Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEFOORD (2010) LIMITED
Company Information for

WHITEFOORD (2010) LIMITED

2ND FLOOR THE CLOVE BUILDING, 4 MAGUIRE STREET, LONDON, SE1 2NQ,
Company Registration Number
04131689
Private Limited Company
Active

Company Overview

About Whitefoord (2010) Ltd
WHITEFOORD (2010) LIMITED was founded on 2000-12-21 and has its registered office in London. The organisation's status is listed as "Active". Whitefoord (2010) Limited is a Private Limited Company registered in ENGLAND 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
WHITEFOORD (2010) LIMITED
 
Legal Registered Office
2ND FLOOR THE CLOVE BUILDING
4 MAGUIRE STREET
LONDON
SE1 2NQ
Other companies in NW1
 
Previous Names
WHITEFOORD LIMITED01/10/2010
WHITEFOORD RUFFER LIMITED01/07/2005
Filing Information
Company Number 04131689
Company ID Number 04131689
Date formed 2000-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB774182414  
Last Datalog update: 2024-01-09 17:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEFOORD (2010) 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 WHITEFOORD (2010) LIMITED

Current Directors
Officer Role Date Appointed
EMILY JANE ROBERTA SAKER
Company Secretary 2013-08-01
RUSSELL VINCENT WHITEFOORD
Director 2000-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GRAHAM HOAD
Company Secretary 2003-04-15 2013-07-31
DEREK LEONARD BERRY
Director 2002-02-07 2010-10-01
JONATHAN GARNIER RUFFER
Director 2000-12-21 2007-12-13
STEFANIA ABBONDANZA
Company Secretary 2002-08-29 2003-04-15
NICHOLAS FREDERICK JOHN JONES
Company Secretary 2000-12-21 2002-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL VINCENT WHITEFOORD WHITEFOORD CONSULTING LIMITED Director 2012-07-09 CURRENT 1998-11-10 Active
RUSSELL VINCENT WHITEFOORD AXIS PENSIONS MANAGEMENT LIMITED Director 2012-01-06 CURRENT 2005-01-25 Active
RUSSELL VINCENT WHITEFOORD WHITEFOORD HOLDINGS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
RUSSELL VINCENT WHITEFOORD WHITEFOORD NOMINEES LIMITED Director 2010-09-28 CURRENT 2010-06-17 Active
RUSSELL VINCENT WHITEFOORD WHITEFOORD TRUST CORPORATION LIMITED Director 2005-06-10 CURRENT 2005-06-10 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
2023-12-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12APPOINTMENT TERMINATED, DIRECTOR RUSSELL VINCENT WHITEFOORD
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-22Memorandum articles filed
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 041316890002
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-11-02RES01ADOPT ARTICLES 02/11/22
2022-09-16MEM/ARTSARTICLES OF ASSOCIATION
2022-09-16RES01ADOPT ARTICLES 16/09/22
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM 22 Chancery Lane London WC2A 1LS England
2022-01-28Second filing of director appointment of Mr Alasdair James Vaughan Gillingham
2022-01-28RP04AP01Second filing of director appointment of Mr Alasdair James Vaughan Gillingham
2022-01-27DIRECTOR APPOINTED MR ALASDAIR JAMES VAUGHAN GILLINGHAM
2022-01-27AP01DIRECTOR APPOINTED MR ALASDAIR JAMES VAUGHAN GILLINGHAM
2022-01-18Appointment of Gurmeet Singh Josen as company secretary on 2022-01-14
2022-01-18AP03Appointment of Gurmeet Singh Josen as company secretary on 2022-01-14
2022-01-05CESSATION OF RUSSELL VINCENT WHITEFOORD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-05Notification of Duke Dfm Holdco Limited as a person with significant control on 2021-09-10
2022-01-05CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-05PSC02Notification of Duke Dfm Holdco Limited as a person with significant control on 2021-09-10
2022-01-05PSC07CESSATION OF RUSSELL VINCENT WHITEFOORD AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM 13th Floor 10 Brock Street Regent's Place London NW1 3FG England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM 13th Floor 10 Brock Street Regent's Place London NW1 3FG England
2021-10-05AP01DIRECTOR APPOINTED MR ANDREW FAY
2021-10-05TM02Termination of appointment of Gurmeet Singh Josen on 2021-09-10
2021-10-05AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WHITEFOORD NOMINEES LIMITED
2021-08-11AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-03AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07AP03Appointment of Mr Gurmeet Singh Josen as company secretary on 2020-01-01
2020-01-07TM02Termination of appointment of Emily Jane Roberta Saker on 2019-12-31
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-12-10AP02Appointment of Whitefoord Nominees Limited as director on 2019-12-09
2019-12-04AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-04AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 109624
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA SAKER / 18/11/2016
2016-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY JANE ROBERTA THURLOW / 18/11/2016
2016-11-01AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 109624
2016-01-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-11-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02ANNOTATIONClarification
2015-08-28RP04SECOND FILING WITH MUD 21/12/13 FOR FORM AR01
2015-08-28RP04SECOND FILING WITH MUD 21/12/12 FOR FORM AR01
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 109624
2015-01-20AR0121/12/14 ANNUAL RETURN FULL LIST
2015-01-20LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 109624
2014-10-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07CH01Director's details changed for Mr. Russell Vincent Whitefoord on 2014-04-28
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 8TH FLOOR INTERNATIONAL HOUSE 66 CHILTERN STREET LONDON W1U 4JT
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM, 8TH FLOOR INTERNATIONAL HOUSE, 66 CHILTERN STREET, LONDON, W1U 4JT
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 328201.99888
2014-01-16AR0121/12/13 FULL LIST
2014-01-16AR0121/12/13 FULL LIST
2014-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN HOAD
2013-12-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AP03Appointment of Miss Emily Jane Roberta Thurlow as company secretary
2013-01-25AR0121/12/12 FULL LIST
2013-01-25AR0121/12/12 FULL LIST
2012-11-23AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-29SH20Statement by directors
2011-12-29CAP-SSSolvency statement dated 23/12/11
2011-12-29SH1929/12/11 STATEMENT OF CAPITAL GBP 109624
2011-12-29RES13SHARE PREMIUM ACCOUNT CANCELLED 23/12/2011
2011-12-29RES06REDUCE ISSUED CAPITAL 23/12/2011
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-01-27AR0121/12/10 FULL LIST
2010-11-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-03SH0603/11/10 STATEMENT OF CAPITAL GBP 136485
2010-10-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BERRY
2010-10-01RES15CHANGE OF NAME 28/09/2010
2010-10-01CERTNMCOMPANY NAME CHANGED WHITEFOORD LIMITED CERTIFICATE ISSUED ON 01/10/10
2010-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-01-25AR0121/12/09 NO CHANGES
2009-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-01-07363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-31225CURREXT FROM 31/08/2008 TO 28/02/2009
2008-02-08SASHARES AGREEMENT OTC
2008-02-0888(2)RAD 01/02/08--------- £ SI 4565@1=4565 £ IC 134978/139543
2008-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-16363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-01-10363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-12RES12VARYING SHARE RIGHTS AND NAMES
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-03363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-07-01CERTNMCOMPANY NAME CHANGED WHITEFOORD RUFFER LIMITED CERTIFICATE ISSUED ON 01/07/05
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 103 WIGMORE STREET LONDON WIU 1QS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 103 WIGMORE STREET, LONDON, WIU 1QS
2004-09-09395PARTICULARS OF MORTGAGE/CHARGE
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-20363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-12-08288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25288bSECRETARY RESIGNED
2003-04-25288aNEW SECRETARY APPOINTED
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 12 UPPER GROSVENOR STREET LONDON W1K 2ND
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 12 UPPER GROSVENOR STREET, LONDON, W1K 2ND
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-22363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-24123£ NC 250000/260000 29/08/02
2002-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-24RES04NC INC ALREADY ADJUSTED 29/08/02
2002-09-1388(2)RAD 29/08/02--------- £ SI 9978@1=9978 £ IC 134978/144956
2002-09-10288aNEW SECRETARY APPOINTED
2002-09-10288bSECRETARY RESIGNED
2002-09-1088(2)RAD 29/08/02--------- £ SI 9978@1=9978 £ IC 125000/134978
2002-04-02288aNEW DIRECTOR APPOINTED
2002-01-22ELRESS366A DISP HOLDING AGM 20/12/01
2002-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-01-22ELRESS252 DISP LAYING ACC 20/12/01
2002-01-22ELRESS386 DISP APP AUDS 20/12/01
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-10225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHITEFOORD (2010) 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 WHITEFOORD (2010) 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
RENT DEPOSIT DEED 2004-09-09 Outstanding B & Q PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of WHITEFOORD (2010) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEFOORD (2010) LIMITED
Trademarks
We have not found any records of WHITEFOORD (2010) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEFOORD (2010) 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 (70100 - Activities of head offices) as WHITEFOORD (2010) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WHITEFOORD (2010) 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 WHITEFOORD (2010) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0071162080Articles of precious or semi-precious stones (natural, synthetic or reconstructed), n.e.s.

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 WHITEFOORD (2010) 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 WHITEFOORD (2010) 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.