Whitfords(bury)limited MANCHESTER


Whitfords(bury) started in year 1950 as Private Limited Company with registration number 00489999. The Whitfords(bury) company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Manchester at Griffin House. Postal code: M60 6ES.

There is a single director in the firm at the moment - Maria Y., appointed on 20 June 2023. In addition, a secretary was appointed - James I., appointed on 31 May 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.

Whitfords(bury)limited Address / Contact

Office Address Griffin House
Office Address2 40 Lever Street
Town Manchester
Post code M60 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 00489999
Date of Incorporation Sat, 30th Dec 1950
Industry Non-trading company
End of financial Year 28th February
Company age 74 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Sat, 4th Mar 2023
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Maria Y.

Position: Director

Appointed: 20 June 2023

James I.

Position: Secretary

Appointed: 31 May 2022

Alan W.

Position: Secretary

Resigned: 12 August 1991

Sarah N.

Position: Director

Appointed: 04 December 2020

Resigned: 20 June 2023

Richard A.

Position: Director

Appointed: 28 June 2020

Resigned: 04 December 2020

Ralph T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 January 2020

Daniel C.

Position: Secretary

Appointed: 30 October 2015

Resigned: 31 May 2022

Craig L.

Position: Director

Appointed: 25 June 2015

Resigned: 28 June 2020

Ian C.

Position: Director

Appointed: 01 October 2012

Resigned: 25 January 2018

Paul S.

Position: Director

Appointed: 30 December 2011

Resigned: 01 October 2012

Christine M.

Position: Director

Appointed: 26 February 2008

Resigned: 30 December 2011

John H.

Position: Director

Appointed: 31 August 2006

Resigned: 31 January 2012

Graham G.

Position: Director

Appointed: 05 August 2004

Resigned: 31 August 2006

Keith H.

Position: Director

Appointed: 01 July 1992

Resigned: 14 October 1994

Robert B.

Position: Director

Appointed: 01 July 1992

Resigned: 31 December 2006

Robert Y.

Position: Director

Appointed: 01 July 1992

Resigned: 31 May 1996

Peter T.

Position: Secretary

Appointed: 12 August 1991

Resigned: 30 October 2015

James M.

Position: Director

Appointed: 19 July 1991

Resigned: 02 September 2002

Alan W.

Position: Director

Appointed: 19 July 1991

Resigned: 14 May 1999

Eric B.

Position: Director

Appointed: 19 July 1991

Resigned: 30 April 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is J.d. Williams & Company Limited from Manchester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

J.D. Williams & Company Limited

Griffin House 40 Lever Street, Manchester, M60 6ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00178367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 4th March 2023
filed on: 29th, June 2023
Free Download (5 pages)

Company search

Advertisements