Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > WILLIAM WHITFIELD LIMITED
Company Information for

WILLIAM WHITFIELD LIMITED

6 BELGRAVE STREET, BELLSHILL INDUSTRIAL ESTATE, BELLSHILL, LANARKSHIRE, ML4 3NP,
Company Registration Number
SC133623
Private Limited Company
Active

Company Overview

About William Whitfield Ltd
WILLIAM WHITFIELD LIMITED was founded on 1991-08-23 and has its registered office in Bellshill. The organisation's status is listed as "Active". William 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
WILLIAM WHITFIELD LIMITED
 
Legal Registered Office
6 BELGRAVE STREET
BELLSHILL INDUSTRIAL ESTATE
BELLSHILL
LANARKSHIRE
ML4 3NP
Other companies in ML4
 
Filing Information
Company Number SC133623
Company ID Number SC133623
Date formed 1991-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB624285443  
Last Datalog update: 2023-11-06 15:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM 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.
Companies with same name WILLIAM WHITFIELD LIMITED
The following companies were found which have the same name as WILLIAM WHITFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM WHITFIELD 2636 LTD GROUND FLOOR 28 STATION ROAD WILTSHIRE WARMINSTER UNITED KINGDOM BA12 9BR Dissolved Company formed on the 2016-04-04

Company Officers of WILLIAM WHITFIELD LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROY BAXTER
Director 2018-05-31
PAUL JUSTIN HUMPHREYS
Director 2018-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID CLARK
Company Secretary 1991-09-18 2018-05-31
IAIN WHITFIELD CLARK
Director 1991-09-18 2018-05-31
LOUISE CLARK
Director 1997-07-07 2018-05-31
SAMANTHA CLARK
Director 1997-07-07 2018-05-31
WILLIAM DAVID CLARK
Director 1991-09-18 2018-05-31
ELIZABETH POTTER CROMBIE CLARK
Director 1997-07-07 2007-12-31
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1991-08-23 1991-09-18
JORDANS (SCOTLAND) LIMITED
Nominated Director 1991-08-23 1991-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROY BAXTER FIRE BRIGHT SOLUTIONS LTD Director 2018-03-29 CURRENT 2001-12-04 Active
STEPHEN ROY BAXTER MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
STEPHEN ROY BAXTER ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
STEPHEN ROY BAXTER DCSW LTD Director 2017-11-10 CURRENT 2015-11-20 Active
STEPHEN ROY BAXTER DIRECT CATERING PRODUCTS LIMITED Director 2017-11-10 CURRENT 2004-03-26 Active
STEPHEN ROY BAXTER RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
STEPHEN ROY BAXTER RIPPONDEN 9 LIMITED Director 2016-08-26 CURRENT 2002-03-12 Liquidation
STEPHEN ROY BAXTER WESTWELLS (NORTH WEST) LIMITED Director 2016-04-20 CURRENT 2014-02-25 Active
STEPHEN ROY BAXTER RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
STEPHEN ROY BAXTER WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
STEPHEN ROY BAXTER COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
STEPHEN ROY BAXTER CARFORD GROUP LIMITED Director 2013-12-06 CURRENT 2005-08-01 Active - Proposal to Strike off
STEPHEN ROY BAXTER WASHRITE LIMITED Director 2013-10-31 CURRENT 2000-04-11 Active
STEPHEN ROY BAXTER PROTON (SOUTHERN) LIMITED Director 2013-10-31 CURRENT 2004-04-06 Active
STEPHEN ROY BAXTER THE STANLAND GROUP LIMITED Director 2012-12-12 CURRENT 2012-11-02 Active
STEPHEN ROY BAXTER SRB ASSOCIATES LTD Director 2012-06-07 CURRENT 2012-06-07 Active
STEPHEN ROY BAXTER G.H.MASON(BLACKPOOL)LIMITED Director 2011-04-01 CURRENT 1939-03-31 Liquidation
STEPHEN ROY BAXTER JLA EQUITYCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER JLA DEBTCO LIMITED Director 2011-03-02 CURRENT 2010-03-18 Active
STEPHEN ROY BAXTER MONTEVETRO E121 LIMITED Director 2010-12-15 CURRENT 1999-09-02 Dissolved 2016-01-19
STEPHEN ROY BAXTER TEXREST LIMITED Director 2010-12-15 CURRENT 1977-05-26 Dissolved 2016-01-19
STEPHEN ROY BAXTER HDR HOLDINGS LIMITED Director 2010-12-15 CURRENT 2004-11-12 Dissolved 2016-01-19
STEPHEN ROY BAXTER ARDEE AUTOMATICS (RENTALS) LIMITED Director 2010-12-15 CURRENT 1989-09-28 Dissolved 2016-01-12
STEPHEN ROY BAXTER CAIRNROSE LIMITED Director 2010-12-15 CURRENT 1994-04-28 Dissolved 2016-01-19
STEPHEN ROY BAXTER COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2010-12-15 CURRENT 2003-09-12 Active - Proposal to Strike off
STEPHEN ROY BAXTER LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2010-12-15 CURRENT 1993-01-06 Active - Proposal to Strike off
STEPHEN ROY BAXTER CLEAN MACHINE (U.K) LIMITED Director 2010-12-15 CURRENT 1997-12-30 Dissolved 2018-01-16
STEPHEN ROY BAXTER LAUNDRY FM PARTNERS LIMITED Director 2010-12-15 CURRENT 2003-12-15 Liquidation
STEPHEN ROY BAXTER CIRCUIT LAUNDERETTE SERVICES LTD. Director 2010-12-15 CURRENT 1994-07-01 Active
STEPHEN ROY BAXTER JLA TOTAL CARE LIMITED Director 2010-12-15 CURRENT 1994-07-22 Active
STEPHEN ROY BAXTER INHOCO 3498 LIMITED Director 2010-12-15 CURRENT 2008-10-24 Active
STEPHEN ROY BAXTER JLA LIMITED Director 2010-12-15 CURRENT 1973-02-05 Active
STEPHEN ROY BAXTER VANILLA GROUP LIMITED Director 2010-12-15 CURRENT 1990-12-07 Active
STEPHEN ROY BAXTER CIRCUIT RENTALS LIMITED Director 2010-12-15 CURRENT 1994-02-15 Active
STEPHEN ROY BAXTER BROOMCO (3360) LIMITED Director 2010-12-15 CURRENT 2003-11-18 Active - Proposal to Strike off
STEPHEN ROY BAXTER JLA CLEAN LIMITED Director 2010-12-15 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS MARTIN & RICHARDS LIMITED Director 2017-12-13 CURRENT 2001-09-10 Active
PAUL JUSTIN HUMPHREYS ACER EQUIPMENT LIMITED Director 2017-12-13 CURRENT 2005-09-09 Active
PAUL JUSTIN HUMPHREYS RIPPONDEN 10 LIMITED Director 2017-05-18 CURRENT 2005-03-03 Active
PAUL JUSTIN HUMPHREYS RED SQUARED FOODSERVICE & LAUNDRY SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Dissolved 2017-07-11
PAUL JUSTIN HUMPHREYS WILSON ELECTRICS LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
PAUL JUSTIN HUMPHREYS NEWCO CATERING EQUIPMENT LIMITED Director 2015-02-19 CURRENT 2003-05-13 Active
PAUL JUSTIN HUMPHREYS COMCAT ENGINEERING LTD. Director 2015-02-18 CURRENT 1997-03-03 Active
PAUL JUSTIN HUMPHREYS MONTEVETRO E121 LIMITED Director 2014-10-22 CURRENT 1999-09-02 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS TEXREST LIMITED Director 2014-10-22 CURRENT 1977-05-26 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS HDR HOLDINGS LIMITED Director 2014-10-22 CURRENT 2004-11-12 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS ARDEE AUTOMATICS (RENTALS) LIMITED Director 2014-10-22 CURRENT 1989-09-28 Dissolved 2016-01-12
PAUL JUSTIN HUMPHREYS CAIRNROSE LIMITED Director 2014-10-22 CURRENT 1994-04-28 Dissolved 2016-01-19
PAUL JUSTIN HUMPHREYS COMMERCIAL KITCHEN MAINTENANCE LIMITED Director 2014-10-22 CURRENT 2003-09-12 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS LAUNDRY FACILITIES MANAGEMENT LIMITED Director 2014-10-22 CURRENT 1993-01-06 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS CLEAN MACHINE (U.K) LIMITED Director 2014-10-22 CURRENT 1997-12-30 Dissolved 2018-01-16
PAUL JUSTIN HUMPHREYS G.H.MASON(BLACKPOOL)LIMITED Director 2014-10-22 CURRENT 1939-03-31 Liquidation
PAUL JUSTIN HUMPHREYS LAUNDRY FM PARTNERS LIMITED Director 2014-10-22 CURRENT 2003-12-15 Liquidation
PAUL JUSTIN HUMPHREYS CARFORD GROUP LIMITED Director 2014-10-22 CURRENT 2005-08-01 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS WASHRITE LIMITED Director 2014-10-22 CURRENT 2000-04-11 Active
PAUL JUSTIN HUMPHREYS THE STANLAND GROUP LIMITED Director 2014-10-22 CURRENT 2012-11-02 Active
PAUL JUSTIN HUMPHREYS CIRCUIT LAUNDERETTE SERVICES LTD. Director 2014-10-22 CURRENT 1994-07-01 Active
PAUL JUSTIN HUMPHREYS JLA TOTAL CARE LIMITED Director 2014-10-22 CURRENT 1994-07-22 Active
PAUL JUSTIN HUMPHREYS PROTON (SOUTHERN) LIMITED Director 2014-10-22 CURRENT 2004-04-06 Active
PAUL JUSTIN HUMPHREYS INHOCO 3498 LIMITED Director 2014-10-22 CURRENT 2008-10-24 Active
PAUL JUSTIN HUMPHREYS JLA EQUITYCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA DEBTCO LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS JLA LIMITED Director 2014-10-22 CURRENT 1973-02-05 Active
PAUL JUSTIN HUMPHREYS VANILLA GROUP LIMITED Director 2014-10-22 CURRENT 1990-12-07 Active
PAUL JUSTIN HUMPHREYS CIRCUIT RENTALS LIMITED Director 2014-10-22 CURRENT 1994-02-15 Active
PAUL JUSTIN HUMPHREYS BROOMCO (3360) LIMITED Director 2014-10-22 CURRENT 2003-11-18 Active - Proposal to Strike off
PAUL JUSTIN HUMPHREYS JLA CLEAN LIMITED Director 2014-10-22 CURRENT 2010-03-18 Active
PAUL JUSTIN HUMPHREYS UKSH POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS POCKET PHYSIO LIMITED Director 2013-02-20 CURRENT 2012-02-10 Dissolved 2013-08-20
PAUL JUSTIN HUMPHREYS AMICUS TECHNOLOGY LIMITED Director 2012-11-05 CURRENT 2003-01-22 Dissolved 2014-05-06
PAUL JUSTIN HUMPHREYS HOUSECALL CARE AND SUPPORT LIMITED Director 2012-02-29 CURRENT 2004-04-13 Dissolved 2014-01-24
PAUL JUSTIN HUMPHREYS NICHOLSON HOUSING LTD. Director 2012-02-29 CURRENT 2008-02-14 Dissolved 2014-01-24

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
2023-10-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-22Compulsory strike-off action has been discontinued
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-05-16Compulsory strike-off action has been suspended
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2022-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-04DIRECTOR APPOINTED MRS SARAH JANE NORTON
2022-07-04APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRCEA DANIEL TANASE
2022-07-04AP01DIRECTOR APPOINTED MRS SARAH JANE NORTON
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTON JAMES DUVALL
2022-02-25AP01DIRECTOR APPOINTED MR MIRCEA DANIEL TANASE
2021-10-20AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY EASTWOOD
2021-08-17AP01DIRECTOR APPOINTED MR ANTON JAMES DUVALL
2021-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2020-10-13AP01DIRECTOR APPOINTED MR PAUL ANTHONY EASTWOOD
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE ASHTON
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-02AP01DIRECTOR APPOINTED BEN GUJRAL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN HUMPHREYS
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-01-22AP01DIRECTOR APPOINTED HELEN JANE ASHTON
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROY BAXTER
2018-10-04AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-20RES01ADOPT ARTICLES 20/06/18
2018-06-05PSC07CESSATION OF LOUISE CLARK AS A PSC
2018-06-05PSC07CESSATION OF IAIN WHITFIELD CLARK AS A PSC
2018-06-05PSC07CESSATION OF WILLIAM DAVID CLARK AS A PSC
2018-06-05TM02Termination of appointment of William David Clark on 2018-05-31
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLARK
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARK
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN CLARK
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLARK
2018-06-05AP01DIRECTOR APPOINTED MR STEPHEN ROY BAXTER
2018-06-05AP01DIRECTOR APPOINTED MR PAUL JUSTIN HUMPHREYS
2018-06-05PSC02Notification of Vanilla Group Limited as a person with significant control on 2018-05-31
2018-05-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-01PSC04Change of details for Mr David Clark as a person with significant control on 2018-03-01
2018-03-01CH01Director's details changed for Mrs Louise Margaret Clark on 2018-03-01
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLARK / 14/12/2017
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARGARET CLARK / 14/12/2017
2018-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLARK / 14/12/2017
2018-02-16PSC04PSC'S CHANGE OF PARTICULARS / MRS LOUISE CLARK / 14/12/2017
2018-02-16PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID CLARK / 14/12/2017
2017-10-05AA31/03/17 TOTAL EXEMPTION FULL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-12-02AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-10-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-24AR0123/08/15 FULL LIST
2014-11-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0123/08/14 FULL LIST
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-23AR0123/08/13 FULL LIST
2012-08-23AR0123/08/12 FULL LIST
2012-07-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-26AR0123/08/11 FULL LIST
2010-09-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0123/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CLARK / 23/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN WHITFIELD CLARK / 23/08/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLARK / 25/11/2008
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET CLARK / 25/11/2008
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM DAVID CLARK / 25/11/2008
2009-08-24363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-08363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN CLARK / 08/09/2008
2008-09-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM CLARK / 08/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLARK / 08/09/2008
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLARK / 08/09/2008
2008-01-17288bDIRECTOR RESIGNED
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-08-24190LOCATION OF DEBENTURE REGISTER
2006-08-24353LOCATION OF REGISTER OF MEMBERS
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 6 BELGRAVE STREET, BELLSHILL INDUSTRIAL ESTATE, BELLSHILL, LANARKSHIRE ML4 3LE
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-24363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-09363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-29363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-29363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-08-30363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-15363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-07-14288cDIRECTOR'S PARTICULARS CHANGED
2000-07-14288cSECRETARY'S PARTICULARS CHANGED
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-13287REGISTERED OFFICE CHANGED ON 13/09/99 FROM: UNIT 7 DARROWS ESTATE, JOHN BRANNAN WAY, BELLSHILL, LANARKSHIRE ML4 3HD
1999-08-25363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-23363sRETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-20363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-07-21288aNEW DIRECTOR APPOINTED
1997-07-21288aNEW DIRECTOR APPOINTED
1997-07-21288aNEW DIRECTOR APPOINTED
1997-07-21288cDIRECTOR'S PARTICULARS CHANGED
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-26363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-02-28287REGISTERED OFFICE CHANGED ON 28/02/96 FROM: UNIT 18 DARROWS ESTATE, JOHN BRANNAN WAY, BELLSHILL
1995-08-22363sRETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to WILLIAM 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 WILLIAM WHITFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1993-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 19,757
Creditors Due After One Year 2012-03-31 £ 21,203
Creditors Due Within One Year 2013-03-31 £ 531,672
Creditors Due Within One Year 2012-03-31 £ 453,964
Provisions For Liabilities Charges 2013-03-31 £ 11,389
Provisions For Liabilities Charges 2012-03-31 £ 10,665

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 WILLIAM WHITFIELD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 50,896
Cash Bank In Hand 2012-03-31 £ 159,765
Current Assets 2013-03-31 £ 673,317
Current Assets 2012-03-31 £ 603,481
Debtors 2013-03-31 £ 598,088
Debtors 2012-03-31 £ 428,590
Secured Debts 2013-03-31 £ 53,658
Secured Debts 2012-03-31 £ 43,258
Shareholder Funds 2013-03-31 £ 209,315
Shareholder Funds 2012-03-31 £ 194,022
Stocks Inventory 2013-03-31 £ 24,333
Stocks Inventory 2012-03-31 £ 15,126
Tangible Fixed Assets 2013-03-31 £ 98,816
Tangible Fixed Assets 2012-03-31 £ 76,373

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILLIAM WHITFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM WHITFIELD LIMITED
Trademarks
We have not found any records of WILLIAM WHITFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIAM WHITFIELD 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 (33190 - Repair of other equipment) as WILLIAM WHITFIELD LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM 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 WILLIAM 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 WILLIAM 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.