Company NameWhitehead Restoration Ltd
Company StatusActive
Company Number08936769
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr John Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr Michael Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr Sean Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMark Andrew Collier
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr Simon Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor - Npl
Glasgow
G2 5QD
Scotland
Director NameMs Michelle McFarlane
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor - Npl
Glasgow
G2 5QD
Scotland
Director NameMr John Charles Lewsley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 July 2022)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address183 St. Vincent Street
First Floor
Glasgow
G2 5QD
Scotland

Location

Registered AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

28 September 2015Delivered on: 30 September 2015
Persons entitled: Viridor Waste Exeter Limited (01403771)

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the seller, by way of first legal mortgage, the freehold properties specified in schedule 1 of the charging document, being all the land at astley green tip on the east side of lower green lane, boothstown registered at land registry forming part of title number GM742630 but excluding the land edged in red on the attached plan; the land and buildings on the east side of lower green lane, astley registered at the land registry with title number GM184341; the land on the south side of morley's lane, astley registered at the land registry with title number GM920630; and the land lying to the south east of the east lancashire road, astley registered at the land registry with title number GM754606.. As a continuing security for the payment and discharge of the secured liabilities, the chargor with full title guarantee charges to the seller, by way of first legal mortgage, the leasehold properties specified in schedule 1 of the charging document, being the land lying to the south of chaddock lane, boothstown registered at the land registry with title number MAN94641; the land on the east side of lower green lane, astley registered at the land registry with title number GM779882; and the access road at whitehead landfill site, lower green lane, astley, manchester which is to be registered at the land registry.. Please see charge document for more details.
Outstanding

Filing History

5 April 2020Notification of Robert Mcfarlane as a person with significant control on 31 March 2020 (2 pages)
5 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
3 April 2020Cessation of Robert Mcfarlane as a person with significant control on 31 March 2020 (1 page)
3 April 2020Notification of Npl Waste Management Holdings Ltd as a person with significant control on 31 March 2020 (2 pages)
13 March 2020Director's details changed for Mr Simon Towers on 13 March 2020 (2 pages)
13 March 2020Director's details changed for Ms Michelle Mcfarlane on 13 March 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 30 March 2019 (30 pages)
6 January 2020Amended group of companies' accounts made up to 30 March 2018 (31 pages)
6 January 2020Current accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
6 August 2019Group of companies' accounts made up to 30 March 2018 (31 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 October 2017Second filing of Confirmation Statement dated 13/03/2017 (4 pages)
6 October 2017Second filing of Confirmation Statement dated 13/03/2017 (4 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code change) was registered on 06/10/2017
(5 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (sic code change) was registered on 06/10/2017
(5 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-10-12
  • GBP 1
(6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Registration of charge 089367690001, created on 28 September 2015 (39 pages)
30 September 2015Registration of charge 089367690001, created on 28 September 2015 (39 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)