J.R. WHITEHEAD 2000 LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL2 2HG

Company number 03670837
Status Active
Incorporation Date 16 November 1998
Company Type Private Limited Company
Address BRITANNIA WAY INDUSTRIAL PARK, BRITANNIA ROAD UNION ROAD, BOLTON, LANCASHIRE, BL2 2HG
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100,100 . The most likely internet sites of J.R. WHITEHEAD 2000 LIMITED are www.jrwhitehead2000.co.uk, and www.j-r-whitehead-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. J R Whitehead 2000 Limited is a Private Limited Company. The company registration number is 03670837. J R Whitehead 2000 Limited has been working since 16 November 1998. The present status of the company is Active. The registered address of J R Whitehead 2000 Limited is Britannia Way Industrial Park Britannia Road Union Road Bolton Lancashire Bl2 2hg. . SHERLING, Maurice Elliot is a Secretary of the company. BEVINS, Clare is a Director of the company. CREEGAN, Fiacre is a Director of the company. SHERLING, Maurice Elliot is a Director of the company. Secretary MOORE, Frank has been resigned. Secretary SHERLING, Michael has been resigned. Secretary POREMA LIMITED has been resigned. Director GREENWOOD, Frederick Verner has been resigned. Director KAVANAGH, Sean has been resigned. Director MOORE, Frank has been resigned. Director O'CONNOR, Marc has been resigned. Director REID, Brian has been resigned. Director SHERLING, Maurice Elliot has been resigned. Director SHERLING, Michael Saul has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
SHERLING, Maurice Elliot
Appointed Date: 17 November 2014

Director
BEVINS, Clare
Appointed Date: 14 October 2015
52 years old

Director
CREEGAN, Fiacre
Appointed Date: 14 October 2015
54 years old

Director
SHERLING, Maurice Elliot
Appointed Date: 31 July 2013
76 years old

Resigned Directors

Secretary
MOORE, Frank
Resigned: 31 July 2013
Appointed Date: 17 November 1998

Secretary
SHERLING, Michael
Resigned: 17 November 2014
Appointed Date: 31 July 2013

Secretary
POREMA LIMITED
Resigned: 17 November 1998
Appointed Date: 16 November 1998

Director
GREENWOOD, Frederick Verner
Resigned: 06 October 2000
Appointed Date: 17 November 1998
77 years old

Director
KAVANAGH, Sean
Resigned: 17 November 1998
Appointed Date: 16 November 1998
62 years old

Director
MOORE, Frank
Resigned: 31 July 2013
Appointed Date: 17 November 1998
68 years old

Director
O'CONNOR, Marc
Resigned: 17 November 1998
Appointed Date: 16 November 1998
66 years old

Director
REID, Brian
Resigned: 08 April 2004
Appointed Date: 17 November 1998
77 years old

Director
SHERLING, Maurice Elliot
Resigned: 23 December 2010
Appointed Date: 17 November 1998
76 years old

Director
SHERLING, Michael Saul
Resigned: 17 November 2014
Appointed Date: 23 December 2010
40 years old

Persons With Significant Control

Mr Maurice Elliot Sherling
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

J.R. WHITEHEAD 2000 LIMITED Events

17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
17 Nov 2016
Accounts for a small company made up to 29 February 2016
01 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100,100

12 Nov 2015
Satisfaction of charge 4 in full
12 Nov 2015
Satisfaction of charge 5 in full
...
... and 66 more events
13 Jan 1999
Particulars of mortgage/charge
08 Dec 1998
Particulars of mortgage/charge
08 Dec 1998
Particulars of mortgage/charge
08 Dec 1998
Particulars of mortgage/charge
16 Nov 1998
Incorporation

J.R. WHITEHEAD 2000 LIMITED Charges

15 December 2010
Charge by way of debenture
Delivered: 18 December 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
26 September 2002
Fixed and floating charge
Delivered: 26 September 2002
Status: Satisfied on 12 November 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 1999
Mortgage debenture
Delivered: 13 January 1999
Status: Satisfied on 12 November 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
19 November 1998
Guarantee
Delivered: 8 December 1998
Status: Satisfied on 24 December 2010
Persons entitled: Icc Bank PLC
Description: All and every sum or sum of money advanced to or paid for…
19 November 1998
Deed of collateral debenture
Delivered: 8 December 1998
Status: Satisfied on 24 December 2010
Persons entitled: Icc Bank PLC
Description: All the borrower's undertaking and assets wheresoever and…
19 November 1998
Deed of debenture
Delivered: 8 December 1998
Status: Satisfied on 24 December 2010
Persons entitled: Icc Bank PLC
Description: All the borrower's undertaking and assets wheresoever and…