Company NameWhitefield Transport Ltd
DirectorsJohn William Sharman and Stephen John Sharman
Company StatusActive
Company Number05590827
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 5 months ago)
Previous NameWhitefield Trading Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameMrs Heather Sharman
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Stephen John Sharman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiterainbowcosmetics.co.uk
Email address[email protected]
Telephone0161 7677878
Telephone regionManchester

Location

Registered Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Rainbow Cosmetics (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

31 August 2010Delivered on: 2 September 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future including stock in trade and uncalled capital and the proceeds and the products thereof.
Outstanding
24 August 2010Delivered on: 25 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2008Delivered on: 12 April 2008
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a small company made up to 31 December 2010 (4 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
27 August 2009Full accounts made up to 31 December 2008 (10 pages)
27 August 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
29 July 2008Full accounts made up to 31 December 2007 (10 pages)
29 July 2008Full accounts made up to 31 December 2007 (10 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 February 2008Company name changed whitefield trading LIMITED\certificate issued on 14/02/08 (2 pages)
14 February 2008Company name changed whitefield trading LIMITED\certificate issued on 14/02/08 (2 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
16 August 2007Full accounts made up to 31 December 2006 (10 pages)
16 August 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
4 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
4 January 2006Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2006Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Registered office changed on 01/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
1 November 2005Registered office changed on 01/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 November 2005Director resigned (1 page)
1 November 2005New director appointed (2 pages)
1 November 2005New secretary appointed (2 pages)
12 October 2005Incorporation (31 pages)
12 October 2005Incorporation (31 pages)