Company NamePf Whitehead Transport Services Limited
Company StatusActive
Company Number00987986
CategoryPrivate Limited Company
Incorporation Date27 August 1970(53 years, 8 months ago)
Previous NamesP.F. Whitehead (Sales) Limited and P.F. Whitehead Transport Sales Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMrs Norma Mary Ann Whitehead
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(21 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloghterwyks Norwood Hill
Horley
Surrey
RH6 0ET
Director NameMr Peter Frank Whitehead
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(21 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloghterwyks Norwood Hill
Horley
Surrey
RH6 0ET
Secretary NameMr Peter Frank Whitehead
NationalityBritish
StatusCurrent
Appointed25 August 1991(21 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSloghterwyks Norwood Hill
Horley
Surrey
RH6 0ET
Director NameMr Peter Neville James Whitehead
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(42 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Coomber Way
Croydon
CR0 4TQ

Contact

Websitepfwhitehead.com
Telephone020 86844507
Telephone regionLondon

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76 at £1Peter Frank Whitehead
76.00%
Ordinary
5 at £1Peter Neville James Whitehead
5.00%
Ordinary A
19 at £1Norman Mary Ann Whitehead
19.00%
Ordinary

Financials

Year2014
Turnover£7,573,026
Gross Profit£1,696,607
Net Worth£1,456,030
Cash£369,893
Current Liabilities£1,152,228

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

4 January 1995Delivered 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 1992Delivered 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 1990Delivered 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 1983Delivered 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 1979Delivered 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

Filing History

27 October 2020Satisfaction of charge 5 in full (1 page)
18 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 July 2019 (16 pages)
20 August 2019Change of details for Mr Peter Frank Whitehead as a person with significant control on 31 January 2019 (2 pages)
20 August 2019Confirmation statement made on 11 August 2019 with updates (5 pages)
8 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2019Change of share class name or designation (2 pages)
14 December 2018Full accounts made up to 31 July 2018 (16 pages)
21 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 July 2017 (17 pages)
19 December 2017Full accounts made up to 31 July 2017 (17 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
25 November 2016Full accounts made up to 31 July 2016 (24 pages)
25 November 2016Full accounts made up to 31 July 2016 (24 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 December 2015Full accounts made up to 31 July 2015 (21 pages)
11 December 2015Full accounts made up to 31 July 2015 (21 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(7 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(7 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 August 2014 (18 pages)
27 January 2015Second filing of AR01 previously delivered to Companies House made up to 11 August 2014 (18 pages)
20 January 2015Full accounts made up to 31 July 2014 (14 pages)
20 January 2015Full accounts made up to 31 July 2014 (14 pages)
16 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Change of share class name or designation (2 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015.
(7 pages)
2 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

Statement of capital on 2015-01-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2015.
(7 pages)
28 March 2014Full accounts made up to 31 July 2013 (14 pages)
28 March 2014Full accounts made up to 31 July 2013 (14 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Registered office address changed from , Surrey House, 36-44 High Street, Redhill, Surrey, RH1 1RH on 20 August 2013 (1 page)
20 August 2013Registered office address changed from , Surrey House, 36-44 High Street, Redhill, Surrey, RH1 1RH on 20 August 2013 (1 page)
11 July 2013Appointment of Peter Neville James Whitehead as a director (3 pages)
11 July 2013Appointment of Peter Neville James Whitehead as a director (3 pages)
11 April 2013Accounts for a medium company made up to 31 July 2012 (16 pages)
11 April 2013Accounts for a medium company made up to 31 July 2012 (16 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a medium company made up to 31 July 2011 (16 pages)
21 February 2012Accounts for a medium company made up to 31 July 2011 (16 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
1 February 2011Accounts for a medium company made up to 31 July 2010 (16 pages)
17 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a medium company made up to 31 July 2009 (16 pages)
21 January 2010Accounts for a medium company made up to 31 July 2009 (16 pages)
19 August 2009Return made up to 11/08/09; full list of members (4 pages)
19 August 2009Return made up to 11/08/09; full list of members (4 pages)
13 April 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
13 April 2009Accounts for a medium company made up to 31 July 2008 (17 pages)
18 August 2008Return made up to 11/08/08; full list of members (4 pages)
18 August 2008Return made up to 11/08/08; full list of members (4 pages)
4 March 2008Accounts for a medium company made up to 31 July 2007 (16 pages)
4 March 2008Accounts for a medium company made up to 31 July 2007 (16 pages)
27 September 2007Return made up to 11/08/07; full list of members (3 pages)
27 September 2007Return made up to 11/08/07; full list of members (3 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
11 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
9 May 2007Registered office changed on 09/05/07 from: 49 london road horsham west sussex RH12 1AN (1 page)
9 May 2007Registered office changed on 09/05/07 from: 49 london road, horsham, west sussex RH12 1AN (1 page)
31 October 2006Return made up to 11/08/06; full list of members (7 pages)
31 October 2006Return made up to 11/08/06; full list of members (7 pages)
14 August 2006Accounts for a medium company made up to 31 July 2005 (15 pages)
14 August 2006Accounts for a medium company made up to 31 July 2005 (15 pages)
1 September 2005Return made up to 11/08/05; full list of members (7 pages)
1 September 2005Return made up to 11/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
29 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
29 November 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 September 2004Return made up to 25/08/04; full list of members (9 pages)
13 September 2004Return made up to 25/08/04; full list of members (9 pages)
24 September 2003Return made up to 25/08/03; full list of members (7 pages)
24 September 2003Return made up to 25/08/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
18 September 2002Return made up to 25/08/02; full list of members (7 pages)
18 September 2002Return made up to 25/08/02; full list of members (7 pages)
16 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
16 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
14 September 2001Return made up to 25/08/01; full list of members (6 pages)
14 September 2001Return made up to 25/08/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 January 2001Registered office changed on 18/01/01 from: 97 church street brighton east sussex BN1 1UJ (1 page)
18 January 2001Registered office changed on 18/01/01 from: 97 church street, brighton, east sussex, BN1 1UJ (1 page)
12 September 2000Return made up to 25/08/00; full list of members (6 pages)
12 September 2000Return made up to 25/08/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 September 1999Return made up to 25/08/99; full list of members (6 pages)
14 September 1999Return made up to 25/08/99; full list of members (6 pages)
10 February 1999Full accounts made up to 31 July 1998 (13 pages)
10 February 1999Full accounts made up to 31 July 1998 (13 pages)
13 October 1998Return made up to 25/08/98; no change of members (4 pages)
13 October 1998Return made up to 25/08/98; no change of members (4 pages)
15 April 1998Full accounts made up to 31 July 1997 (14 pages)
15 April 1998Full accounts made up to 31 July 1997 (14 pages)
9 September 1997Return made up to 25/08/97; no change of members (4 pages)
9 September 1997Return made up to 25/08/97; no change of members (4 pages)
5 February 1997Full accounts made up to 31 July 1996 (14 pages)
5 February 1997Full accounts made up to 31 July 1996 (14 pages)
30 August 1996Return made up to 25/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1996Return made up to 25/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1996Full accounts made up to 31 July 1995 (12 pages)
2 April 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 1996Full accounts made up to 31 July 1995 (12 pages)
5 December 1995Registered office changed on 05/12/95 from: 120 beddington lane, croydon, surrey, CR9 4ND (1 page)
5 December 1995Registered office changed on 05/12/95 from: 120 beddington lane croydon surrey CR9 4ND (1 page)
7 September 1995Return made up to 25/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1995Return made up to 25/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
6 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1991Accounts for a small company made up to 31 July 1990 (6 pages)
23 July 1991Accounts for a small company made up to 31 July 1990 (6 pages)
28 October 1971Incorporation (21 pages)
28 October 1971Incorporation (21 pages)