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

V.a. Whitley & Co. Limited HEYWOOD


V.a. Whitley & started in year 1949 as Private Limited Company with registration number 00474394. The V.a. Whitley & company has been functioning successfully for seventy five years now and its status is active. The firm's office is based in Heywood at Milward Hse. Postal code: OL10 1NW.

At present there are 5 directors in the the company, namely Stephen D., Christopher R. and Catherine R. and others. In addition one secretary - Christopher R. - 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 - Anthony R. who worked with the the company until 28 March 1994.

This company operates within the OL10 1NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0023630 . It is located at Milward House, Fir Street, Heywood with a total of 24 cars. It has two locations in the UK.

V.a. Whitley & Co. Limited Address / Contact

Office Address Milward Hse
Office Address2 Fir St.
Town Heywood
Post code OL10 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00474394
Date of Incorporation Thu, 27th Oct 1949
Industry Wholesale of other food, including fish, crustaceans and molluscs
Industry Wholesale of fruit and vegetable juices, mineral water and soft drinks
End of financial Year 30th November
Company age 75 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Stephen D.

Position: Director

Appointed: 05 February 2018

Christopher R.

Position: Secretary

Appointed: 28 March 1994

Christopher R.

Position: Director

Appointed: 02 September 1991

Catherine R.

Position: Director

Appointed: 02 September 1991

Anthony R.

Position: Director

Appointed: 25 July 1991

Elizabeth R.

Position: Director

Appointed: 25 July 1991

Michael W.

Position: Director

Appointed: 06 March 2013

Resigned: 29 July 2022

Brian S.

Position: Director

Appointed: 06 April 1993

Resigned: 31 December 1998

Anthony R.

Position: Secretary

Appointed: 30 November 1992

Resigned: 28 March 1994

Brian S.

Position: Director

Appointed: 25 July 1991

Resigned: 30 November 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Anthony R. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Christopher R. This PSC has significiant influence or control over the company,. The third one is Catherine R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Anthony R.

Notified on 14 July 2016
Nature of control: significiant influence or control

Christopher R.

Notified on 14 July 2016
Nature of control: significiant influence or control

Catherine R.

Notified on 14 July 2016
Nature of control: significiant influence or control

Transport Operator Data

Milward House
Address Fir Street
City Heywood
Post code OL10 1NW
Vehicles 18
Vincent House
Address Wyrefields
City Poulton-le-fylde
Post code FY6 8JF
Vehicles 6

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts with changes made up to November 30, 2022
filed on: 28th, September 2023
Free Download (27 pages)

Company search

Advertisements