Company NameH.Whitehead & Son Limited
DirectorsHelen Law and Christopher Alexander Law
Company StatusActive
Company Number00420399
CategoryPrivate Limited Company
Incorporation Date28 September 1946(77 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Helen Law
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(45 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressHellifield House 77 Main Street
High Farnhill
Skipton
North Yorkshire
BD20 9BW
Director NameMr Christopher Alexander Law
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(45 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressHellifield House 77 Main Street
High Farnhill
Skipton
North Yorkshire
BD20 9BW
Secretary NameMr Christopher Alexander Law
NationalityBritish
StatusCurrent
Appointed02 March 1992(45 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressHellifield House 77 Main Street
High Farnhill
Skipton
North Yorkshire
BD20 9BW
Director NameMrs Margaret Hindle
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 1992)
RoleCo Director
Correspondence AddressGreen Pastures Main Road Darley
Harrogate
West Yorkshire
HG3 2PR
Director NameMr Keith Westmacott Wilson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 1992)
RoleMotor Engineer
Correspondence AddressGreen Pastures Main Road Darley
Harrogate
North Yorkshire
HG3 2PR
Secretary NameMr Keith Westmacott Wilson
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressGreen Pastures Main Road Darley
Harrogate
North Yorkshire
HG3 2PR

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Christopher Law
50.61%
Ordinary
244 at £1Helen Law
49.39%
Ordinary

Financials

Year2014
Net Worth£540,423
Cash£3,073
Current Liabilities£22,869

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

16 August 2001Delivered on: 22 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 98 otley road, eldwick, bingley BD16 3HD t/n WYK652993. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 August 2001Delivered on: 22 August 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as castlefield works, crossflatts, bingley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 April 1999Delivered on: 5 May 1999
Satisfied on: 29 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed twenty thousand pounds in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the chargee within six months before or at any time after the date of demand by barclays bank PLC upon the company for payment.
Particulars: 98 otley road eldwick bingley west yorkshire.
Fully Satisfied
18 September 1995Delivered on: 28 September 1995
Satisfied on: 29 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building in castlefields industrial estate bingley west yorkshire.
Fully Satisfied
8 April 1948Delivered on: 12 April 1948
Satisfied on: 2 April 1992
Persons entitled: Yorkshire Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Fixed charge on land and fixtures known as "castlefield works" crossflats yorks.
Fully Satisfied

Filing History

15 January 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
31 January 2022Notification of Christopher Alexander Law as a person with significant control on 26 January 2022 (2 pages)
26 January 2022Cessation of Christopher Law as a person with significant control on 25 January 2022 (1 page)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
23 November 2021Registered office address changed from 12 Westgate Baildon Shipley West Yorkshire BD17 5EJ to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 23 November 2021 (1 page)
24 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 494
(5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 494
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 494
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 494
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 494
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 494
(5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 February 2010Director's details changed for Mr Christopher Law on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Helen Law on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mrs Helen Law on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Helen Law on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Christopher Law on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Christopher Law on 2 February 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 January 2007Return made up to 23/01/07; full list of members (3 pages)
31 January 2007Return made up to 23/01/07; full list of members (3 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 April 2005Registered office changed on 14/04/05 from: eldwick gargage 98 otley road bingley west yorkshire BD16 3HD (1 page)
14 April 2005Registered office changed on 14/04/05 from: eldwick gargage 98 otley road bingley west yorkshire BD16 3HD (1 page)
4 February 2005Return made up to 23/01/05; full list of members (7 pages)
4 February 2005Return made up to 23/01/05; full list of members (7 pages)
14 October 2004Return made up to 23/01/04; full list of members (7 pages)
14 October 2004Return made up to 23/01/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 February 2003Return made up to 23/01/03; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 March 2002Return made up to 23/01/02; full list of members (6 pages)
20 March 2002Return made up to 23/01/02; full list of members (6 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
29 November 2001Declaration of satisfaction of mortgage/charge (1 page)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
22 August 2001Particulars of mortgage/charge (3 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 March 2001Return made up to 23/01/01; full list of members (6 pages)
22 March 2001Return made up to 23/01/01; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 May 2000Registered office changed on 16/05/00 from: castlefield works crossflatts bingley yorkshire (1 page)
16 May 2000Registered office changed on 16/05/00 from: castlefield works crossflatts bingley yorkshire (1 page)
20 March 2000Return made up to 23/01/00; full list of members (6 pages)
20 March 2000Return made up to 23/01/00; full list of members (6 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 23/01/99; full list of members (6 pages)
21 February 1999Return made up to 23/01/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
25 March 1997Return made up to 23/01/97; no change of members (4 pages)
25 March 1997Return made up to 23/01/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
3 May 1996Return made up to 23/01/96; no change of members (4 pages)
3 May 1996Return made up to 23/01/96; no change of members (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
31 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)