Company NameWhitham Field Farms Limited
Company StatusActive
Company Number01014669
CategoryPrivate Limited Company
Incorporation Date17 June 1971(52 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lynn Hulme
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 The Lows
Oldham
Lancashire
OL4 1AQ
Director NameMr John Nicholas Hartle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(27 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMr Richard Charles Hartle
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(27 years, 8 months after company formation)
Appointment Duration25 years, 1 month
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Secretary NameMr Richard Charles Hartle
NationalityBritish
StatusCurrent
Appointed04 February 2009(37 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMr John Hartle
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 1996)
RoleCompany Director
Correspondence AddressCastle House Lower Lane
Milnrow
Rochdale
Lancashire
OL16 4NN
Secretary NameMrs Lynn Hulme
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Lows
Oldham
Lancashire
OL4 1AQ
Secretary NameMr George Hartle
NationalityBritish
StatusResigned
Appointed23 March 1994(22 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 February 2009)
RoleCompany Director
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD
Director NameMrs Marjorie Hartle
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(25 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Retford Avenue
Rochdale
Lancashire
OL16 4AD

Location

Registered AddressPark House
200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

530 at £1John Nicholas Hartle
49.95%
Ordinary
530 at £1Richard Charles Hartle
49.95%
Ordinary
1 at £1Mrs Lynn Hulme
0.09%
Ordinary

Financials

Year2014
Net Worth£430,568
Cash£66,229
Current Liabilities£11,641

Accounts

Latest Accounts22 March 2023 (1 year ago)
Next Accounts Due22 December 2024 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

21 August 1981Delivered on: 27 August 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 600 ashton road, oldham, greater manchester, T.N. la 319849.
Outstanding
21 August 1981Delivered on: 27 August 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 224 oldham road & 1 wareings yard, rochdale, greater manchester tn. Gm 33788.
Outstanding
17 June 1974Delivered on: 20 June 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 600 ashton rd, oldham, lancashire, title no la 319849.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 22 March 2020 (8 pages)
22 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 22 March 2019 (9 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 22 March 2018 (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 22 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 22 March 2017 (8 pages)
15 December 2017Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page)
15 December 2017Termination of appointment of Marjorie Hartle as a director on 26 April 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 22 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 22 March 2016 (6 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,061
(7 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,061
(7 pages)
22 December 2015Total exemption small company accounts made up to 22 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 22 March 2015 (6 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,061
(7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,061
(7 pages)
19 December 2014Total exemption small company accounts made up to 22 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 22 March 2014 (7 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,061
(7 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,061
(7 pages)
20 December 2013Total exemption small company accounts made up to 22 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 22 March 2013 (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 22 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 22 March 2012 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 22 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 22 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 22 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 22 March 2010 (4 pages)
14 January 2010Total exemption small company accounts made up to 22 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 22 March 2009 (7 pages)
8 January 2010Director's details changed for Mrs Lynn Hulme on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Mrs Lynn Hulme on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mrs Lynn Hulme on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Marjorie Hartle on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
17 March 2009Secretary appointed richard charles hartle (1 page)
17 March 2009Appointment terminated secretary george hartle (1 page)
17 March 2009Appointment terminated secretary george hartle (1 page)
17 March 2009Secretary appointed richard charles hartle (1 page)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 22 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 22 March 2008 (7 pages)
13 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 31/12/07; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
22 January 2008Total exemption small company accounts made up to 22 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 22 March 2007 (7 pages)
26 January 2007Total exemption small company accounts made up to 22 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 22 March 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale lancashire OL16 4NN (1 page)
12 January 2007Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale lancashire OL16 4NN (1 page)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 22 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 22 March 2005 (7 pages)
7 March 2005Return made up to 31/12/04; full list of members (8 pages)
7 March 2005Return made up to 31/12/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 22 March 2004 (7 pages)
9 November 2004Total exemption small company accounts made up to 22 March 2004 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 July 2003Total exemption small company accounts made up to 22 March 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 22 March 2003 (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 August 2002Total exemption small company accounts made up to 22 March 2002 (7 pages)
13 August 2002Total exemption small company accounts made up to 22 March 2002 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 22 March 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 22 March 2001 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 22 March 2000 (6 pages)
3 November 2000Accounts for a small company made up to 22 March 2000 (6 pages)
12 January 2000Accounts for a small company made up to 22 March 1999 (4 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 22 March 1999 (4 pages)
24 March 1999Registered office changed on 24/03/99 from: fern abbatoir lower lane milnrow lancs (1 page)
24 March 1999Registered office changed on 24/03/99 from: fern abbatoir lower lane milnrow lancs (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
12 January 1999Accounts for a small company made up to 22 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 22 March 1998 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 December 1997Full accounts made up to 22 March 1997 (9 pages)
18 December 1997Full accounts made up to 22 March 1997 (9 pages)
25 March 1997Accounts for a small company made up to 22 March 1996 (5 pages)
25 March 1997Accounts for a small company made up to 22 March 1996 (5 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
26 January 1996Accounts for a small company made up to 22 March 1995 (5 pages)
26 January 1996Accounts for a small company made up to 22 March 1995 (5 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)