You are here: bizstats.co.uk > a-z index > T list

T.d.whitfield & Sons Limited LEEDS


T.d.whitfield & Sons started in year 1959 as Private Limited Company with registration number 00643945. The T.d.whitfield & Sons company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Leeds at Flatfield Cottage. Postal code: LS20 9DD.

At present there are 3 directors in the the company, namely Joan W., Mark W. and Cynthia W.. In addition one secretary - Joan W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Linda W. who worked with the the company until 5 May 2007.

T.d.whitfield & Sons Limited Address / Contact

Office Address Flatfield Cottage
Office Address2 Kelcliffe Lane Guiseley
Town Leeds
Post code LS20 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00643945
Date of Incorporation Tue, 8th Dec 1959
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Joan W.

Position: Director

Appointed: 10 June 2011

Joan W.

Position: Secretary

Appointed: 05 May 2007

Mark W.

Position: Director

Appointed: 15 March 1992

Cynthia W.

Position: Director

Appointed: 15 March 1992

Thomas W.

Position: Director

Resigned: 07 January 2018

Linda W.

Position: Secretary

Appointed: 15 March 1992

Resigned: 05 May 2007

Alistair W.

Position: Director

Appointed: 15 March 1992

Resigned: 26 March 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we discovered, there is Mark W. This PSC and has 25-50% shares.

Mark W.

Notified on 30 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets232 246209 535200 587190 022351 059280 854210 326
Net Assets Liabilities308 409285 998277 170240 154336 234280 743209 171
Other
Average Number Employees During Period  22222
Creditors81051039039015 3476341 678
Fixed Assets76 97376 97376 97350 522522523523
Net Current Assets Liabilities231 436209 025200 197189 632335 712280 220208 648
Total Assets Less Current Liabilities308 409285 998277 170240 154336 234280 743209 171

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements