Whitehead Developments Limited DERBYSHIRE


Founded in 1993, Whitehead Developments, classified under reg no. 02783035 is an active company. Currently registered at 12 Shakespear Close DE74 2QS, Derbyshire the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 30th September 2021.

Currently there are 2 directors in the the company, namely Judy W. and Peter W.. In addition one secretary - Peter W. - is with the firm. As of 28 March 2024, there was 1 ex director - Michael C.. There were no ex secretaries.

Whitehead Developments Limited Address / Contact

Office Address 12 Shakespear Close
Office Address2 Diseworth
Town Derbyshire
Post code DE74 2QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02783035
Date of Incorporation Mon, 25th Jan 1993
Industry Activities of open-ended investment companies
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Judy W.

Position: Director

Appointed: 26 April 1993

Peter W.

Position: Director

Appointed: 03 February 1993

Peter W.

Position: Secretary

Appointed: 03 February 1993

Michael C.

Position: Director

Appointed: 03 February 1993

Resigned: 26 April 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1993

Resigned: 03 February 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 1993

Resigned: 03 February 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Peter W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Judith W. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Judith W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounting period extended to Friday 31st March 2023. Originally it was Friday 30th September 2022
filed on: 24th, March 2023
Free Download (1 page)

Company search

Advertisements