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

WHITEHEAD & WOOD LIMITED

NETWORK 65 BUSINESS PARK, BRINDLEY CLOSE, BURNLEY, LANCASHIRE, BB11 5TD,
Company Registration Number
02229365
Private Limited Company
Active

Company Overview

About Whitehead & Wood Ltd
WHITEHEAD & WOOD LIMITED was founded on 1988-03-11 and has its registered office in Burnley. The organisation's status is listed as "Active". Whitehead & Wood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WHITEHEAD & WOOD LIMITED
 
Legal Registered Office
NETWORK 65 BUSINESS PARK
BRINDLEY CLOSE
BURNLEY
LANCASHIRE
BB11 5TD
Other companies in BB11
 
Filing Information
Company Number 02229365
Company ID Number 02229365
Date formed 1988-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB174681636  
Last Datalog update: 2024-06-06 05:19:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHEAD & WOOD 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 WHITEHEAD & WOOD LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ANN NIGHTINGALE
Company Secretary 1999-11-05
KIERON ANTHONY HUNT
Director 1999-11-05
BEVERLEY ANN NIGHTINGALE
Director 1999-11-05
SIMON WOODCOCK
Director 1998-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RODERICK CLARKE
Director 1991-05-14 2015-07-22
JOHN DURHAM
Director 1991-05-14 2004-08-31
ANDREW JOHN MCEVOY
Company Secretary 1994-12-15 1999-11-05
ANDREW JOHN MCEVOY
Director 1996-05-20 1999-11-05
WILFRED GILL
Director 1991-05-14 1998-11-01
DEREK WOOD
Director 1991-05-14 1996-10-23
MARGARET MCILVENNIE
Company Secretary 1993-05-14 1994-12-15
KATHLEEN VERONICA FAIRBURN
Director 1993-11-15 1994-11-07
STEVEN FORSTER
Director 1991-05-14 1992-09-21
RICHARD GLYN DUNNING
Company Secretary 1991-05-14 1992-09-02
RICHARD GLYN DUNNING
Director 1991-05-14 1992-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY ANN NIGHTINGALE OVERSEASPROPERTIES4U.COM LIMITED Company Secretary 2006-07-24 CURRENT 2006-02-17 Dissolved 2016-06-28
BEVERLEY ANN NIGHTINGALE TIGON MANAGEMENT SERVICES LIMITED Company Secretary 2006-02-07 CURRENT 2005-08-16 Active
BEVERLEY ANN NIGHTINGALE A1 PLASTIC EXTRUSIONS LIMITED Company Secretary 2003-12-18 CURRENT 2003-08-07 Active
BEVERLEY ANN NIGHTINGALE DOTCOM PARTNERSHIP LIMITED Company Secretary 1999-11-05 CURRENT 1998-08-13 Active
BEVERLEY ANN NIGHTINGALE MICRIS LIMITED Company Secretary 1999-07-29 CURRENT 1999-07-27 Active
KIERON ANTHONY HUNT OVERSEASPROPERTIES4U.COM LIMITED Director 2006-07-24 CURRENT 2006-02-17 Dissolved 2016-06-28
KIERON ANTHONY HUNT TIGON MANAGEMENT SERVICES LIMITED Director 2006-02-07 CURRENT 2005-08-16 Active
KIERON ANTHONY HUNT A1 PLASTIC EXTRUSIONS LIMITED Director 2003-12-18 CURRENT 2003-08-07 Active
KIERON ANTHONY HUNT DOTCOM PARTNERSHIP LIMITED Director 1999-11-05 CURRENT 1998-08-13 Active
KIERON ANTHONY HUNT MICRIS LIMITED Director 1999-07-29 CURRENT 1999-07-27 Active
BEVERLEY ANN NIGHTINGALE OVERSEASPROPERTIES4U.COM LIMITED Director 2006-07-24 CURRENT 2006-02-17 Dissolved 2016-06-28
BEVERLEY ANN NIGHTINGALE TIGON MANAGEMENT SERVICES LIMITED Director 2006-02-07 CURRENT 2005-08-16 Active
BEVERLEY ANN NIGHTINGALE A1 PLASTIC EXTRUSIONS LIMITED Director 2003-12-18 CURRENT 2003-08-07 Active
BEVERLEY ANN NIGHTINGALE DOTCOM PARTNERSHIP LIMITED Director 1999-11-05 CURRENT 1998-08-13 Active
BEVERLEY ANN NIGHTINGALE MICRIS LIMITED Director 1999-07-29 CURRENT 1999-07-27 Active
SIMON WOODCOCK GREENLEAVES DEVELOPMENT LIMITED Director 1999-06-17 CURRENT 1997-04-04 Active
SIMON WOODCOCK BULLFINCH ADVERTISING LIMITED Director 1998-11-01 CURRENT 1951-07-28 Active - Proposal to Strike off
SIMON WOODCOCK DOTCOM PARTNERSHIP LIMITED Director 1998-10-31 CURRENT 1998-08-13 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
2024-05-24CONFIRMATION STATEMENT MADE ON 14/05/24, WITH NO UPDATES
2024-04-28Unaudited abridged accounts made up to 2023-12-31
2024-02-07Amended accounts made up to 2022-12-31
2023-06-09Unaudited abridged accounts made up to 2022-12-31
2023-05-24CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-09-08Unaudited abridged accounts made up to 2021-12-31
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODCOCK
2020-07-09MR07Alteration to mortgage charge 022293650013 created on 2020-06-16
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022293650013
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RODERICK CLARKE
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-03AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN NIGHTINGALE / 14/05/2015
2015-06-03CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY ANN NIGHTINGALE on 2015-05-14
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOODCOCK / 14/05/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERON ANTHONY HUNT / 14/05/2015
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RODERICK CLARKE / 14/05/2015
2014-06-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-23AR0114/05/14 ANNUAL RETURN FULL LIST
2013-06-11AR0114/05/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0114/05/12 ANNUAL RETURN FULL LIST
2011-07-15SH19Statement of capital on 2011-07-15 GBP 10,000
2011-07-12CAP-SSSOLVENCY STATEMENT DATED 17/06/11
2011-07-12SH20Statement by directors
2011-07-12RES13REMOVE SHARE PREMIUM ACCOUNT 24/06/2011
2011-07-12RES06REDUCE ISSUED CAPITAL 24/06/2011
2011-05-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-16AR0114/05/11 FULL LIST
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11AR0114/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WOODCOCK / 14/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RODERICK CLARKE / 14/05/2010
2009-07-16363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-07-11RES01ADOPT ARTICLES 18/06/2009
2009-05-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363sRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-05-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 22 SAINT JOHN STREET MANCHESTER LANCASHIRE M3 4EB
2004-09-29288bDIRECTOR RESIGNED
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-12-18225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2003-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-30363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-06-13363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-16363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-05-15AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-08-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-12363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-12-09287REGISTERED OFFICE CHANGED ON 09/12/99 FROM: BRINDLEY CLOSE NEWTWORK 65 HAPTON BURNLEY LANCASHIRE BB11 5TD
1999-12-01288aNEW SECRETARY APPOINTED
1999-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-05363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-07-23287REGISTERED OFFICE CHANGED ON 23/07/99 FROM: WHITEHEAD & WOOD LTD. METCALF DRIVE. ALTHAM NR.ACCRINGTON. LANCS BB5 5XE.
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services


Licences & Regulatory approval
We could not find any licences issued to WHITEHEAD & WOOD 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 WHITEHEAD & WOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-10-06 Outstanding VENTURE FINANC PLC
CHATTEL MORTGAGE 2004-06-02 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2002-12-19 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2002-07-22 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
DEBENTURE 2000-08-16 Satisfied EURO SALES FINANCE PLC
DEBENTURE 1999-07-01 Satisfied CITY INVOICE FINANCE LIMITED
LEGAL CHARGE 1996-10-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-10-29 Satisfied BARCLAYS BANK PLC
DEED OF CHATTEL MORTGAGE 1996-10-24 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1995-11-09 Satisfied DEREK WOOD
LEGAL MORTGAGE 1995-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WHITEHEAD & WOOD LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHEAD & WOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHEAD & WOOD LIMITED
Trademarks
We have not found any records of WHITEHEAD & WOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHEAD & WOOD 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 (17230 - Manufacture of paper stationery) as WHITEHEAD & WOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEHEAD & WOOD 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.
Import/Export of Goods
Goods imported/exported by WHITEHEAD & WOOD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHEAD & WOOD 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 WHITEHEAD & WOOD 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.