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

STEPHEN WHITEFORD LIMITED

BRENNAN PEARSON & CO, 110-112 LANCASTER ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8AL,
Company Registration Number
01801414
Private Limited Company
Active

Company Overview

About Stephen Whiteford Ltd
STEPHEN WHITEFORD LIMITED was founded on 1984-03-20 and has its registered office in New Barnet. The organisation's status is listed as "Active". Stephen Whiteford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEPHEN WHITEFORD LIMITED
 
Legal Registered Office
BRENNAN PEARSON & CO
110-112 LANCASTER ROAD
NEW BARNET
HERTFORDSHIRE
EN4 8AL
Other companies in EN4
 
Filing Information
Company Number 01801414
Company ID Number 01801414
Date formed 1984-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB447159334  
Last Datalog update: 2023-07-05 10:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPHEN WHITEFORD 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 STEPHEN WHITEFORD LIMITED

Current Directors
Officer Role Date Appointed
DAVID STEPHEN WHITEFORD
Company Secretary 2013-09-17
DAVID CHRISTOPHER WHITEFORD
Director 2005-03-01
DAVID STEPHEN WHITEFORD
Director 2010-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANN WHITEFORD
Director 2010-07-15 2013-09-17
JAMES DEREK WHITEFORD
Director 2005-03-01 2013-09-17
DAVID CHRISTOPHER WHITEFORD
Company Secretary 2005-03-01 2013-09-16
CHRISTINE ANN WHITEFORD
Company Secretary 1991-06-30 2005-03-01
DAVID STEPHEN WHITEFORD
Director 1991-06-30 2003-03-01

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
2023-07-01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-06-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-07-02CH01Director's details changed for David Christopher Whiteford on 2021-07-01
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-05-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-06-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08RES13Resolutions passed:
  • Aquisition 25/03/2019
2019-03-28CH01Director's details changed for David Christopher Whiteford on 2019-03-28
2019-03-28CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID STEPHEN WHITEFORD on 2019-03-28
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-07AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-31AP03Appointment of Mr David Stephen Whiteford as company secretary
2013-12-19ANNOTATIONOther
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018014140013
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WHITEFORD
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITEFORD
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WHITEFORD
2013-07-11AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0130/06/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AR0130/06/11 FULL LIST
2010-07-29AR0130/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK WHITEFORD / 01/10/2009
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER WHITEFORD / 01/10/2009
2010-07-28AA31/03/10 TOTAL EXEMPTION FULL
2010-07-21AP01DIRECTOR APPOINTED MR DAVID STEPHEN WHITEFORD
2010-07-21AP01DIRECTOR APPOINTED MRS CHRISTINE ANN WHITEFORD
2009-08-18AA31/03/09 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-25363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-07-24363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288bSECRETARY RESIGNED
2005-03-08288bDIRECTOR RESIGNED
2004-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-14363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 14 LONGLANDS COURT WINSLOW BUCKINGHAMSHIRE
2003-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-06-25363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-04-15225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: BRIDGE FARM ADDINGTON BUCKINGHAMSHIRE MK18 2JX
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-02363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-23363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-06-28363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-06-22363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-09-24AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-30363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-10363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: POOL FARM STRATTON ANDLEY BICESTER OXON OX6 9AJ
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to STEPHEN WHITEFORD 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 STEPHEN WHITEFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-14 Outstanding CLYDESDALE BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 13 MARCH 2002 AND 2002-03-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 13TH MARCH 2002 2002-03-15 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1995-12-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1995-11-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1995-11-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1995-11-22 Outstanding THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1995-11-20 Satisfied CHARLES RICHARD JOHN SKELTON
DEBENTURE 1995-11-16 Satisfied LESLEY MAUREEN BARTLETT
LEGAL CHARGE 1994-11-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-01-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 STEPHEN WHITEFORD LIMITED

Intangible Assets
Patents
We have not found any records of STEPHEN WHITEFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEPHEN WHITEFORD LIMITED
Trademarks
We have not found any records of STEPHEN WHITEFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEPHEN WHITEFORD 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 (01500 - Mixed farming) as STEPHEN WHITEFORD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEPHEN WHITEFORD 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 STEPHEN WHITEFORD 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 STEPHEN WHITEFORD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3