WHITEHALL FABRICATIONS LIMITED
MORLEY LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0LZ

Company number 01883845
Status Active
Incorporation Date 7 February 1985
Company Type Private Limited Company
Address WHITEHALL HOUSE, BRUNTCLIFFE LANE, MORLEY LEEDS, WEST YORKSHIRE, LS27 0LZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Appointment of Mr Gary Charles Chalklin as a director on 6 April 2017; Appointment of Mr Daniel Paul Greenwood as a director on 6 April 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of WHITEHALL FABRICATIONS LIMITED are www.whitehallfabrications.co.uk, and www.whitehall-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Sandal & Agbrigg Rail Station is 8 miles; to Menston Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Fabrications Limited is a Private Limited Company. The company registration number is 01883845. Whitehall Fabrications Limited has been working since 07 February 1985. The present status of the company is Active. The registered address of Whitehall Fabrications Limited is Whitehall House Bruntcliffe Lane Morley Leeds West Yorkshire Ls27 0lz. . GREENWOOD, Michael Frederick is a Secretary of the company. CHALKLIN, Gary Charles is a Director of the company. GREENWOOD, Daniel Paul is a Director of the company. GREENWOOD, Michael Frederick is a Director of the company. GREENWOOD, Penelope Jane is a Director of the company. Director BAKER, Geoffrey Brian has been resigned. Director BEATTIE, Martyn Andrew has been resigned. Director DANIELS, Stuart Joseph has been resigned. Director DRYSDALE, Cecilia has been resigned. Director DRYSDALE, George Wilson has been resigned. Director DRYSDALE, Paul Russell has been resigned. Director HIBBERT, Glynis Toni has been resigned. Director MILNES, Michael Graham has been resigned. Director THOMPSON, Norman Geoffrey has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
CHALKLIN, Gary Charles
Appointed Date: 06 April 2017
57 years old

Director
GREENWOOD, Daniel Paul
Appointed Date: 06 April 2017
35 years old

Director

Director
GREENWOOD, Penelope Jane
Appointed Date: 21 April 2016
63 years old

Resigned Directors

Director
BAKER, Geoffrey Brian
Resigned: 01 October 1996
Appointed Date: 14 February 1995
91 years old

Director
BEATTIE, Martyn Andrew
Resigned: 14 October 2013
Appointed Date: 07 May 2009
56 years old

Director
DANIELS, Stuart Joseph
Resigned: 21 April 2016
Appointed Date: 23 April 1997
61 years old

Director
DRYSDALE, Cecilia
Resigned: 14 February 1995
Appointed Date: 08 August 1991
83 years old

Director
DRYSDALE, George Wilson
Resigned: 24 May 2002
85 years old

Director
DRYSDALE, Paul Russell
Resigned: 14 February 1995
Appointed Date: 08 August 1991
56 years old

Director
HIBBERT, Glynis Toni
Resigned: 01 October 1996
Appointed Date: 14 February 1995
79 years old

Director
MILNES, Michael Graham
Resigned: 16 January 2009
Appointed Date: 18 June 2002
63 years old

Director
THOMPSON, Norman Geoffrey
Resigned: 01 March 1996
Appointed Date: 18 September 1995
82 years old

WHITEHALL FABRICATIONS LIMITED Events

10 Apr 2017
Appointment of Mr Gary Charles Chalklin as a director on 6 April 2017
10 Apr 2017
Appointment of Mr Daniel Paul Greenwood as a director on 6 April 2017
21 Jul 2016
Accounts for a small company made up to 31 December 2015
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,500

10 May 2016
Appointment of Mrs Penelope Jane Greenwood as a director on 21 April 2016
...
... and 126 more events
01 Dec 1986
Secretary resigned;director resigned

01 Dec 1986
New director appointed

31 Oct 1986
Full accounts made up to 30 April 1986

31 Oct 1986
Return made up to 19/09/86; full list of members

29 Oct 1986
Registered office changed on 29/10/86 from: 12 york place leeds LS1 2AJ

WHITEHALL FABRICATIONS LIMITED Charges

26 July 2006
All assets debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 1995
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 7 October 1995
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge (I) all debts the subject of an…
20 September 1995
Single debenture
Delivered: 25 September 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1994
Guarantee and debenture
Delivered: 24 February 1994
Status: Satisfied on 20 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1994
Debenture
Delivered: 3 February 1994
Status: Satisfied on 7 March 1995
Persons entitled: Chrissons Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 1989
Debenture
Delivered: 10 January 1989
Status: Satisfied on 13 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1985
Debenture
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Please see doc M17). Fixed and floating charges over the…