WHITEFIELD DISTRIBUTION LTD
DARWEN

Hellopages » Lancashire » Blackburn with Darwen » BB3 1PL

Company number 03726308
Status Active
Incorporation Date 4 March 1999
Company Type Private Limited Company
Address 10 BOROUGH ROAD, DARWEN, LANCASHIRE, BB3 1PL
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of WHITEFIELD DISTRIBUTION LTD are www.whitefielddistribution.co.uk, and www.whitefield-distribution.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. Whitefield Distribution Ltd is a Private Limited Company. The company registration number is 03726308. Whitefield Distribution Ltd has been working since 04 March 1999. The present status of the company is Active. The registered address of Whitefield Distribution Ltd is 10 Borough Road Darwen Lancashire Bb3 1pl. The company`s financial liabilities are £409.8k. It is £1.2k against last year. The cash in hand is £21.71k. It is £2.39k against last year. And the total assets are £541.92k, which is £237.61k against last year. SMITH, David Norman is a Secretary of the company. HIGHAM, Jacqueline Karen is a Director of the company. SMITH, David Norman is a Director of the company. Secretary ASHWIN, Timothy Alastair has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ASHWIN, Timothy Alastair has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


whitefield distribution Key Finiance

LIABILITIES £409.8k
+0%
CASH £21.71k
+12%
TOTAL ASSETS £541.92k
+78%
All Financial Figures

Current Directors

Secretary
SMITH, David Norman
Appointed Date: 03 April 2009

Director
HIGHAM, Jacqueline Karen
Appointed Date: 04 March 1999
69 years old

Director
SMITH, David Norman
Appointed Date: 04 March 1999
71 years old

Resigned Directors

Secretary
ASHWIN, Timothy Alastair
Resigned: 03 April 2009
Appointed Date: 04 March 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 March 1999
Appointed Date: 04 March 1999

Director
ASHWIN, Timothy Alastair
Resigned: 03 April 2009
Appointed Date: 04 March 1999
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 March 1999
Appointed Date: 04 March 1999

Persons With Significant Control

Mr David Norman Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Karen Higham
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEFIELD DISTRIBUTION LTD Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 51 more events
17 Mar 1999
New director appointed
17 Mar 1999
Ad 04/03/99--------- £ si 98@1=98 £ ic 1/99
16 Mar 1999
Secretary resigned
16 Mar 1999
Director resigned
04 Mar 1999
Incorporation

WHITEFIELD DISTRIBUTION LTD Charges

15 August 2008
Rent deposit deed
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Nigel John Exall, Jonathan Ian Exall, Malcolm Terence Clarke
Description: £20,000.00 held as a rent depsoit pursuant to a rent…
1 December 2003
Legal charge
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 birch industrial estate heywood lancashire. By way…
30 March 2001
Legal mortgage
Delivered: 10 April 2001
Status: Satisfied on 12 November 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/aunit f birch industrial estate heywood…
4 January 2000
Mortgage debenture
Delivered: 13 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…