WHITFIELD (HOLDINGS) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4QG

Company number 08381631
Status Active
Incorporation Date 30 January 2013
Company Type Private Limited Company
Address THE GRANGE MARKET STREET, SWAVESEY, CAMBRIDGE, CB24 4QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mrs Jane Alison Bridgeman as a director on 1 February 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of WHITFIELD (HOLDINGS) LIMITED are www.whitfieldholdings.co.uk, and www.whitfield-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Whitfield Holdings Limited is a Private Limited Company. The company registration number is 08381631. Whitfield Holdings Limited has been working since 30 January 2013. The present status of the company is Active. The registered address of Whitfield Holdings Limited is The Grange Market Street Swavesey Cambridge Cb24 4qg. . BRIDGEMAN, Jane Alison is a Director of the company. HORAN, Michael John is a Director of the company. KEITH, Ian is a Director of the company. LEGG, Anthony Nicholas is a Director of the company. WHITFIELD, Jonathan Paul is a Director of the company. Director BARBER, Helen Susan has been resigned. Director WHITFIELD, Dennis Keith has been resigned. Director WILSON, Alexander Smedley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRIDGEMAN, Jane Alison
Appointed Date: 01 February 2017
61 years old

Director
HORAN, Michael John
Appointed Date: 01 July 2016
53 years old

Director
KEITH, Ian
Appointed Date: 30 April 2015
52 years old

Director
LEGG, Anthony Nicholas
Appointed Date: 01 July 2016
71 years old

Director
WHITFIELD, Jonathan Paul
Appointed Date: 21 May 2015
55 years old

Resigned Directors

Director
BARBER, Helen Susan
Resigned: 28 November 2016
Appointed Date: 21 May 2015
59 years old

Director
WHITFIELD, Dennis Keith
Resigned: 01 July 2016
Appointed Date: 30 January 2013
85 years old

Director
WILSON, Alexander Smedley
Resigned: 31 December 2015
Appointed Date: 21 May 2015
71 years old

Persons With Significant Control

Mrs Helen Susan Barber
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Alison Bridgeman
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

WHITFIELD (HOLDINGS) LIMITED Events

15 Feb 2017
Confirmation statement made on 30 January 2017 with updates
13 Feb 2017
Appointment of Mrs Jane Alison Bridgeman as a director on 1 February 2017
07 Jan 2017
Accounts for a small company made up to 31 March 2016
29 Dec 2016
Registration of charge 083816310001, created on 16 December 2016
21 Dec 2016
Termination of appointment of Helen Susan Barber as a director on 28 November 2016
...
... and 22 more events
10 Jul 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £149850 accumulated revenue reserves 20/06/2013

12 Mar 2013
Statement of capital following an allotment of shares on 18 February 2013
  • GBP 150

12 Mar 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities

31 Jan 2013
Registered office address changed from , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom on 31 January 2013
30 Jan 2013
Incorporation

WHITFIELD (HOLDINGS) LIMITED Charges

16 December 2016
Charge code 0838 1631 0001
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…