PHILIP WHITFIELD HOLDINGS LIMITED
WORSLEY

Hellopages » Greater Manchester » Salford » M28 3NJ

Company number 01208650
Status Active
Incorporation Date 22 April 1975
Company Type Private Limited Company
Address 1 WORSLEY COURT, HIGH STREET WALKDEN, WORSLEY, MANCHESTER, M28 3NJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Director's details changed for Mr Philip Alan Butler on 6 April 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PHILIP WHITFIELD HOLDINGS LIMITED are www.philipwhitfieldholdings.co.uk, and www.philip-whitfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Philip Whitfield Holdings Limited is a Private Limited Company. The company registration number is 01208650. Philip Whitfield Holdings Limited has been working since 22 April 1975. The present status of the company is Active. The registered address of Philip Whitfield Holdings Limited is 1 Worsley Court High Street Walkden Worsley Manchester M28 3nj. . BUTLER, Paul Howard is a Secretary of the company. BUTLER, Alan Whitfield is a Director of the company. BUTLER, Paul Howard is a Director of the company. BUTLER, Philip Alan is a Director of the company. BUTLER, Sybil is a Director of the company. Secretary CHAMPION, Geoffrey Martin has been resigned. Director YOUNG, Thomas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BUTLER, Paul Howard
Appointed Date: 01 December 2000

Director

Director
BUTLER, Paul Howard

68 years old

Director
BUTLER, Philip Alan

63 years old

Director
BUTLER, Sybil

96 years old

Resigned Directors

Secretary
CHAMPION, Geoffrey Martin
Resigned: 01 December 2000

Director
YOUNG, Thomas
Resigned: 31 January 1999
109 years old

Persons With Significant Control

Mr Philip Alan Butler
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Howard Butler
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Elizabeth Irene Butler
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILIP WHITFIELD HOLDINGS LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Director's details changed for Mr Philip Alan Butler on 6 April 2016
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000

02 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 87 more events
30 Jan 1987
Return made up to 28/01/87; full list of members

24 Jan 1987
Particulars of mortgage/charge

21 Feb 1986
Accounts made up to 31 August 1985
12 Mar 1985
Accounts made up to 31 August 1984
25 Feb 1984
Accounts made up to 31 August 1983

PHILIP WHITFIELD HOLDINGS LIMITED Charges

21 April 1993
Mortgage debenture
Delivered: 27 April 1993
Status: Satisfied on 3 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 September 1988
Legal mortgage
Delivered: 3 October 1988
Status: Satisfied on 7 July 1989
Persons entitled: National Westminster Bank PLC
Description: L/H 87 buxton road newtown new mills derbyshire and/or the…
17 August 1987
Legal mortgage
Delivered: 20 August 1987
Status: Satisfied on 17 August 1992
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of carlton road…
9 January 1987
Legal mortgage
Delivered: 24 January 1987
Status: Satisfied on 17 August 1992
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on teh east side of digby street, ilkeston…
14 December 1984
Legal charge
Delivered: 17 December 1984
Status: Satisfied on 17 August 1992
Persons entitled: Nottinghamshire County Council
Description: Mortgage on premises at carlton road nottingham.
3 December 1984
Mortgage debenture
Delivered: 20 December 1984
Status: Satisfied on 27 November 1992
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over the company f/h & l/h…
3 December 1984
Secured debenture
Delivered: 7 December 1984
Status: Satisfied on 27 November 1992
Persons entitled: Nottinghamshire County Council
Description: First legal mortgage over f/h premises situate at lower…
21 February 1983
Legal mortgage
Delivered: 22 February 1983
Status: Satisfied on 25 November 2010
Persons entitled: National Westminster Bank PLC
Description: F/H redmoor mill and pottersley charge buxton rd. New mills…