Company NameWilhead Limited
DirectorGeorge Stanhope Pitt
Company StatusActive
Company Number00453918
CategoryPrivate Limited Company
Incorporation Date10 May 1948(76 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Stanhope Pitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(43 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStocksigns Limited 43 Ormside Way
Redhill
Surrey
RH1 2LG
Director NameBryan Cyril Head
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 21 October 2015)
RoleChartered Accountant
Correspondence AddressWinton 22 The Headway
Epsom
Surrey
KT17 1UP
Secretary NameBryan Cyril Head
NationalityBritish
StatusResigned
Appointed11 January 1992(43 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 21 October 2015)
RoleCompany Director
Correspondence AddressWinton 22 The Headway
Epsom
Surrey
KT17 1UP

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Bryan Cyril Head
99.97%
Ordinary
1 at £1George Stanhope Pitt
0.03%
Ordinary

Financials

Year2014
Net Worth£639,300
Cash£322,792
Current Liabilities£47,479

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

17 July 1948Delivered on: 27 July 1948
Persons entitled: Natioinal Provincial Bank Limited

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Westcourt 22 lansdowne road worthing sussex together with plant machinery fixtures implements and utensils present and future.
Outstanding

Filing History

12 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
16 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
18 January 2019Amended total exemption full accounts made up to 31 May 2017 (6 pages)
15 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
30 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 January 2016Termination of appointment of Bryan Cyril Head as a secretary on 21 October 2015 (1 page)
26 January 2016Termination of appointment of Bryan Cyril Head as a director on 21 October 2015 (1 page)
26 January 2016Termination of appointment of Bryan Cyril Head as a director on 21 October 2015 (1 page)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,000
(3 pages)
26 January 2016Termination of appointment of Bryan Cyril Head as a secretary on 21 October 2015 (1 page)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 3,000
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,000
(5 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 3,000
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,000
(5 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3,000
(5 pages)
1 November 2013Director's details changed for Mr George Stanhope Pitt on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr George Stanhope Pitt on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr George Stanhope Pitt on 1 November 2013 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
4 October 2013Total exemption small company accounts made up to 31 May 2013 (15 pages)
13 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
16 January 2008Return made up to 11/01/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 January 2006Return made up to 11/01/06; full list of members (2 pages)
17 January 2006Return made up to 11/01/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
13 February 2004Return made up to 11/01/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 February 2004Return made up to 11/01/04; full list of members (7 pages)
11 February 2003Return made up to 11/01/03; full list of members (7 pages)
11 February 2003Return made up to 11/01/03; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
16 January 2002Return made up to 11/01/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
5 July 2001Registered office changed on 05/07/01 from: emerald house east street epsom surrey KT17 hs (2 pages)
5 July 2001Registered office changed on 05/07/01 from: emerald house east street epsom surrey KT17 hs (2 pages)
28 June 2001Auditor's resignation (2 pages)
28 June 2001Auditor's resignation (2 pages)
6 February 2001Return made up to 11/01/01; full list of members (6 pages)
6 February 2001Return made up to 11/01/01; full list of members (6 pages)
5 January 2001Full accounts made up to 31 May 2000 (10 pages)
5 January 2001Full accounts made up to 31 May 2000 (10 pages)
2 March 2000Registered office changed on 02/03/00 from: fitzalan house 70 high street ewell, epsom, surrey KT17 1RQ (1 page)
2 March 2000Registered office changed on 02/03/00 from: fitzalan house 70 high street ewell, epsom, surrey KT17 1RQ (1 page)
23 January 2000Return made up to 11/01/00; full list of members (6 pages)
23 January 2000Return made up to 11/01/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 May 1999 (10 pages)
13 December 1999Full accounts made up to 31 May 1999 (10 pages)
21 February 1999Full accounts made up to 31 May 1998 (10 pages)
21 February 1999Full accounts made up to 31 May 1998 (10 pages)
4 February 1999Return made up to 11/01/99; full list of members (7 pages)
4 February 1999Return made up to 11/01/99; full list of members (7 pages)
15 January 1998Return made up to 11/01/98; no change of members (5 pages)
15 January 1998Return made up to 11/01/98; no change of members (5 pages)
15 January 1998Full accounts made up to 31 May 1997 (11 pages)
15 January 1998Full accounts made up to 31 May 1997 (11 pages)
17 January 1997Return made up to 11/01/97; no change of members (5 pages)
17 January 1997Return made up to 11/01/97; no change of members (5 pages)
30 December 1996Full accounts made up to 31 May 1996 (11 pages)
30 December 1996Full accounts made up to 31 May 1996 (11 pages)
16 January 1996Return made up to 11/01/96; full list of members (7 pages)
16 January 1996Return made up to 11/01/96; full list of members (7 pages)
14 December 1995Full accounts made up to 31 May 1995 (10 pages)
14 December 1995Full accounts made up to 31 May 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)