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G. WHITFIELD LIMITED
 
Legal Registered Office
1A CHURCH STREET
HOUGHTON LE SPRING
TYNE AND WEAR
DH4 4DN
Other companies in DH4
 
Filing Information
Company Number 00579190
Company ID Number 00579190
Date formed 1957-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 19:19:11
Primary Source:Companies House
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 G. WHITFIELD LIMITED

Current Directors
Officer Role Date Appointed
VALERIE KAREN GAINES
Company Secretary 1996-08-18
CLIFFORD ROWLAND GAINES
Director 1998-11-20
VALERIE KAREN GAINES
Director 1991-12-29
FIONA CLAIRE KERRY
Director 1991-12-29
VALERIE CATMORE WHITFIELD
Director 1991-12-29
GEORGE WHITFIELD JNR
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
JANE WHITFIELD
Company Secretary 1991-12-29 1996-05-15
JANE WHITFIELD
Director 1991-12-29 1996-05-15
GEORGE WHITFIELD
Director 1991-12-29 1995-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE KAREN GAINES GAINES AND KERRY PROPERTIES LIMITED Company Secretary 2004-04-20 CURRENT 2004-04-20 Active
VALERIE KAREN GAINES R. WHITFIELD LIMITED Company Secretary 1995-01-29 CURRENT 1970-11-27 Active
VALERIE KAREN GAINES CORE PHARMA LIMITED Director 2017-08-04 CURRENT 2009-05-20 Active
VALERIE KAREN GAINES GAINES AND KERRY PROPERTIES LIMITED Director 2004-04-20 CURRENT 2004-04-20 Active
VALERIE KAREN GAINES EDWARD CHASTON LIMITED Director 2001-05-14 CURRENT 1960-09-07 Active
VALERIE KAREN GAINES R. WHITFIELD LIMITED Director 1996-08-18 CURRENT 1970-11-27 Active
FIONA CLAIRE KERRY GAINES AND KERRY PROPERTIES LIMITED Director 2004-04-20 CURRENT 2004-04-20 Active
FIONA CLAIRE KERRY EDWARD CHASTON LIMITED Director 2001-05-14 CURRENT 1960-09-07 Active
FIONA CLAIRE KERRY R. WHITFIELD LIMITED Director 1998-10-01 CURRENT 1970-11-27 Active
VALERIE CATMORE WHITFIELD EDWARD CHASTON LIMITED Director 1991-09-29 CURRENT 1960-09-07 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
2023-12-20AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-03-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WHITFIELD JNR
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005791900002
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005791900001
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 70
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 70
2016-01-06AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AD03Registers moved to registered inspection location of C/O Laverick Walton & Co 10 Grange Terrace Sunderland SR2 7DF
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 70
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 70
2013-12-18AR0117/12/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 ANNUAL RETURN FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE KAREN GAINES / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ROWLAND GAINES / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WHITFIELD JNR / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CATMORE WHITFIELD / 17/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA CLAIRE KERRY / 17/12/2012
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE KAREN GAINES on 2012-12-17
2011-12-20AR0117/12/11 ANNUAL RETURN FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AD02SAIL ADDRESS CREATED
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-21AR0117/12/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23AR0117/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WHITFIELD JNR / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE CATMORE WHITFIELD / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE KAREN GAINES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ROWLAND GAINES / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA CLAIRE KERRY / 23/12/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-29363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29288cDIRECTOR'S PARTICULARS CHANGED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-05363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-27363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-03-01363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-12-10225ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-10363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-02-09363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-22363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-27288aNEW DIRECTOR APPOINTED
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-16363(288)DIRECTOR RESIGNED
1998-01-16363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-14363(288)SECRETARY RESIGNED
1997-01-14363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-10-01288NEW SECRETARY APPOINTED
1996-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1996-01-23363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-08363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47730 - Dispensing chemist in specialised stores




Licences & Regulatory approval
We could not find any licences issued to G. 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 G. WHITFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of G. WHITFIELD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
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 G. WHITFIELD LIMITED

Intangible Assets
Patents
We have not found any records of G. WHITFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G. WHITFIELD LIMITED
Trademarks
We have not found any records of G. WHITFIELD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G. WHITFIELD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-4 GBP £1,782 Contract Payments
SUNDERLAND CITY COUNCIL 2016-3 GBP £3,148 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-2 GBP £4,327 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2016-1 GBP £3,252 PRIVATE CONTRACTORS
Durham County Council 2015-12 GBP £626 Contract Payments
SUNDERLAND CITY COUNCIL 2015-12 GBP £2,054 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-11 GBP £1,705 PRIVATE CONTRACTORS
Durham County Council 2015-10 GBP £740 Contract Payments
SUNDERLAND CITY COUNCIL 2015-10 GBP £3,365 PRIVATE CONTRACTORS
Durham County Council 2015-9 GBP £1,851 Contract Payments
Durham County Council 2015-8 GBP £860 Contract Payments
Durham County Council 2015-7 GBP £778 Contract Payments
Durham County Council 2015-6 GBP £2,505 Contract Payments
SUNDERLAND CITY COUNCIL 2015-6 GBP £4,064 PRIVATE CONTRACTORS
Durham County Council 2015-5 GBP £1,340 Contract Payments
SUNDERLAND CITY COUNCIL 2015-5 GBP £3,953 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-4 GBP £3,083 PRIVATE CONTRACTORS
Durham County Council 2015-4 GBP £678 Contract Payments
Durham County Council 2015-3 GBP £568 Contract Payments
SUNDERLAND CITY COUNCIL 2015-3 GBP £1,723 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2015-2 GBP £2,949 PRIVATE CONTRACTORS
Durham County Council 2015-2 GBP £2,315 Contract Payments
SUNDERLAND CITY COUNCIL 2015-1 GBP £4,202 PRIVATE CONTRACTORS
Durham County Council 2015-1 GBP £3,228 Contract Payments
SUNDERLAND CITY COUNCIL 2014-12 GBP £5,577 PRIVATE CONTRACTORS
Durham County Council 2014-12 GBP £688 Contract Payments
SUNDERLAND CITY COUNCIL 2014-11 GBP £9,583 PRIVATE CONTRACTORS
Durham County Council 2014-11 GBP £1,725 Contract Payments
SUNDERLAND CITY COUNCIL 2014-10 GBP £5,147 PRIVATE CONTRACTORS
Durham County Council 2014-10 GBP £545 Contract Payments
Durham County Council 2014-9 GBP £1,794 Contract Payments
SUNDERLAND CITY COUNCIL 2014-9 GBP £6,749 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-8 GBP £3,858 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2014-7 GBP £6,630 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2014-6 GBP £3,850 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-5 GBP £3,781 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-4 GBP £4,190 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-3 GBP £12,333 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2014-2 GBP £5,850 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-9 GBP £4,032 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-8 GBP £6,212 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2013-7 GBP £27,170 PRIVATE CONTRACTOR/INDIVIDUALS
SUNDERLAND CITY COUNCIL 2013-6 GBP £1,610 PRIVATE CONTRACTORS

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 G. 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 G. 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 G. 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.