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

WHITFIELD AND SON LIMITED

AYRTON SAUNDERS HOUSE COMMERCE WAY, PARLIAMENT BUSINESS PARK, LIVERPOOL, L8 7BA,
Company Registration Number
00339699
Private Limited Company
Active

Company Overview

About Whitfield And Son Ltd
WHITFIELD AND SON LIMITED was founded on 1938-04-27 and has its registered office in Liverpool. The organisation's status is listed as "Active". Whitfield And Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WHITFIELD AND SON LIMITED
 
Legal Registered Office
AYRTON SAUNDERS HOUSE COMMERCE WAY
PARLIAMENT BUSINESS PARK
LIVERPOOL
L8 7BA
Other companies in ST5
 
Filing Information
Company Number 00339699
Company ID Number 00339699
Date formed 1938-04-27
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 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 06:42:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITFIELD AND SON 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 WHITFIELD AND SON LIMITED
The following companies were found which have the same name as WHITFIELD AND SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITFIELD AND SON, INC. MAYDEAN DRIVE BRISTOL FL 32321 Inactive Company formed on the 1991-09-13
WHITFIELD AND SONS LAND CLEARING, LLC 21644 N. CR 349 O''BRIEN FL 32071 Inactive Company formed on the 2003-12-24

Company Officers of WHITFIELD AND SON LIMITED

Current Directors
Officer Role Date Appointed
PHILIP DIDLICK
Director 2017-01-31
PADRAIC MARC O'BRIEN
Director 2017-01-31
GERALD O’BRIEN O’BRIEN
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY JANE SMITH
Company Secretary 1992-03-27 2017-01-31
TREVOR BROWN
Director 2007-01-23 2017-01-31
JOHN GRAHAM WILLIAMS ELLIS
Director 2007-01-23 2017-01-31
TRACY JANE SMITH
Director 1996-04-19 2017-01-31
HERBERT KEITH SAVAGE
Director 1991-01-16 2009-12-31
JOHN MICHAEL HAND
Director 1992-03-27 2007-01-18
ANTHONY JOHN HEATH
Director 1991-01-16 2007-01-18
MURIEL HEATH
Director 1992-10-01 2007-01-18
ALAN GEOFFREY HAWKEN
Company Secretary 1991-06-01 1992-03-27
ALASTAIR GEORGE FLETT BARR
Director 1991-01-16 1992-03-27
JOHN BOYD DOBSON
Director 1991-01-16 1992-03-27
TIMOTHY FRANCIS GEORGE
Company Secretary 1991-01-16 1991-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DIDLICK WHITFIELD INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1990-01-09 Active
PHILIP DIDLICK BAKER SILLAVAN LIMITED Director 2017-01-31 CURRENT 1975-05-12 Active
PHILIP DIDLICK GUANGXI TALC LIMITED Director 2017-01-31 CURRENT 1985-07-09 Active
PHILIP DIDLICK RICHARD BAKER HARRISON LIMITED Director 2017-01-31 CURRENT 1926-02-24 Active
PHILIP DIDLICK HAICHEN TALC LIMITED Director 2017-01-31 CURRENT 1981-04-14 Active
PHILIP DIDLICK BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED Director 2017-01-31 CURRENT 1945-08-13 Active
PHILIP DIDLICK NEXTDOM DONNARD LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
PHILIP DIDLICK OBG SCIENTIFIC DIVISION LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PHILIP DIDLICK HURLSTON HALL TRADING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
PHILIP DIDLICK HURLSTON HALL PROPERTY LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
PHILIP DIDLICK OBG FINANCE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
PHILIP DIDLICK HURLSTON HALL LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
PHILIP DIDLICK HURLSTON HALL HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK OBG FINANCE HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM GREENLAND LIMITED Director 2016-01-11 CURRENT 2016-01-11 Liquidation
PHILIP DIDLICK NEXTDOM ROSCOE LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK OBG PROPERTY HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM PROPERTY LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM HELENA LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK OBG HOLDING LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM ATLAS LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PHILIP DIDLICK NEXTDOM (HURLSTON HALL) LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active - Proposal to Strike off
PHILIP DIDLICK WCM (2011) LIMITED Director 2012-04-30 CURRENT 2011-06-08 Dissolved 2014-01-14
PHILIP DIDLICK SPECULUS (UK) LIMITED Director 2012-04-30 CURRENT 2010-01-25 Active - Proposal to Strike off
PHILIP DIDLICK HUBRON SPECIALITY LIMITED Director 2012-04-30 CURRENT 2004-05-26 Active
PHILIP DIDLICK J M LOVERIDGE LIMITED Director 2012-04-30 CURRENT 2007-01-29 Active
PHILIP DIDLICK SPECULUS LIMITED Director 2012-04-30 CURRENT 2009-09-14 Dissolved 2018-04-10
PHILIP DIDLICK AYRTON SAUNDERS AND COMPANY LTD Director 2012-04-30 CURRENT 2010-06-11 Active
PHILIP DIDLICK OBG PHARMACEUTICALS LIMITED Director 2012-04-30 CURRENT 1996-10-21 Active
PHILIP DIDLICK NEXTDOM LIMITED Director 2012-04-30 CURRENT 2000-04-10 Active
PHILIP DIDLICK PHARMASERVE R&D 2 LTD Director 2012-04-30 CURRENT 2010-06-22 Active - Proposal to Strike off
PHILIP DIDLICK NEXTDOM - ROSCOE GARDENS LTD Director 2012-04-30 CURRENT 2010-10-27 Active - Proposal to Strike off
PHILIP DIDLICK AYRTON SAUNDERS LIMITED Director 2012-04-30 CURRENT 1997-09-30 Active
PHILIP DIDLICK PHARMASOL LIMITED Director 2012-04-30 CURRENT 2002-04-25 Active - Proposal to Strike off
PHILIP DIDLICK POLYMER RECYCLING LIMITED Director 2012-04-30 CURRENT 2002-04-25 Active - Proposal to Strike off
PHILIP DIDLICK HUBRON (INTERNATIONAL) LIMITED Director 2012-04-30 CURRENT 2004-05-28 Active
PHILIP DIDLICK PHARMASOL R&D LIMITED Director 2012-04-30 CURRENT 2007-01-29 Active - Proposal to Strike off
PHILIP DIDLICK PHARMASERVE LIMITED Director 2012-04-30 CURRENT 1988-05-17 Active - Proposal to Strike off
PHILIP DIDLICK PHARMASERVE (NORTH WEST) LIMITED Director 2012-04-30 CURRENT 2007-09-12 In Administration
PHILIP DIDLICK RANSOM NATURALS LIMITED Director 2012-04-30 CURRENT 2011-01-24 Active
PHILIP DIDLICK OBG NATURALS LIMITED Director 2012-03-31 CURRENT 2011-12-21 Active - Proposal to Strike off
PADRAIC MARC O'BRIEN WHITFIELD INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1990-01-09 Active
PADRAIC MARC O'BRIEN BAKER SILLAVAN LIMITED Director 2017-01-31 CURRENT 1975-05-12 Active
PADRAIC MARC O'BRIEN GUANGXI TALC LIMITED Director 2017-01-31 CURRENT 1985-07-09 Active
PADRAIC MARC O'BRIEN WESTERN MINERALS LIMITED Director 2017-01-31 CURRENT 1955-01-18 Active
PADRAIC MARC O'BRIEN RICHARD BAKER HARRISON LIMITED Director 2017-01-31 CURRENT 1926-02-24 Active
PADRAIC MARC O'BRIEN HAICHEN TALC LIMITED Director 2017-01-31 CURRENT 1981-04-14 Active
PADRAIC MARC O'BRIEN BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED Director 2017-01-31 CURRENT 1945-08-13 Active
PADRAIC MARC O'BRIEN OBG SCIENTIFIC DIVISION LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PADRAIC MARC O'BRIEN RANSOM NATURALS LIMITED Director 2012-01-06 CURRENT 2011-01-24 Active
PADRAIC MARC O'BRIEN OBG NATURALS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active - Proposal to Strike off
PADRAIC MARC O'BRIEN PHARMASERVE LIMITED Director 2010-09-17 CURRENT 1988-05-17 Active - Proposal to Strike off
PADRAIC MARC O'BRIEN PHARMASERVE (NORTH WEST) LIMITED Director 2007-09-12 CURRENT 2007-09-12 In Administration
PADRAIC MARC O'BRIEN NEXTDOM LIMITED Director 2007-06-01 CURRENT 2000-04-10 Active
GERALD O’BRIEN O’BRIEN WHITFIELD INTERNATIONAL LIMITED Director 2017-01-31 CURRENT 1990-01-09 Active
GERALD O’BRIEN O’BRIEN BAKER SILLAVAN LIMITED Director 2017-01-31 CURRENT 1975-05-12 Active
GERALD O’BRIEN O’BRIEN GUANGXI TALC LIMITED Director 2017-01-31 CURRENT 1985-07-09 Active
GERALD O’BRIEN O’BRIEN WESTERN MINERALS LIMITED Director 2017-01-31 CURRENT 1955-01-18 Active
GERALD O’BRIEN O’BRIEN HAICHEN TALC LIMITED Director 2017-01-31 CURRENT 1981-04-14 Active
GERALD O’BRIEN O’BRIEN BRITISH CHEMICAL PRODUCTS & COLOURS LIMITED Director 2017-01-31 CURRENT 1945-08-13 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
2024-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02AP01DIRECTOR APPOINTED MR MARK BROMILEY
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2021-01-20CH01Director's details changed for Mr Padraic Marc O'brien on 2021-01-05
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-22CH01Director's details changed for Mr, Philip Didlick on 2019-11-20
2019-10-12CH01Director's details changed for Mr Philip Didlick on 2019-10-01
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20RES01ADOPT ARTICLES 20/02/17
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-02-03AP01DIRECTOR APPOINTED MR PADRAIC MARC O'BRIEN
2017-02-02AP01DIRECTOR APPOINTED MR GERALD O’BRIEN O’BRIEN
2017-02-02AP01DIRECTOR APPOINTED MR PHILIP DIDLICK
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Marsh Trees House Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT
2017-02-02TM02Termination of appointment of Tracy Jane Smith on 2017-01-31
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BROWN
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SMITH
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-11-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-27CH01Director's details changed for Tracy Jane Smith on 2016-05-13
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-20AR0116/01/15 ANNUAL RETURN FULL LIST
2014-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-24AR0116/01/14 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-08AR0116/01/13 FULL LIST
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0116/01/12 FULL LIST
2011-07-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0116/01/11 FULL LIST
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-23AR0116/01/10 FULL LIST
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT SAVAGE
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-04363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-29363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-13363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-28363aRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-02-03363aRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-01363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-10-24395PARTICULARS OF MORTGAGE/CHARGE
2001-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-29363aRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-02-09288cDIRECTOR'S PARTICULARS CHANGED
2000-02-09363aRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: LAKESIDE, FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFS ST1 5RY
1999-02-18363aRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-02-12363aRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-05-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-02-03363aRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
1996-05-07288NEW DIRECTOR APPOINTED
1996-02-14363aRETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS
1995-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94
1995-03-06288SECRETARY'S PARTICULARS CHANGED
1995-02-08363xRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1994-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93
1994-02-18363sRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHITFIELD AND SON 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 WHITFIELD AND SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-19 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1992-03-27 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1992-03-27 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 WHITFIELD AND SON LIMITED

Intangible Assets
Patents
We have not found any records of WHITFIELD AND SON LIMITED registering or being granted any patents
Domain Names

WHITFIELD AND SON LIMITED owns 1 domain names.

whitson.co.uk  

Trademarks
We have not found any records of WHITFIELD AND SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITFIELD AND SON 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 (96090 - Other service activities n.e.c.) as WHITFIELD AND SON LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where WHITFIELD AND SON 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 WHITFIELD AND SON 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 WHITFIELD AND SON 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.