S.WHITFORD & SONS LIMITED
BURNLEY

Hellopages » Lancashire » Burnley » BB11 2HP

Company number 00616271
Status Active
Incorporation Date 8 December 1958
Company Type Private Limited Company
Address WHITFORD CARAVAN CENTRE MARLBOROUGH STREET, HEALEY WOOD INDUSTRIAL ESTATE, BURNLEY, LANCASHIRE, BB11 2HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of S.WHITFORD & SONS LIMITED are www.swhitfordsons.co.uk, and www.s-whitford-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Burnley Central Rail Station is 0.8 miles; to Burnley Barracks Rail Station is 1 miles; to Todmorden Rail Station is 7.4 miles; to Littleborough Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Whitford Sons Limited is a Private Limited Company. The company registration number is 00616271. S Whitford Sons Limited has been working since 08 December 1958. The present status of the company is Active. The registered address of S Whitford Sons Limited is Whitford Caravan Centre Marlborough Street Healey Wood Industrial Estate Burnley Lancashire Bb11 2hp. The company`s financial liabilities are £197.98k. It is £12.27k against last year. And the total assets are £241.08k, which is £23.16k against last year. JACKSON, Constance Mary is a Secretary of the company. JACKSON, Constance Mary is a Director of the company. JACKSON, Jonathon Keith is a Director of the company. JACKSON, Keith Harrison is a Director of the company. Director WHITFORD, Constance has been resigned. Director WHITFORD, Ronald has been resigned. The company operates in "Other business support service activities n.e.c.".


s.whitford & sons Key Finiance

LIABILITIES £197.98k
+6%
CASH n/a
TOTAL ASSETS £241.08k
+10%
All Financial Figures

Current Directors


Director

Director
JACKSON, Jonathon Keith
Appointed Date: 31 May 2002
50 years old

Director
JACKSON, Keith Harrison
Appointed Date: 12 October 2005
72 years old

Resigned Directors

Director
WHITFORD, Constance
Resigned: 15 March 2002
95 years old

Director
WHITFORD, Ronald
Resigned: 24 December 1998
97 years old

Persons With Significant Control

Mrs Constance Mary Jackson
Notified on: 12 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathon Keith Jackson
Notified on: 12 October 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.WHITFORD & SONS LIMITED Events

31 Mar 2017
Unaudited abridged accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,200

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 68 more events
27 Sep 1988
Return made up to 20/09/88; full list of members

11 Aug 1987
Full accounts made up to 31 December 1986

11 Aug 1987
Return made up to 14/07/87; full list of members

05 Jul 1986
Full accounts made up to 31 December 1985

05 Jul 1986
Return made up to 03/07/86; full list of members

S.WHITFORD & SONS LIMITED Charges

3 May 1994
Legal mortgage
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the south west of emily…
16 March 1993
Legal mortgage
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and building to the south west side of emily…
16 March 1993
Legal mortgage
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west side of rumley road burnley…
16 March 1993
Legal mortgage
Delivered: 25 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of kirkgate burnley lancs…
30 August 1967
Mortgage
Delivered: 4 September 1967
Status: Outstanding
Persons entitled: District Bank Limited
Description: L/H land on northerly side of brunswick st. Burnley, lancs…