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

WHITEHEAD BUILDING SERVICES LIMITED

LANYON HOUSE, MISSION COURT, NEWPORT, GWENT, NP20 2DW,
Company Registration Number
01394970
Private Limited Company
Active

Company Overview

About Whitehead Building Services Ltd
WHITEHEAD BUILDING SERVICES LIMITED was founded on 1978-10-19 and has its registered office in Newport. The organisation's status is listed as "Active". Whitehead Building Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
WHITEHEAD BUILDING SERVICES LIMITED
 
Legal Registered Office
LANYON HOUSE
MISSION COURT
NEWPORT
GWENT
NP20 2DW
Other companies in NP20
 
Previous Names
WHITEHEAD ELECTRICAL LIMITED19/07/2006
Filing Information
Company Number 01394970
Company ID Number 01394970
Date formed 1978-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB337607350  
Last Datalog update: 2023-09-05 08:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHEAD BUILDING SERVICES 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 WHITEHEAD BUILDING SERVICES LIMITED
The following companies were found which have the same name as WHITEHEAD BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEHEAD BUILDING SERVICES (BRISTOL) LIMITED LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW Active Company formed on the 2005-03-02
WHITEHEAD BUILDING SERVICES (SWANSEA) LIMITED LANYON HOUSE MISSION COURT NEWPORT GWENT NP20 2DW Active Company formed on the 1956-12-17

Company Officers of WHITEHEAD BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RHYS MORTON
Company Secretary 2006-06-30
IAN LESLIE CUMMINGS
Director 2004-12-23
JAN CUMMINGS
Director 2012-02-03
RHYS MORTON
Director 2012-02-03
MICHAEL JAMES PARRY
Director 2013-03-18
WILLIAM DUNCAN REID
Director 2013-03-18
NIGEL WILLIAMS
Director 2013-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
BYRON ALLAN FAULKNER
Director 2012-02-09 2013-03-18
BYRON ALLAN FAULKNER
Director 1991-05-02 2011-04-01
ESTHER FAULKNER
Director 2004-12-23 2008-12-01
ESTHER FAULKNER
Company Secretary 1997-04-23 2006-06-30
DAVID JOHN CAIN
Company Secretary 1991-05-02 1997-04-23
DAVID JOHN CAIN
Director 1991-05-02 1997-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN LESLIE CUMMINGS WHITEHEAD BUILDING SERVICES (SWANSEA) LIMITED Director 2008-04-08 CURRENT 1956-12-17 Active
IAN LESLIE CUMMINGS B & I INVESTMENTS LIMITED Director 2007-02-08 CURRENT 2007-02-08 Active - Proposal to Strike off
IAN LESLIE CUMMINGS WHITEHEAD BUILDING SERVICES (BRISTOL) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
IAN LESLIE CUMMINGS EVOL (WALES) LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
JAN CUMMINGS EVOL (WALES) LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
RHYS MORTON EVOL (WALES) LIMITED Director 2009-11-30 CURRENT 2003-01-29 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
2023-08-29FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-16CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom
2023-04-17REGISTERED OFFICE CHANGED ON 17/04/23 FROM Lanyon House Mission Court Newport Gwent NP20 2DW United Kingdom
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW Wales
2022-08-22FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-08-25AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-08-10AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-08-30AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1300
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1300
2016-06-14AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1300
2015-06-16AR0127/04/15 ANNUAL RETURN FULL LIST
2015-05-22CH03SECRETARY'S DETAILS CHNAGED FOR RHYS MORTON on 2015-04-26
2015-04-26AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 02/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAMS / 02/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PARRY / 02/12/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DUNCAN REID / 02/12/2014
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1300
2014-06-30AR0127/04/14 ANNUAL RETURN FULL LIST
2014-06-12RES12Resolution of varying share rights or name
2014-06-12CC04Statement of company's objects
2014-06-12SH08Change of share class name or designation
2014-04-28AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/14 FROM C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW
2013-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2013-06-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-04-27
2013-06-05ANNOTATIONClarification
2013-05-23AR0127/04/13 ANNUAL RETURN FULL LIST
2013-04-15AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-03-28AP01DIRECTOR APPOINTED MR NIGEL WILLIAMS
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BYRON FAULKNER
2013-03-28AP01DIRECTOR APPOINTED MR WILLIAM DUNCAN REID
2013-03-28AP01DIRECTOR APPOINTED MR MICHAEL JAMES PARRY
2012-05-25AR0127/04/12 FULL LIST
2012-03-06AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-09AP01DIRECTOR APPOINTED MR BYRON ALLAN FAULKNER
2012-02-06AP01DIRECTOR APPOINTED MRS JAN CUMMINGS
2012-02-03AP01DIRECTOR APPOINTED MR RHYS MORTON
2011-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-05-24AR0127/04/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BYRON FAULKNER
2011-05-04AR0127/04/10 FULL LIST
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-08-10AR0126/04/10 FULL LIST
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER FAULKNER
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-09363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM LANYON HOUSE, MISSION COURT NEWPORT SOUTH WALES NP20 2DW
2009-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-08225CURREXT FROM 25/11/2008 TO 30/11/2008
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/11/07
2008-07-24363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT GWENT NP9 8EA
2007-08-07AAFULL ACCOUNTS MADE UP TO 25/11/06
2007-06-08363(288)SECRETARY RESIGNED
2007-06-08363sRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/05
2006-08-01288aNEW SECRETARY APPOINTED
2006-07-19CERTNMCOMPANY NAME CHANGED WHITEHEAD ELECTRICAL LIMITED CERTIFICATE ISSUED ON 19/07/06
2006-05-26363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS; AMEND
2006-05-26363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS; AMEND
2006-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-04363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/04
2005-05-03363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-03-07288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW DIRECTOR APPOINTED
2004-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/03
2004-04-23363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/11/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to WHITEHEAD BUILDING SERVICES 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 BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-12-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2010-09-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF CHARGE OVER CREDIT BALANCES 2009-11-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 BUILDING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHEAD BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHEAD BUILDING SERVICES LIMITED
Trademarks
We have not found any records of WHITEHEAD BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHEAD BUILDING SERVICES 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 (43210 - Electrical installation) as WHITEHEAD BUILDING SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where WHITEHEAD BUILDING SERVICES 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 WHITEHEAD BUILDING SERVICES 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 BUILDING SERVICES 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.