Company NameWhitefield International Ltd
DirectorsElizabeth Mary Harling and Michael John Harling
Company StatusActive
Company Number05383409
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elizabeth Mary Harling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Barn Puckshipton
Beechingstoke
Pewsey
Wiltshire
SN9 6HG
Director NameMr Michael John Harling
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Barn Puckshipton
Beechingstoke
Pewsey
Wiltshire
SN9 6HG
Secretary NameMrs Elizabeth Mary Harling
NationalityBritish
StatusCurrent
Appointed14 March 2005(1 week, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Barn Puckshipton
Beechingstoke
Pewsey
Wiltshire
SN9 6HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.whitefieldinternational.com/
Telephone01672 851802
Telephone regionMarlborough

Location

Registered AddressGreen Park House
15 Stratton Street
London
W1J 8LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Michael John Harling
60.00%
Ordinary
40 at £1Elizabeth Mary Harling
40.00%
Ordinary

Financials

Year2014
Net Worth£105,191
Cash£104,907
Current Liabilities£9,547

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Registered office address changed from 2 the Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG to Green Park House 15 Stratton Street London W1J 8LQ on 7 September 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Director's details changed for Elizabeth Mary Harling on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Registered office address changed from The Barn Suite 2, Puckshipton House, Beechingstoke Wiltshire SN9 6HG to 2 the Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG on 11 March 2015 (1 page)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Secretary's details changed for Elizabeth Mary Harling on 11 March 2015 (1 page)
11 March 2015Secretary's details changed for Elizabeth Mary Harling on 11 March 2015 (1 page)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Director's details changed for Elizabeth Mary Harling on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from The Barn Suite 2, Puckshipton House, Beechingstoke Wiltshire SN9 6HG to 2 the Barn Puckshipton Beechingstoke Pewsey Wiltshire SN9 6HG on 11 March 2015 (1 page)
11 March 2015Director's details changed for Michael John Harling on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Michael John Harling on 11 March 2015 (2 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 4 March 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 4 March 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 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Elizabeth Mary Harling on 12 October 2009 (1 page)
12 October 2009Director's details changed for Elizabeth Mary Harling on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael John Harling on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael John Harling on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Elizabeth Mary Harling on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Elizabeth Mary Harling on 12 October 2009 (1 page)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 04/03/08; full list of members (4 pages)
25 March 2008Return made up to 04/03/08; full list of members (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Location of register of members (1 page)
7 March 2007Location of debenture register (1 page)
7 March 2007Registered office changed on 07/03/07 from: the barn puckshipton house beechingstoke wiltshire SN9 6HG (1 page)
7 March 2007Return made up to 04/03/07; full list of members (3 pages)
7 March 2007Location of debenture register (1 page)
7 March 2007Registered office changed on 07/03/07 from: the barn puckshipton house beechingstoke wiltshire SN9 6HG (1 page)
7 March 2007Location of register of members (1 page)
7 March 2007Return made up to 04/03/07; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 August 2006Registered office changed on 29/08/06 from: rose cottage south street avebury trusloe marlborough wilts SN8 1QX (1 page)
29 August 2006Registered office changed on 29/08/06 from: rose cottage south street avebury trusloe marlborough wilts SN8 1QX (1 page)
27 March 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
4 March 2005Incorporation (9 pages)
4 March 2005Incorporation (9 pages)