Company NameWhitefield Mews Limited
Company StatusActive
Company Number01116170
CategoryPrivate Limited Company
Incorporation Date31 May 1973(50 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameShirley Johnson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1992(19 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Harris Close
Denton
Manchester
Lancashire
M34 2PU
Director NameMr Gordon Alexander Rogers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2006(33 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleSystems Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Whitefield Mews
Stockport
Cheshire
SK4 2PB
Director NameMrs Maureen Renata Harcup-McLean
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(42 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCustomer Services Co-Ordinator
Country of ResidenceBritain
Correspondence Address8 Whitefield Mews Wellington Road North
Stockport
Cheshire
SK4 2PB
Secretary NameMr Gordon Alexander Rogers
StatusCurrent
Appointed11 February 2016(42 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressFlat 5 Whitefield Mews Wellington Road North
Stockport
Cheshire
SK4 2PB
Director NamePeter Gordon Greenhalgh
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(19 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 July 1993)
RoleRetired
Correspondence Address5 Whitefield Mews
189 Wellington Road North
Stockport
Cheshire
SK4 2PB
Director NameSylvia Mary Calland
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 1994)
RoleSecretary
Correspondence Address8 Whitefield Mews
189 Wellington Road North
Stockport
Cheshire
SK2 2PB
Secretary NameSylvia Mary Calland
NationalityBritish
StatusResigned
Appointed28 October 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 1994)
RoleSecretary
Correspondence Address8 Whitefield Mews
189 Wellington Road North
Stockport
Cheshire
SK2 2PB
Director NameWilliam Alexander Laird
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 1999)
RoleRetail Management
Correspondence Address3 Sunnyfield Road
Heaton Mersey
Stockport
Cheshire
SK4 3HS
Secretary NameWilliam Alexander Laird
NationalityBritish
StatusResigned
Appointed09 October 1994(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 1999)
RoleSecretary
Correspondence Address2 Whitefield Mews
189/191 Wellington Road North
Stockport
Cheshire
SK4 2PB
Director NameColin Masters
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 2002)
RoleLocal Government Finance
Correspondence Address20 Brook Road
Heaton Chapel
Stockport
Cheshire
SK4 5BZ
Secretary NameColin Masters
NationalityBritish
StatusResigned
Appointed30 August 1999(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2002)
RoleLocal Government Finance
Correspondence Address20 Brook Road
Heaton Chapel
Stockport
Cheshire
SK4 5BZ
Director NameChris Jennings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(28 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 January 2003)
RolePublishing Media
Correspondence AddressFlat 5 Whitefield Mews
189 Wellington Road North
Stockport
Cheshire
SK4 2PB
Secretary NameHazel Bentley
NationalityBritish
StatusResigned
Appointed21 March 2002(28 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 February 2016)
RoleLibrary Supervisor
Correspondence AddressFlat 2 Whitefield Mews
189 Wellington Road Nort
Stockport
Cheshire
SK4 2PB

Contact

Telephone0161 4428084
Telephone regionManchester

Location

Registered Address10 Whitefield Mews
189 Wellington Road North
Heaton Chapel
Stockport Cheshire
SK4 2PB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

12 at £1Barney Robert Blanchard
12.00%
Ordinary
11 at £1Gordon A. Rogers
11.00%
Ordinary
11 at £1Mr J. Evans
11.00%
Ordinary
11 at £1Mr J. Kotecha
11.00%
Ordinary
11 at £1Mr R. Stavri
11.00%
Ordinary
11 at £1Mrs D.m. Wilson & Mr K.p. Wilson
11.00%
Ordinary
11 at £1Mrs H. Benson
11.00%
Ordinary
11 at £1Mrs S. Johnson
11.00%
Ordinary
11 at £1Nazreen Soufian
11.00%
Ordinary

Financials

Year2014
Turnover£5,350
Net Worth£1,036
Cash£2,968
Current Liabilities£5,712

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

12 October 1973Delivered on: 19 October 1973
Persons entitled: Old Broad Street Securities LTD

Classification: Charge effecting institution of securing
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a legal charge dated 8.1.73.
Particulars: The sites of dwelling houses formerly numbered 189 & 191 wellington rd. North, stockport.
Outstanding

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 29 September 2019 (12 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 29 September 2018 (12 pages)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 29 September 2017 (12 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 29 September 2016 (13 pages)
26 June 2017Total exemption full accounts made up to 29 September 2016 (13 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
5 April 2016Total exemption full accounts made up to 29 September 2015 (12 pages)
5 April 2016Total exemption full accounts made up to 29 September 2015 (12 pages)
22 February 2016Appointment of Mrs Maureen Renata Harcup-Mclean as a director on 11 February 2016 (2 pages)
22 February 2016Appointment of Mrs Maureen Renata Harcup-Mclean as a director on 11 February 2016 (2 pages)
21 February 2016Appointment of Mr Gordon Alexander Rogers as a secretary on 11 February 2016 (2 pages)
21 February 2016Appointment of Mr Gordon Alexander Rogers as a secretary on 11 February 2016 (2 pages)
21 February 2016Termination of appointment of Hazel Bentley as a secretary on 11 February 2016 (1 page)
21 February 2016Termination of appointment of Hazel Bentley as a secretary on 11 February 2016 (1 page)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
25 June 2015Total exemption full accounts made up to 29 September 2014 (12 pages)
25 June 2015Total exemption full accounts made up to 29 September 2014 (12 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
20 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(6 pages)
9 June 2014Total exemption full accounts made up to 29 September 2013 (12 pages)
9 June 2014Total exemption full accounts made up to 29 September 2013 (12 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
30 May 2013Total exemption full accounts made up to 29 September 2012 (12 pages)
30 May 2013Total exemption full accounts made up to 29 September 2012 (12 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
17 May 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
17 May 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
3 November 2009Director's details changed for Shirley Johnson on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Shirley Johnson on 30 October 2009 (2 pages)
3 November 2009Director's details changed for Gordon Rogers on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Gordon Rogers on 30 October 2009 (2 pages)
3 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (8 pages)
23 June 2009Total exemption full accounts made up to 29 September 2008 (11 pages)
23 June 2009Total exemption full accounts made up to 29 September 2008 (11 pages)
20 October 2008Return made up to 09/10/08; full list of members (6 pages)
20 October 2008Return made up to 09/10/08; full list of members (6 pages)
30 June 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
12 November 2007Return made up to 09/10/07; no change of members (7 pages)
12 November 2007Return made up to 09/10/07; no change of members (7 pages)
9 July 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
11 November 2006Return made up to 09/10/06; full list of members (10 pages)
11 November 2006Return made up to 09/10/06; full list of members (10 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
25 July 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 29 September 2005 (9 pages)
5 October 2005Return made up to 09/10/05; full list of members (9 pages)
5 October 2005Return made up to 09/10/05; full list of members (9 pages)
14 July 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
14 July 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
1 October 2004Return made up to 09/10/04; full list of members (9 pages)
1 October 2004Return made up to 09/10/04; full list of members (9 pages)
22 July 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
22 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
5 August 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
22 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
22 October 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
17 July 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
17 July 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
17 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
20 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
1 November 2000Return made up to 09/10/00; full list of members (9 pages)
1 November 2000Return made up to 09/10/00; full list of members (9 pages)
31 July 2000Full accounts made up to 29 September 1999 (8 pages)
31 July 2000Full accounts made up to 29 September 1999 (8 pages)
10 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
28 July 1999Full accounts made up to 29 September 1998 (8 pages)
28 July 1999Full accounts made up to 29 September 1998 (8 pages)
9 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Return made up to 09/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Full accounts made up to 29 September 1997 (8 pages)
24 July 1998Full accounts made up to 29 September 1997 (8 pages)
13 November 1997Return made up to 09/10/97; no change of members (4 pages)
13 November 1997Return made up to 09/10/97; no change of members (4 pages)
24 July 1997Full accounts made up to 29 September 1996 (8 pages)
24 July 1997Full accounts made up to 29 September 1996 (8 pages)
11 November 1996Return made up to 09/10/96; no change of members (4 pages)
11 November 1996Return made up to 09/10/96; no change of members (4 pages)
17 July 1996Full accounts made up to 29 September 1995 (8 pages)
17 July 1996Full accounts made up to 29 September 1995 (8 pages)
4 January 1996Return made up to 09/10/95; full list of members (6 pages)
4 January 1996Return made up to 09/10/95; full list of members (6 pages)
11 April 1995Full accounts made up to 29 September 1994 (9 pages)
11 April 1995Full accounts made up to 29 September 1994 (9 pages)