WHITEHEADS (1858) LIMITED
Overview
Company Name | WHITEHEADS (1858) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04984365 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WHITEHEADS (1858) LIMITED?
- Production of coffee and coffee substitutes (10832) / Manufacturing
Where is WHITEHEADS (1858) LIMITED located?
Registered Office Address | Plantation House Newark Road PE1 5UA Peterborough United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITEHEADS (1858) LIMITED?
Company Name | From | Until |
---|---|---|
WHITEHEADS (TEA & COFFEE) LIMITED | Dec 03, 2003 | Dec 03, 2003 |
What are the latest accounts for WHITEHEADS (1858) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WHITEHEADS (1858) LIMITED?
Last Confirmation Statement Made Up To | Dec 03, 2025 |
---|---|
Next Confirmation Statement Due | Dec 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 03, 2024 |
Overdue | No |
What are the latest filings for WHITEHEADS (1858) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 049843650003, created on Jul 17, 2025 | 17 pages | MR01 | ||
Appointment of Mr Matthew Christopher Mills as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wendy Jackson Bolton as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lloyd Richard Bolton as a director on Jul 11, 2025 | 1 pages | TM01 | ||
Termination of appointment of Wendy Jackson Bolton as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||
Cessation of Wendy Jackson-Bolton as a person with significant control on Jul 11, 2025 | 1 pages | PSC07 | ||
Cessation of Lloyd Richard Bolton as a person with significant control on Jul 11, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Andrew Graham Fawkes as a director on Jul 11, 2025 | 2 pages | AP01 | ||
Notification of Masteroast Holdings Limited as a person with significant control on Jul 11, 2025 | 2 pages | PSC02 | ||
Registered office address changed from Brookwoods Industrial Estate Burrwood Way Holywell Green Halifax West Yorkshire HX4 9BH to Plantation House Newark Road Peterborough PE1 5UA on Jul 15, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 049843650002 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Dec 03, 2020 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Who are the officers of WHITEHEADS (1858) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAWKES, Andrew Graham | Director | Newark Road PE1 5UA Peterborough Plantation House United Kingdom | England | British | Director | 65013090006 | ||||
MILLS, Matthew Christopher | Director | Newark Road PE1 5UA Peterborough Plantation House United Kingdom | United Kingdom | British | Director | 314784030001 | ||||
JACKSON BOLTON, Wendy | Secretary | 2 Ing Royd Stainland Road, Stainland HX4 9HF Halifax | British | Sales Marketing Director | 59268140003 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BOLTON, Lloyd Richard | Director | 2 Ing Royd Stainland HX4 9HF Halifax West Yorkshire | United Kingdom | British | Managing Director | 94724900001 | ||||
JACKSON BOLTON, Wendy | Director | 2 Ing Royd Stainland Road, Stainland HX4 9HF Halifax | England | British | Finance Director | 59268140003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of WHITEHEADS (1858) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Masteroast Holdings Limited | Jul 11, 2025 | Newark Road PE1 5UA Peterborough Plantation House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Wendy Jackson-Bolton | Apr 06, 2016 | Stainland Road Stainland HX4 9HF Halifax 2 Ing Royd West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Lloyd Richard Bolton | Apr 06, 2016 | Stainland Road Stainland HX4 9HF Halifax 2 Ing Royd West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0