Company NameWhitefern Ltd
DirectorsElchonon Alexander Masher and Helen Masher
Company StatusActive
Company Number04668699
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Elchonon Alexander Masher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Broom Lane
Salford
Manchester
M7 4FF
Secretary NameHelen Masher
NationalityBritish
StatusCurrent
Appointed20 February 2003(3 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address35 Broom Lane
Salford
Manchester
M7 4FF
Director NameMrs Helen Masher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(7 years, 11 months after company formation)
Appointment Duration13 years, 3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address35 Broom Lane
Salford
Manchester
Lancashire
M7 4FF
Director NameMrs Esther Masher
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameBinyomin Masher
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(12 years after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Yaakov Masher
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewhitefern.co.uk
Email address[email protected]
Telephone0161 7921473
Telephone regionManchester

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Elchonon Alexander Masher
50.00%
Ordinary
1 at £1Helen Masher
50.00%
Ordinary

Financials

Year2014
Net Worth£55,748
Cash£1
Current Liabilities£13,018

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due26 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 April

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

22 January 2021Previous accounting period extended from 24 April 2020 to 1 May 2020 (1 page)
19 May 2020Micro company accounts made up to 30 April 2019 (3 pages)
23 April 2020Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page)
11 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 January 2020Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
2 May 2019Termination of appointment of Esther Masher as a director on 1 January 2019 (1 page)
15 April 2019Micro company accounts made up to 30 April 2018 (3 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
27 April 2017Change of share class name or designation (1 page)
27 April 2017Change of share class name or designation (1 page)
7 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 March 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 100
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 100
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 100
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 2 October 2016
  • GBP 100
(3 pages)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
7 March 2016Registered office address changed from 35 Broom Lane Salford M7 4FF to Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 March 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 March 2016Registered office address changed from 35 Broom Lane Salford M7 4FF to Parkgates Bury New Road Prestwich Manchester M25 0TL on 7 March 2016 (1 page)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(7 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(7 pages)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
28 January 2016Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
11 March 2015Appointment of Yaakov Masher as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Yaakov Masher as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Binyomin Masher as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Binyomin Masher as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Yaakov Masher as a director on 1 March 2015 (2 pages)
11 March 2015Appointment of Binyomin Masher as a director on 1 March 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(6 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(6 pages)
14 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
28 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 October 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
23 October 2012Appointment of Mrs Esther Masher as a director (2 pages)
23 October 2012Appointment of Mrs Esther Masher as a director (2 pages)
23 October 2012Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
18 January 2011Appointment of Mrs Helen Masher as a director (2 pages)
18 January 2011Appointment of Mrs Helen Masher as a director (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Elchonon Alexander Masher on 16 February 2010 (2 pages)
14 April 2010Director's details changed for Elchonon Alexander Masher on 16 February 2010 (2 pages)
14 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 April 2009Return made up to 17/02/09; full list of members (3 pages)
17 April 2009Return made up to 17/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 August 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 March 2007Return made up to 17/02/07; full list of members (6 pages)
16 March 2007Return made up to 17/02/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 March 2006Return made up to 17/02/06; full list of members (6 pages)
3 March 2006Return made up to 17/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 February 2005Return made up to 17/02/05; full list of members (6 pages)
10 February 2005Return made up to 17/02/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
11 May 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
17 February 2003Incorporation (9 pages)
17 February 2003Incorporation (9 pages)