Sedgefield
Stockton On Tees
Cleveland
TS21 3BL
Director Name | Mr Peter Robert Whitfield Grundy |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Qualified Chemist |
Country of Residence | England |
Correspondence Address | Tuthill House Haswell Durham County Durham DH6 2AU |
Director Name | Stuart John Bowman |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(59 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 7 Ashton Way East Herrington Sunderland Tyne And Wear SR3 3RX |
Secretary Name | Mr Peter Robert Whitfield Grundy |
---|---|
Status | Current |
Appointed | 18 June 2013(78 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | St Aidans Terrace Trimdon Station Co Durham TS29 6BT |
Director Name | Mr John Grundy |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 June 1998) |
Role | Qualified Chemist |
Correspondence Address | Broxholme Castle Eden Hartlepool Cleveland TS27 4SN |
Director Name | Mrs Mary Ann Grundy |
---|---|
Date of Birth | December 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 June 2013) |
Role | Qualified Chemist |
Country of Residence | England |
Correspondence Address | Broxholme Castle Eden Hartlepool Cleveland TS27 4SN |
Director Name | Mrs Jane Johnson |
---|---|
Date of Birth | December 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | Allwinds Elwick Village Hartlepool Cleveland TS27 3EF |
Director Name | Mr Robert William Johnson |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1993) |
Role | Qualified Chemist |
Correspondence Address | Allwinds Elwick Village Hartlepool Cleveland TS27 3EF |
Secretary Name | Mrs Mary Ann Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(56 years, 4 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broxholme Castle Eden Hartlepool Cleveland TS27 4SN |
Website | www.mwhitfieldltd.co.uk |
---|---|
Telephone | 01291 707692 |
Telephone region | Chepstow |
Registered Address | St Aidans Terrace Trimdon Station Co Durham TS29 6BT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Trimdon Foundry |
Ward | Trimdon and Thornley |
Built Up Area | Trimdon Colliery |
100k at £1 | Mr John Whitfield Grundy 49.93% Preference |
---|---|
100k at £1 | Mr Peter Robert Whitfield Grundy 49.93% Preference |
139 at £1 | Mr John Whitfield Grundy 0.07% Ordinary |
141 at £1 | Mr Peter Robert Whitfield Grundy 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,693,281 |
Cash | £1,060,483 |
Current Liabilities | £874,465 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 July 2022 (9 months ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 2 weeks from now) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
---|---|
6 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 July 2017 | Notification of Prwg Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
10 July 2017 | Cessation of Peter Robert Whitfield Grundy as a person with significant control on 5 July 2017 (1 page) |
10 July 2017 | Notification of Peter Robert Whitfield Grundy as a person with significant control on 1 June 2017 (2 pages) |
10 July 2017 | Notification of Prwg Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
10 July 2017 | Cessation of Peter Robert Whitfield Grundy as a person with significant control on 5 July 2017 (1 page) |
10 July 2017 | Notification of Peter Robert Whitfield Grundy as a person with significant control on 1 June 2017 (2 pages) |
5 July 2017 | Cessation of Peter Robert Whitfield Grundy as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
5 July 2017 | Cessation of Peter Robert Whitfield Grundy as a person with significant control on 30 June 2017 (1 page) |
5 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Appointment of Mr Peter Robert Whitfield Grundy as a secretary (1 page) |
3 July 2013 | Termination of appointment of Mary Grundy as a secretary (1 page) |
3 July 2013 | Termination of appointment of Mary Grundy as a director (1 page) |
3 July 2013 | Appointment of Mr Peter Robert Whitfield Grundy as a secretary (1 page) |
3 July 2013 | Termination of appointment of Mary Grundy as a secretary (1 page) |
3 July 2013 | Termination of appointment of Mary Grundy as a director (1 page) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
23 November 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Stuart John Bowman on 30 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Stuart John Bowman on 30 June 2010 (2 pages) |
22 January 2010 | Full accounts made up to 28 February 2009 (19 pages) |
22 January 2010 | Full accounts made up to 28 February 2009 (19 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
4 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
4 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
19 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
21 December 2006 | Accounts for a small company made up to 28 February 2006 (5 pages) |
26 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
26 July 2006 | Director resigned (1 page) |
20 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 December 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
29 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
10 February 2005 | Ad 03/02/05--------- £ si [email protected]=200000 £ ic 280/200280 (2 pages) |
10 February 2005 | Ad 03/02/05--------- £ si [email protected]=200000 £ ic 280/200280 (2 pages) |
16 December 2004 | Full accounts made up to 28 February 2004 (16 pages) |
16 December 2004 | Full accounts made up to 28 February 2004 (16 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | £ nc 500/1000500 04/10/04 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | £ nc 500/1000500 04/10/04 (1 page) |
7 July 2004 | Return made up to 01/07/04; full list of members
|
7 July 2004 | Return made up to 01/07/04; full list of members
|
18 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
18 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members
|
29 July 2003 | Return made up to 01/07/03; full list of members
|
24 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
28 June 2002 | Return made up to 01/07/02; full list of members (9 pages) |
28 June 2002 | Return made up to 01/07/02; full list of members (9 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
11 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (16 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
20 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
20 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
20 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
20 July 1999 | Return made up to 01/07/99; full list of members (8 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (16 pages) |
23 December 1998 | Full accounts made up to 28 February 1998 (16 pages) |
22 July 1998 | Return made up to 01/07/98; no change of members
|
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 01/07/98; no change of members
|
22 July 1998 | Director resigned (1 page) |
2 January 1998 | Full accounts made up to 28 February 1997 (16 pages) |
2 January 1998 | Full accounts made up to 28 February 1997 (16 pages) |
9 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
9 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
23 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
23 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
9 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
9 July 1996 | Return made up to 01/07/96; no change of members (6 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (15 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 February 1935 | Certificate of incorporation (1 page) |
20 February 1935 | Certificate of incorporation (1 page) |