Company NameWilliam Whiteley & Sons (Sheffield) Limited
DirectorsJeremy Luke Ward and Sally Elizabeth Ward
Company StatusActive
Company Number03312910
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Previous NameBroomco (1215) Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Jeremy Luke Ward
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lakeside Rother Valley Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameMrs Sally Elizabeth Ward
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lakeside Rother Valley Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Secretary NameMrs Sally Elizabeth Ward
NationalityBritish
StatusCurrent
Appointed27 February 1997(3 weeks, 1 day after company formation)
Appointment Duration27 years, 2 months
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Lakeside Rother Valley Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.williamwhiteley.co.uk

Location

Registered AddressUnit 1 Lakeside Rother Valley Way
Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3RW
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardMosborough
Built Up AreaSheffield

Financials

Year2013
Net Worth£129,493
Cash£114
Current Liabilities£186,067

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

8 July 1999Delivered on: 10 July 1999
Persons entitled:
Sally Elizabeth Ward
Jeremy Luke Ward

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 April 1997Delivered on: 15 April 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 March 1997Delivered on: 28 March 1997
Persons entitled: Blemain Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company formerly known as broomco (1215) limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of garden street sheffield t/n SYK305468 and the proceeds of sale thereof the goodwill and the benefit of licences and a floating security undertaing and all property assets and rights.
Outstanding

Filing History

21 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
9 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
11 July 2023Satisfaction of charge 1 in full (1 page)
10 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
11 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 February 2019Secretary's details changed for Mrs Sally Elizabeth Ward on 4 February 2019 (1 page)
22 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
22 February 2019Registered office address changed from Unit 1 Lakeside Rother Valley Wa Holbrook Industrial Estate Sheffield Southyorkshire S20 3RW to Unit 1 Lakeside Rother Valley Way Holbrook Industrial Estate Sheffield South Yorkshire S20 3RW on 22 February 2019 (1 page)
22 February 2019Change of details for Mrs Sally Elizabeth Ward as a person with significant control on 4 February 2019 (2 pages)
22 February 2019Director's details changed for Mrs Sally Elizabeth Ward on 4 February 2019 (2 pages)
22 February 2019Change of details for Mr Jeremy Luke Ward as a person with significant control on 4 February 2019 (2 pages)
22 February 2019Director's details changed for Mr Jeremy Luke Ward on 4 February 2019 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
7 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Director's details changed for Sally Elizabeth Ward on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Jeremy Luke Ward on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Sally Elizabeth Ward on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Jeremy Luke Ward on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Jeremy Luke Ward on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Sally Elizabeth Ward on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
18 March 2009Return made up to 05/02/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 May 2008Return made up to 05/02/08; full list of members (5 pages)
16 May 2008Return made up to 05/02/08; full list of members (5 pages)
16 May 2008Gbp ic 140/100\06/11/07\gbp sr 40@1=40\ (1 page)
16 May 2008Gbp ic 140/100\06/11/07\gbp sr 40@1=40\ (1 page)
7 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 February 2007Return made up to 05/02/07; full list of members (8 pages)
17 February 2007Return made up to 05/02/07; full list of members (8 pages)
6 February 2007Registered office changed on 06/02/07 from: unit 1 lakeside ruthervalley way holbrook industrial estate sheffield south yorkshire S20 3RW (1 page)
6 February 2007Registered office changed on 06/02/07 from: unit 1 lakeside ruthervalley way holbrook industrial estate sheffield south yorkshire S20 3RW (1 page)
9 January 2007Registered office changed on 09/01/07 from: 31 garden street sheffield south yorkshire S1 4BJ (1 page)
9 January 2007Registered office changed on 09/01/07 from: 31 garden street sheffield south yorkshire S1 4BJ (1 page)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 February 2006Return made up to 05/02/06; full list of members (8 pages)
9 February 2006Return made up to 05/02/06; full list of members (8 pages)
23 November 2005Ad 01/09/05-01/09/05 £ si 40@1=40 £ ic 100/140 (2 pages)
23 November 2005Ad 01/09/05-01/09/05 £ si 40@1=40 £ ic 100/140 (2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
15 February 2005Return made up to 05/02/05; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 January 2004Return made up to 05/02/04; full list of members (7 pages)
28 January 2004Return made up to 05/02/04; full list of members (7 pages)
5 February 2003Return made up to 05/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 February 2003Return made up to 05/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
8 February 2002Return made up to 05/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 February 2002Return made up to 05/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 May 2001Return made up to 05/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 May 2001Return made up to 05/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
1 February 2000Return made up to 05/02/00; full list of members (6 pages)
1 February 2000Return made up to 05/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
11 March 1999Return made up to 05/02/99; no change of members (4 pages)
11 March 1999Return made up to 05/02/99; no change of members (4 pages)
11 March 1998Return made up to 05/02/98; full list of members (6 pages)
11 March 1998Return made up to 05/02/98; full list of members (6 pages)
27 July 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1997Ad 05/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 June 1997Memorandum and Articles of Association (7 pages)
12 June 1997Memorandum and Articles of Association (7 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
2 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Company name changed broomco (1215) LIMITED\certificate issued on 27/03/97 (2 pages)
27 March 1997Company name changed broomco (1215) LIMITED\certificate issued on 27/03/97 (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Director resigned (1 page)
5 February 1997Incorporation (18 pages)
5 February 1997Incorporation (18 pages)