T.D.WHITFIELD & SONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9DD
Company number 00643945
Status Active
Incorporation Date 8 December 1959
Company Type Private Limited Company
Address FLATFIELD COTTAGE, KELCLIFFE LANE GUISELEY, LEEDS, LS20 9DD
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 12,350 . The most likely internet sites of T.D.WHITFIELD & SONS LIMITED are www.tdwhitfieldsons.co.uk, and www.t-d-whitfield-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Bradford Interchange Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T D Whitfield Sons Limited is a Private Limited Company. The company registration number is 00643945. T D Whitfield Sons Limited has been working since 08 December 1959. The present status of the company is Active. The registered address of T D Whitfield Sons Limited is Flatfield Cottage Kelcliffe Lane Guiseley Leeds Ls20 9dd. . WHITFIELD, Joan is a Secretary of the company. WHITFIELD, Cynthia is a Director of the company. WHITFIELD, Joan is a Director of the company. WHITFIELD, Mark Dawson is a Director of the company. WHITFIELD, Thomas Vernon is a Director of the company. Secretary WHITFIELD, Linda has been resigned. Director WHITFIELD, Alistair John has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
WHITFIELD, Joan
Appointed Date: 05 May 2007

Director
WHITFIELD, Cynthia

94 years old

Director
WHITFIELD, Joan
Appointed Date: 10 June 2011
73 years old

Director

Director

Resigned Directors

Secretary
WHITFIELD, Linda
Resigned: 05 May 2007

Director
WHITFIELD, Alistair John
Resigned: 26 March 1998
57 years old

Persons With Significant Control

Mr Mark Dawson Whitfield
Notified on: 30 March 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.D.WHITFIELD & SONS LIMITED Events

04 Apr 2017
Confirmation statement made on 30 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,350

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 12,350

...
... and 80 more events
06 Feb 1987
Particulars of mortgage/charge

10 Jun 1986
Accounts for a small company made up to 31 December 1984

21 May 1984
Accounts made up to 10 December 1982
08 Feb 1960
Company name changed\certificate issued on 08/02/60
08 Dec 1959
Certificate of incorporation

T.D.WHITFIELD & SONS LIMITED Charges

31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: Flat 305 whitfield mill, apperley bridge, bradford. By way…
31 March 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: 7 whitfield mill, apperley bridge, bradford. By way of…
23 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: 144 new line greengates 146 new line greengates and 150 new…
23 April 2001
Legal mortgage
Delivered: 28 April 2001
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 lea mill park drive yeadon and…
5 February 1991
Mortgage debenture
Delivered: 12 February 1991
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: Oak lee mills meadow row, apperley bridge bradford. Title…
2 February 1987
Legal mortgage
Delivered: 6 February 1987
Status: Satisfied on 21 March 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30A robert st, harrogate, n yorkshire. And…