Whitford Limited RUNCORN


Founded in 1969, Whitford, classified under reg no. 00959015 is an active company. Currently registered at 11 Stuart Road WA7 1TH, Runcorn the company has been in the business for 55 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 19th April 2008 Whitford Limited is no longer carrying the name Whitford Plastics.

The firm has 3 directors, namely Mark P., Stephen B. and Ruth D.. Of them, Ruth D. has been with the company the longest, being appointed on 3 July 2019 and Mark P. has been with the company for the least time - from 30 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitford Limited Address / Contact

Office Address 11 Stuart Road
Office Address2 Manor Park
Town Runcorn
Post code WA7 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00959015
Date of Incorporation Mon, 28th Jul 1969
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark P.

Position: Director

Appointed: 30 September 2022

Stephen B.

Position: Director

Appointed: 01 February 2022

Ruth D.

Position: Director

Appointed: 03 July 2019

David W.

Position: Director

Resigned: 02 April 2019

Jennifer S.

Position: Director

Appointed: 01 July 2020

Resigned: 30 September 2022

Richard G.

Position: Director

Appointed: 03 July 2019

Resigned: 01 February 2022

Emmanuelle G.

Position: Director

Appointed: 02 April 2019

Resigned: 01 July 2020

David J.

Position: Secretary

Appointed: 28 February 2007

Resigned: 31 August 2019

Martin G.

Position: Director

Appointed: 06 March 2006

Resigned: 02 April 2019

Daniel S.

Position: Director

Appointed: 01 May 2004

Resigned: 17 May 2006

Michael C.

Position: Director

Appointed: 15 August 2003

Resigned: 17 May 2006

David S.

Position: Director

Appointed: 01 January 2002

Resigned: 15 August 2003

Peter N.

Position: Director

Appointed: 23 November 1999

Resigned: 30 June 2000

Mark G.

Position: Secretary

Appointed: 18 January 1999

Resigned: 28 February 2007

Stephen B.

Position: Director

Appointed: 01 October 1997

Resigned: 30 September 2001

Jack C.

Position: Secretary

Appointed: 19 March 1996

Resigned: 31 December 1998

Sidney G.

Position: Director

Appointed: 28 July 1995

Resigned: 01 May 1998

Anne W.

Position: Director

Appointed: 28 July 1995

Resigned: 02 April 2019

Geoffrey A.

Position: Director

Appointed: 01 December 1992

Resigned: 18 March 1996

Geoffrey A.

Position: Secretary

Appointed: 30 June 1991

Resigned: 18 March 1996

Christopher C.

Position: Director

Appointed: 30 June 1991

Resigned: 11 March 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Ppg Industries, Inc from 15272, United States. This PSC is classified as "a listed company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ppg Industries, Inc

One Ppg Place Pittsburgh, Pennsylvania, 15272, United States

Legal authority Pennsylvania
Legal form Listed Company
Country registered United States
Place registered Pennsylvania
Registration number 284424
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David W.

Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Whitford Plastics April 19, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, August 2023
Free Download (32 pages)

Company search

Advertisements