Horley
Surrey
RH6 0ET
Director Name | Mr Peter Frank Whitehead |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1991(21 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloghterwyks Norwood Hill Horley Surrey RH6 0ET |
Secretary Name | Mr Peter Frank Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1991(21 years after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sloghterwyks Norwood Hill Horley Surrey RH6 0ET |
Director Name | Mr Peter Neville James Whitehead |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2013(42 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Coomber Way Croydon CR0 4TQ |
Website | pfwhitehead.com |
---|---|
Telephone | 020 86844507 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
76 at £1 | Peter Frank Whitehead 76.00% Ordinary |
---|---|
5 at £1 | Peter Neville James Whitehead 5.00% Ordinary A |
19 at £1 | Norman Mary Ann Whitehead 19.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,573,026 |
Gross Profit | £1,696,607 |
Net Worth | £1,456,030 |
Cash | £369,893 |
Current Liabilities | £1,152,228 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
4 January 1995 | Delivered on: 10 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
27 April 1992 | Delivered on: 30 April 1992 Satisfied on: 13 June 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 August 1990 | Delivered on: 6 September 1990 Satisfied on: 13 June 2007 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £31154-60. Particulars: All its right title and interest in and all sums payable under the insurances as from time to time varied. Fully Satisfied |
11 July 1983 | Delivered on: 14 July 1983 Satisfied on: 13 June 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts due owing or incurred to the company present & future. Fully Satisfied |
30 November 1979 | Delivered on: 7 December 1979 Satisfied on: 13 June 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc. M26 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 October 2020 | Satisfaction of charge 5 in full (1 page) |
---|---|
18 September 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 July 2019 (16 pages) |
20 August 2019 | Change of details for Mr Peter Frank Whitehead as a person with significant control on 31 January 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 11 August 2019 with updates (5 pages) |
8 March 2019 | Resolutions
|
5 March 2019 | Change of share class name or designation (2 pages) |
14 December 2018 | Full accounts made up to 31 July 2018 (16 pages) |
21 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
19 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
19 December 2017 | Full accounts made up to 31 July 2017 (17 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
25 November 2016 | Full accounts made up to 31 July 2016 (24 pages) |
25 November 2016 | Full accounts made up to 31 July 2016 (24 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
11 December 2015 | Full accounts made up to 31 July 2015 (21 pages) |
11 December 2015 | Full accounts made up to 31 July 2015 (21 pages) |
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2014 (18 pages) |
27 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 August 2014 (18 pages) |
20 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
20 January 2015 | Full accounts made up to 31 July 2014 (14 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Change of share class name or designation (2 pages) |
16 January 2015 | Change of share class name or designation (2 pages) |
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
Statement of capital on 2015-01-27
|
2 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
Statement of capital on 2015-01-27
|
28 March 2014 | Full accounts made up to 31 July 2013 (14 pages) |
28 March 2014 | Full accounts made up to 31 July 2013 (14 pages) |
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Registered office address changed from , Surrey House, 36-44 High Street, Redhill, Surrey, RH1 1RH on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from , Surrey House, 36-44 High Street, Redhill, Surrey, RH1 1RH on 20 August 2013 (1 page) |
11 July 2013 | Appointment of Peter Neville James Whitehead as a director (3 pages) |
11 July 2013 | Appointment of Peter Neville James Whitehead as a director (3 pages) |
11 April 2013 | Accounts for a medium company made up to 31 July 2012 (16 pages) |
11 April 2013 | Accounts for a medium company made up to 31 July 2012 (16 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a medium company made up to 31 July 2011 (16 pages) |
21 February 2012 | Accounts for a medium company made up to 31 July 2011 (16 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
1 February 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
17 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a medium company made up to 31 July 2009 (16 pages) |
21 January 2010 | Accounts for a medium company made up to 31 July 2009 (16 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
13 April 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
13 April 2009 | Accounts for a medium company made up to 31 July 2008 (17 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
4 March 2008 | Accounts for a medium company made up to 31 July 2007 (16 pages) |
4 March 2008 | Accounts for a medium company made up to 31 July 2007 (16 pages) |
27 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
11 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 49 london road horsham west sussex RH12 1AN (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 49 london road, horsham, west sussex RH12 1AN (1 page) |
31 October 2006 | Return made up to 11/08/06; full list of members (7 pages) |
31 October 2006 | Return made up to 11/08/06; full list of members (7 pages) |
14 August 2006 | Accounts for a medium company made up to 31 July 2005 (15 pages) |
14 August 2006 | Accounts for a medium company made up to 31 July 2005 (15 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 11/08/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
29 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
29 November 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 September 2004 | Return made up to 25/08/04; full list of members (9 pages) |
13 September 2004 | Return made up to 25/08/04; full list of members (9 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 97 church street brighton east sussex BN1 1UJ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: 97 church street, brighton, east sussex, BN1 1UJ (1 page) |
12 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
10 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
13 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
13 October 1998 | Return made up to 25/08/98; no change of members (4 pages) |
15 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
15 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
9 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 25/08/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 July 1996 (14 pages) |
5 February 1997 | Full accounts made up to 31 July 1996 (14 pages) |
30 August 1996 | Return made up to 25/08/96; full list of members
|
30 August 1996 | Return made up to 25/08/96; full list of members
|
2 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
2 April 1996 | Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1996 | Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 120 beddington lane, croydon, surrey, CR9 4ND (1 page) |
5 December 1995 | Registered office changed on 05/12/95 from: 120 beddington lane croydon surrey CR9 4ND (1 page) |
7 September 1995 | Return made up to 25/08/95; no change of members
|
7 September 1995 | Return made up to 25/08/95; no change of members
|
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
6 March 1992 | Resolutions
|
23 July 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
23 July 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
28 October 1971 | Incorporation (21 pages) |
28 October 1971 | Incorporation (21 pages) |