Company NameM.Whitfield Limited
Company StatusActive
Company Number00297414
CategoryPrivate Limited Company
Incorporation Date20 February 1935(89 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Whitfield Grundy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(56 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address6 Eastwell Close
Sedgefield
Stockton On Tees
Cleveland
TS21 3BL
Director NameMr Peter Robert Whitfield Grundy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(56 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleQualified Chemist
Country of ResidenceEngland
Correspondence AddressTuthill House
Haswell
Durham
County Durham
DH6 2AU
Director NameStuart John Bowman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(59 years after company formation)
Appointment Duration30 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 Ashton Way
East Herrington
Sunderland
Tyne And Wear
SR3 3RX
Secretary NameMr Peter Robert Whitfield Grundy
StatusCurrent
Appointed18 June 2013(78 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressSt Aidans Terrace
Trimdon Station
Co Durham
TS29 6BT
Director NameMr John Grundy
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(56 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 June 1998)
RoleQualified Chemist
Correspondence AddressBroxholme
Castle Eden
Hartlepool
Cleveland
TS27 4SN
Director NameMrs Mary Ann Grundy
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(56 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 June 2013)
RoleQualified Chemist
Country of ResidenceEngland
Correspondence AddressBroxholme
Castle Eden
Hartlepool
Cleveland
TS27 4SN
Director NameMrs Jane Johnson
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(56 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 23 November 2005)
RoleCompany Director
Correspondence AddressAllwinds
Elwick Village
Hartlepool
Cleveland
TS27 3EF
Director NameMr Robert William Johnson
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(56 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1993)
RoleQualified Chemist
Correspondence AddressAllwinds
Elwick Village
Hartlepool
Cleveland
TS27 3EF
Secretary NameMrs Mary Ann Grundy
NationalityBritish
StatusResigned
Appointed01 July 1991(56 years, 4 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroxholme
Castle Eden
Hartlepool
Cleveland
TS27 4SN

Contact

Websitewww.mwhitfieldltd.co.uk
Telephone01291 707692
Telephone regionChepstow

Location

Registered AddressSt Aidans Terrace
Trimdon Station
Co Durham
TS29 6BT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishTrimdon Foundry
WardTrimdon and Thornley
Built Up AreaTrimdon Colliery

Shareholders

100k at £1Mr John Whitfield Grundy
49.93%
Preference
100k at £1Mr Peter Robert Whitfield Grundy
49.93%
Preference
139 at £1Mr John Whitfield Grundy
0.07%
Ordinary
141 at £1Mr Peter Robert Whitfield Grundy
0.07%
Ordinary

Financials

Year2014
Net Worth£1,693,281
Cash£1,060,483
Current Liabilities£874,465

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

6 June 2023Delivered on: 12 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
12 June 2023Registration of charge 002974140001, created on 6 June 2023 (56 pages)
22 December 2022Change of details for Prwg Holdings Limited as a person with significant control on 22 December 2022 (2 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
6 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 July 2017Notification of Peter Robert Whitfield Grundy as a person with significant control on 1 June 2017 (2 pages)
10 July 2017Notification of Peter Robert Whitfield Grundy as a person with significant control on 1 June 2017 (2 pages)
10 July 2017Cessation of Peter Robert Whitfield Grundy as a person with significant control on 5 July 2017 (1 page)
10 July 2017Notification of Prwg Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
10 July 2017Notification of Prwg Holdings Limited as a person with significant control on 5 July 2017 (2 pages)
10 July 2017Cessation of Peter Robert Whitfield Grundy as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Peter Robert Whitfield Grundy as a person with significant control on 30 June 2017 (1 page)
5 July 2017Cessation of Peter Robert Whitfield Grundy as a person with significant control on 30 June 2017 (1 page)
5 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,280
(6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,280
(6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200,280
(6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200,280
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200,280
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200,280
(6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2013Termination of appointment of Mary Grundy as a director (1 page)
3 July 2013Appointment of Mr Peter Robert Whitfield Grundy as a secretary (1 page)
3 July 2013Appointment of Mr Peter Robert Whitfield Grundy as a secretary (1 page)
3 July 2013Termination of appointment of Mary Grundy as a secretary (1 page)
3 July 2013Termination of appointment of Mary Grundy as a secretary (1 page)
3 July 2013Termination of appointment of Mary Grundy as a director (1 page)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (8 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
23 November 2010Accounts for a small company made up to 28 February 2010 (5 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
15 July 2010Director's details changed for Stuart John Bowman on 30 June 2010 (2 pages)
15 July 2010Director's details changed for Stuart John Bowman on 30 June 2010 (2 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 January 2010Full accounts made up to 28 February 2009 (19 pages)
22 January 2010Full accounts made up to 28 February 2009 (19 pages)
2 July 2009Return made up to 01/07/09; full list of members (5 pages)
2 July 2009Return made up to 01/07/09; full list of members (5 pages)
4 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
4 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
1 July 2008Return made up to 01/07/08; full list of members (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (5 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
19 November 2007Accounts for a small company made up to 28 February 2007 (6 pages)
2 August 2007Return made up to 01/07/07; full list of members (3 pages)
2 August 2007Return made up to 01/07/07; full list of members (3 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
21 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
26 July 2006Director resigned (1 page)
26 July 2006Return made up to 01/07/06; full list of members (4 pages)
26 July 2006Return made up to 01/07/06; full list of members (4 pages)
26 July 2006Director resigned (1 page)
20 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
20 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
29 July 2005Return made up to 01/07/05; full list of members (4 pages)
29 July 2005Return made up to 01/07/05; full list of members (4 pages)
10 February 2005Ad 03/02/05--------- £ si 200000@1=200000 £ ic 280/200280 (2 pages)
10 February 2005Ad 03/02/05--------- £ si 200000@1=200000 £ ic 280/200280 (2 pages)
16 December 2004Full accounts made up to 28 February 2004 (16 pages)
16 December 2004Full accounts made up to 28 February 2004 (16 pages)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004£ nc 500/1000500 04/10/04 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004£ nc 500/1000500 04/10/04 (1 page)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 December 2003Full accounts made up to 28 February 2003 (18 pages)
18 December 2003Full accounts made up to 28 February 2003 (18 pages)
29 July 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 December 2002Full accounts made up to 28 February 2002 (16 pages)
24 December 2002Full accounts made up to 28 February 2002 (16 pages)
28 June 2002Return made up to 01/07/02; full list of members (9 pages)
28 June 2002Return made up to 01/07/02; full list of members (9 pages)
24 December 2001Full accounts made up to 28 February 2001 (15 pages)
24 December 2001Full accounts made up to 28 February 2001 (15 pages)
11 July 2001Return made up to 01/07/01; full list of members (8 pages)
11 July 2001Return made up to 01/07/01; full list of members (8 pages)
28 December 2000Full accounts made up to 29 February 2000 (16 pages)
28 December 2000Full accounts made up to 29 February 2000 (16 pages)
5 July 2000Return made up to 01/07/00; full list of members (8 pages)
5 July 2000Return made up to 01/07/00; full list of members (8 pages)
20 December 1999Full accounts made up to 28 February 1999 (16 pages)
20 December 1999Full accounts made up to 28 February 1999 (16 pages)
20 July 1999Return made up to 01/07/99; full list of members (8 pages)
20 July 1999Return made up to 01/07/99; full list of members (8 pages)
23 December 1998Full accounts made up to 28 February 1998 (16 pages)
23 December 1998Full accounts made up to 28 February 1998 (16 pages)
22 July 1998Return made up to 01/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1998Director resigned (1 page)
22 July 1998Return made up to 01/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1998Director resigned (1 page)
2 January 1998Full accounts made up to 28 February 1997 (16 pages)
2 January 1998Full accounts made up to 28 February 1997 (16 pages)
9 July 1997Return made up to 01/07/97; full list of members (8 pages)
9 July 1997Return made up to 01/07/97; full list of members (8 pages)
23 December 1996Full accounts made up to 29 February 1996 (16 pages)
23 December 1996Full accounts made up to 29 February 1996 (16 pages)
9 July 1996Return made up to 01/07/96; no change of members (6 pages)
9 July 1996Return made up to 01/07/96; no change of members (6 pages)
28 December 1995Full accounts made up to 28 February 1995 (15 pages)
28 December 1995Full accounts made up to 28 February 1995 (15 pages)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 February 1935Certificate of incorporation (1 page)
20 February 1935Certificate of incorporation (1 page)