Company NamePhilip Whitfield Holdings Limited
DirectorsPaul Howard Butler and Philip Alan Butler
Company StatusActive
Company Number01208650
CategoryPrivate Limited Company
Incorporation Date22 April 1975(49 years ago)
Previous NamesCletour Limited and Philip Whitfield Textiles Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Howard Butler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleTextiles Merchant
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Director NameMr Philip Alan Butler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleSportswear Salesman
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Secretary NameMr Paul Howard Butler
NationalityBritish
StatusCurrent
Appointed01 December 2000(25 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Director NameThomas Young
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 1999)
RoleSalesman
Correspondence Address41 Queensway
Poynton
Stockport
Cheshire
SK12 1JG
Director NameMr Alan Whitfield Butler
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 August 2021)
RoleTextiles Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Director NameMr Sybil Butler
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration30 years, 11 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
Secretary NameGeoffrey Martin Champion
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address27 Ullswater Road
Tyldesley
Manchester
Lancashire
M29 7AQ

Contact

Telephone0115 9410141
Telephone regionNottingham

Location

Registered Address1 Worsley Court
High Street Walkden
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,191,051
Cash£717
Current Liabilities£595,028

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

21 April 1993Delivered on: 27 April 1993
Satisfied on: 3 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 September 1988Delivered on: 3 October 1988
Satisfied on: 7 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 87 buxton road newtown new mills derbyshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1987Delivered on: 20 August 1987
Satisfied on: 17 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of carlton road nottingham, title no nt 175645 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1987Delivered on: 24 January 1987
Satisfied on: 17 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on teh east side of digby street, ilkeston broxtowe, nottinghamshire title no:- nt 184108 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1984Delivered on: 20 December 1984
Satisfied on: 27 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the company f/h & l/h property and or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
14 December 1984Delivered on: 17 December 1984
Satisfied on: 17 August 1992
Persons entitled: Nottinghamshire County Council

Classification: Legal charge
Secured details: £150,000 and all monies due or to become due from the company to the chargee.
Particulars: Mortgage on premises at carlton road nottingham.
Fully Satisfied
3 December 1984Delivered on: 7 December 1984
Satisfied on: 27 November 1992
Persons entitled: Nottinghamshire County Council

Classification: Secured debenture
Secured details: £100,000 and all other mones due or to become due from the company to the charge.
Particulars: First legal mortgage over f/h premises situate at lower middleton street ilkeston, nottinghamshire together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon specific equitable charge over other f/h or l/h property of the company & all buildings fixtures thereon aforesaid first fixed charge on all book debts & other debts goodwill & uncalled capital floating charge on all other undertaking and all property and assets present and future.
Fully Satisfied
21 February 1983Delivered on: 22 February 1983
Satisfied on: 25 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H redmoor mill and pottersley charge buxton rd. New mills derbyshire and proceeds of sale thereof.
Fully Satisfied

Filing History

19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
19 December 2022Termination of appointment of Sybil Butler as a director on 12 December 2022 (1 page)
19 December 2022Change of details for Mrs Janet Elizabeth Irene Butler as a person with significant control on 17 December 2022 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
21 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
21 December 2021Change of details for Mr Philip Alan Butler as a person with significant control on 1 December 2021 (2 pages)
21 December 2021Director's details changed for Mr Philip Alan Butler on 1 December 2021 (2 pages)
17 December 2021Director's details changed for Mr Sybil Butler on 1 December 2021 (2 pages)
17 December 2021Director's details changed for Mr Paul Howard Butler on 1 December 2021 (2 pages)
17 December 2021Termination of appointment of Alan Whitfield Butler as a director on 9 August 2021 (1 page)
17 December 2021Secretary's details changed for Mr Paul Howard Butler on 1 December 2021 (1 page)
29 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
11 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
8 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 December 2016Director's details changed for Mr Philip Alan Butler on 6 April 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Director's details changed for Mr Philip Alan Butler on 6 April 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(7 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 50,000
(7 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 50,000
(7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(7 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(7 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 December 2009Director's details changed for Paul Howard Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Sybil Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Alan Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Sybil Butler on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
22 December 2009Director's details changed for Alan Whitfield Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Howard Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alan Whitfield Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Paul Howard Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Alan Whitfield Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Sybil Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Alan Butler on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Alan Butler on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 January 2009Return made up to 21/12/08; full list of members (5 pages)
20 January 2009Return made up to 21/12/08; full list of members (5 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 February 2008Return made up to 21/12/07; full list of members (3 pages)
5 February 2008Return made up to 21/12/07; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
16 January 2007Return made up to 21/12/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 January 2006Return made up to 21/12/05; full list of members (3 pages)
19 January 2006Return made up to 21/12/05; full list of members (3 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 January 2005Return made up to 21/12/04; full list of members (9 pages)
4 January 2005Return made up to 21/12/04; full list of members (9 pages)
3 December 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
3 December 2004Accounts for a medium company made up to 31 January 2004 (18 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (27 pages)
10 February 2003Return made up to 31/12/02; full list of members (9 pages)
10 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
4 December 2002Group of companies' accounts made up to 31 January 2002 (26 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 December 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
4 December 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
8 March 2001Return made up to 31/12/00; full list of members (8 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
30 November 2000Full group accounts made up to 31 January 2000 (26 pages)
30 November 2000Full group accounts made up to 31 January 2000 (26 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1999Full group accounts made up to 31 January 1999 (26 pages)
14 December 1999Full group accounts made up to 31 January 1999 (26 pages)
18 December 1998Return made up to 31/12/98; no change of members (7 pages)
18 December 1998Return made up to 31/12/98; no change of members (7 pages)
30 November 1998Full group accounts made up to 31 January 1998 (27 pages)
30 November 1998Full group accounts made up to 31 January 1998 (27 pages)
26 January 1998Return made up to 31/12/97; no change of members (7 pages)
26 January 1998Return made up to 31/12/97; no change of members (7 pages)
13 November 1997Full group accounts made up to 31 January 1997 (27 pages)
13 November 1997Full group accounts made up to 31 January 1997 (27 pages)
22 April 1997Full group accounts made up to 26 January 1996 (21 pages)
22 April 1997Full group accounts made up to 26 January 1996 (21 pages)
18 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
(9 pages)
18 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/03/97
(9 pages)
27 March 1996Return made up to 31/12/95; no change of members (7 pages)
27 March 1996Return made up to 31/12/95; no change of members (7 pages)
1 August 1995Full group accounts made up to 27 January 1995 (21 pages)
1 August 1995Full group accounts made up to 27 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
28 May 1991Company name changed philip whitfield textiles limite d\certificate issued on 29/05/91 (2 pages)
28 May 1991Company name changed philip whitfield textiles limite d\certificate issued on 29/05/91 (2 pages)
21 February 1986Accounts made up to 31 August 1985 (12 pages)
21 February 1986Accounts made up to 31 August 1985 (12 pages)
12 March 1985Accounts made up to 31 August 1984 (4 pages)
12 March 1985Accounts made up to 31 August 1984 (4 pages)
25 February 1984Accounts made up to 31 August 1983 (7 pages)
25 February 1984Accounts made up to 31 August 1983 (7 pages)