PIGGOTT AND WHITFIELD LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 5ER

Company number 00438134
Status Active
Incorporation Date 2 July 1947
Company Type Private Limited Company
Address EXEMPLAR HOUSE STATION VIEW, HAZEL GROVE, STOCKPORT, CHESHIRE, SK7 5ER
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Second filing of Confirmation Statement dated 31/12/2016; Satisfaction of charge 004381340007 in full; Confirmation statement made on 31 December 2016 with updates ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 27/01/2017 . The most likely internet sites of PIGGOTT AND WHITFIELD LIMITED are www.piggottandwhitfield.co.uk, and www.piggott-and-whitfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and three months. Piggott and Whitfield Limited is a Private Limited Company. The company registration number is 00438134. Piggott and Whitfield Limited has been working since 02 July 1947. The present status of the company is Active. The registered address of Piggott and Whitfield Limited is Exemplar House Station View Hazel Grove Stockport Cheshire Sk7 5er. . GEE, Victoria Rachel is a Secretary of the company. LAPPIN, Shaun Christopher is a Director of the company. POYSER, Kara is a Director of the company. SPEAKMAN, Robert is a Director of the company. WHITE, Gareth Michael is a Director of the company. WHITFIELD, John Richard is a Director of the company. WHITFIELD, Laraine is a Director of the company. WHITFIELD, Mark Lawrence is a Director of the company. Secretary NORRISBOTTOM, Roy has been resigned. Secretary WILLIAMS, Peter Russell has been resigned. Director KIRKWOOD, Alexander Allan has been resigned. Director KOLODZIEJSKI, Maciej Zdzislaw has been resigned. Director NORRISBOTTOM, Roy has been resigned. Director PODGER, John Arthur has been resigned. Director QUAYLE, Darren Mark has been resigned. Director QUINN, Colin has been resigned. Director WALKER, Roy John Geoffrey has been resigned. Director WHITFIELD, John Nelstrop has been resigned. Director WHITFIELD, Mary Camilla has been resigned. Director WILLIAMS, Peter Russell has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
GEE, Victoria Rachel
Appointed Date: 01 April 2012

Director
LAPPIN, Shaun Christopher
Appointed Date: 01 January 2012
61 years old

Director
POYSER, Kara
Appointed Date: 30 December 2015
44 years old

Director
SPEAKMAN, Robert
Appointed Date: 01 April 2005
57 years old

Director
WHITE, Gareth Michael
Appointed Date: 01 July 2008
52 years old

Director

Director
WHITFIELD, Laraine
Appointed Date: 30 December 2015
76 years old

Director
WHITFIELD, Mark Lawrence
Appointed Date: 30 December 2015
39 years old

Resigned Directors

Secretary
NORRISBOTTOM, Roy
Resigned: 01 January 2000

Secretary
WILLIAMS, Peter Russell
Resigned: 31 January 2012
Appointed Date: 01 January 2000

Director
KIRKWOOD, Alexander Allan
Resigned: 31 March 2011
Appointed Date: 02 December 1993
82 years old

Director
KOLODZIEJSKI, Maciej Zdzislaw
Resigned: 05 August 2011
Appointed Date: 31 March 2008
77 years old

Director
NORRISBOTTOM, Roy
Resigned: 13 February 2003
92 years old

Director
PODGER, John Arthur
Resigned: 09 June 2008
Appointed Date: 01 April 1998
78 years old

Director
QUAYLE, Darren Mark
Resigned: 05 August 2011
Appointed Date: 03 April 2009
56 years old

Director
QUINN, Colin
Resigned: 11 November 2004
Appointed Date: 11 April 1994
75 years old

Director
WALKER, Roy John Geoffrey
Resigned: 30 March 1994
96 years old

Director
WHITFIELD, John Nelstrop
Resigned: 20 January 1991
117 years old

Director
WHITFIELD, Mary Camilla
Resigned: 12 January 2004
117 years old

Director
WILLIAMS, Peter Russell
Resigned: 31 January 2012
Appointed Date: 01 April 1996
79 years old

Persons With Significant Control

Mr John Richard Whitfield
Notified on: 30 June 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PIGGOTT AND WHITFIELD LIMITED Events

27 Jan 2017
Second filing of Confirmation Statement dated 31/12/2016
11 Jan 2017
Satisfaction of charge 004381340007 in full
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 27/01/2017

27 Jul 2016
Registration of charge 004381340007, created on 27 July 2016
21 Jul 2016
Amended accounts for a medium company made up to 31 March 2016
...
... and 127 more events
14 Feb 1987
Group of companies' accounts made up to 31 March 1986

12 Feb 1987
Annual return made up to 09/04/86

25 Jun 1986
Group of companies' accounts made up to 31 March 1985
11 May 1984
Accounts made up to 31 March 1983
02 Jul 1947
Certificate of incorporation

PIGGOTT AND WHITFIELD LIMITED Charges

27 July 2016
Charge code 0043 8134 0007
Delivered: 27 July 2016
Status: Satisfied on 11 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0043 8134 0006
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 September 2012
Rent deposit deed
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Scottish Mutual Pension Funds Investment Limited
Description: The rights and interest in the deposit account, the initial…
10 September 2009
Debenture
Delivered: 16 September 2009
Status: Satisfied on 1 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fh/ and l/h piggott & whitfiled limited niagara street…
10 September 2009
Deed of legal charge
Delivered: 11 September 2009
Status: Satisfied on 1 July 2014
Persons entitled: The Co-Operative Bank PLC
Description: Piggott & whitefield limited niagara street heaviley…
27 September 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied on 5 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north east side of niagara…
27 October 2005
Debenture
Delivered: 4 November 2005
Status: Satisfied on 5 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…