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

RESIFIX LIMITED

TML HOUSE, 1A THE ANCHORAGE, GOSPORT, HANTS, PO12 1LY,
Company Registration Number
04438732
Private Limited Company
Active

Company Overview

About Resifix Ltd
RESIFIX LIMITED was founded on 2002-05-14 and has its registered office in Gosport. The organisation's status is listed as "Active". Resifix 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
RESIFIX LIMITED
 
Legal Registered Office
TML HOUSE
1A THE ANCHORAGE
GOSPORT
HANTS
PO12 1LY
Other companies in PO12
 
Previous Names
WHITEHEADS GROUP LIMITED16/01/2018
WHITEHEADS LETTINGS LIMITED29/06/2004
Filing Information
Company Number 04438732
Company ID Number 04438732
Date formed 2002-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 17:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESIFIX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY UN LIMITED   BRO UK LIMITED   TREVOR MICHAEL LAZENBURY 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 RESIFIX LIMITED
The following companies were found which have the same name as RESIFIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESIFIX RESIDENTIAL GROUP INC. 8960 CLAIRTON COURT LAS VEGAS NV 89117 Revoked Company formed on the 2012-03-03

Company Officers of RESIFIX LIMITED

Current Directors
Officer Role Date Appointed
JAMES PETER DERHAM
Director 2002-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY JOHN STUART HARVEY
Company Secretary 2007-06-01 2014-05-01
RODNEY JOHN STUART HARVEY
Director 2007-07-23 2014-05-01
DAVID LAST
Director 2002-05-14 2007-07-27
JAMES PETER DERHAM
Company Secretary 2002-05-14 2007-06-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-05-14 2002-05-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-05-14 2002-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER DERHAM JP FULHAM PROPERTY SERVICES LTD Director 2014-11-25 CURRENT 2014-11-25 Liquidation
JAMES PETER DERHAM HOUSERACK LTD Director 2014-11-11 CURRENT 2014-11-11 Active
JAMES PETER DERHAM WHITEHEADS ESTATES LIMITED Director 2007-07-03 CURRENT 2007-05-09 Dissolved 2015-08-11

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
2023-06-16CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-03-04AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-02-20AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16RES15CHANGE OF COMPANY NAME 16/01/18
2018-01-16CERTNMCOMPANY NAME CHANGED WHITEHEADS GROUP LIMITED CERTIFICATE ISSUED ON 16/01/18
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04AR0114/05/16 ANNUAL RETURN FULL LIST
2016-05-06AA30/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0114/05/15 ANNUAL RETURN FULL LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JOHN STUART HARVEY
2015-07-08TM02Termination of appointment of Rodney John Stuart Harvey on 2014-05-01
2015-06-03DISS40Compulsory strike-off action has been discontinued
2015-06-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17DISS40Compulsory strike-off action has been discontinued
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0114/05/14 ANNUAL RETURN FULL LIST
2014-09-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/14 FROM 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
2013-08-14LATEST SOC14/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-14AR0114/05/13 ANNUAL RETURN FULL LIST
2013-04-25CH01Director's details changed for Mr James Peter Derham on 2013-03-26
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0114/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0114/05/11 FULL LIST
2010-10-06AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-29AR0114/05/10 FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2010-03-22AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-07-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08
2009-07-03DISS40DISS40 (DISS40(SOAD))
2009-07-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-06-30GAZ1FIRST GAZETTE
2008-08-05363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-30AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-22363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-10-04288bDIRECTOR RESIGNED
2007-09-19363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2007-08-10288bSECRETARY RESIGNED
2007-08-10288aNEW SECRETARY APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-10363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-29CERTNMCOMPANY NAME CHANGED WHITEHEADS LETTINGS LIMITED CERTIFICATE ISSUED ON 29/06/04
2004-05-19363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY
2002-06-1788(2)RAD 14/05/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-22288bSECRETARY RESIGNED
2002-05-22288bDIRECTOR RESIGNED
2002-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RESIFIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-16
Proposal to Strike Off2009-06-30
Fines / Sanctions
No fines or sanctions have been issued against RESIFIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-02 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 565,578
Creditors Due Within One Year 2011-06-01 £ 548,827

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-30
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 RESIFIX LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 6,115
Cash Bank In Hand 2011-06-01 £ 47,104
Current Assets 2012-06-01 £ 153,875
Current Assets 2011-06-01 £ 110,472
Debtors 2012-06-01 £ 147,760
Debtors 2011-06-01 £ 63,368
Fixed Assets 2012-06-01 £ 54,517
Fixed Assets 2011-06-01 £ 80,386
Shareholder Funds 2012-06-01 £ 357,186
Shareholder Funds 2011-06-01 £ 357,969
Tangible Fixed Assets 2012-06-01 £ 10,267
Tangible Fixed Assets 2011-06-01 £ 13,689

Debtors and other cash assets

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

RESIFIX LIMITED owns 1 domain names.

whiteheadsgroup.co.uk  

Trademarks
We have not found any records of RESIFIX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RESIFIX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rushcliffe Borough Council 2012-03-06 GBP £1,098 Rent Deposit

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RESIFIX 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWHITEHEADS GROUP LIMITEDEvent Date2014-09-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyWHITEHEADS GROUP LIMITEDEvent Date2009-06-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESIFIX 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 RESIFIX 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.