WHITESMITH LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 6AF
Company number 00685716
Status Active
Incorporation Date 8 March 1961
Company Type Private Limited Company
Address 68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, CH41 6AF
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WHITESMITH LIMITED are www.whitesmith.co.uk, and www.whitesmith.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitesmith Limited is a Private Limited Company. The company registration number is 00685716. Whitesmith Limited has been working since 08 March 1961. The present status of the company is Active. The registered address of Whitesmith Limited is 68 Argyle Street Birkenhead Merseyside Ch41 6af. . WHITEHEAD, David Charles is a Secretary of the company. SMITH, Alasdair John is a Director of the company. WHITEHEAD, Christopher Andrew is a Director of the company. WHITEHEAD, David Charles is a Director of the company. Secretary SMITH, John Thomas has been resigned. Director SMITH, John Thomas has been resigned. Director SMITH, Josephine Margaret has been resigned. Director WHITEHEAD, James has been resigned. Director WHITEHEAD, Sheila has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
WHITEHEAD, David Charles
Appointed Date: 02 March 1998

Director
SMITH, Alasdair John
Appointed Date: 02 March 1998
67 years old

Director
WHITEHEAD, Christopher Andrew
Appointed Date: 02 March 1998
61 years old

Director
WHITEHEAD, David Charles
Appointed Date: 02 March 1998
64 years old

Resigned Directors

Secretary
SMITH, John Thomas
Resigned: 02 March 1998

Director
SMITH, John Thomas
Resigned: 02 March 1998
97 years old

Director
SMITH, Josephine Margaret
Resigned: 02 March 1998
82 years old

Director
WHITEHEAD, James
Resigned: 02 March 1998
89 years old

Director
WHITEHEAD, Sheila
Resigned: 02 March 1998
91 years old

Persons With Significant Control

Mr David Charles Whitehead
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Andrew Whitehead
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alasdair John Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITESMITH LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 30 April 2015
18 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,300

18 Sep 2015
Director's details changed for Mr David Charles Whitehead on 17 September 2015
...
... and 74 more events
20 Jul 1988
New director appointed

27 Jan 1988
Accounts made up to 30 April 1987

27 Jan 1988
Return made up to 22/12/87; full list of members

04 Oct 1986
Full accounts made up to 30 April 1986

04 Oct 1986
Return made up to 03/10/86; full list of members

WHITESMITH LIMITED Charges

10 December 1981
Debenture
Delivered: 22 December 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge undertaking and all property and…