Company NameWhitfield & Partners (Engineering Products) Limited
Company StatusDissolved
Company Number01146322
CategoryPrivate Limited Company
Incorporation Date19 November 1973(50 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameMr Peter Caswell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(27 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaswells
Lagonda Road, Cowpen Lane
Industrial Estate
Billingham
TS23 4JA
Director NameTrevor James Armstrong
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(19 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 1993)
RoleCompany Director
Correspondence Address6 Kiln Rise Grange Estate
Whickham
Newcastle Upon Tyne
NE16 5QN
Director NameMr Alan John Whitfield
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(19 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleSand Merchant
Country of ResidenceUnited Kingdom
Correspondence Address48 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Director NameMr Leslie Whitfield
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1997)
RoleSteel Stockbroker
Correspondence Address10a Crookershill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LZ
Director NameMrs Patricia Ann Whitfield
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(19 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleSecretary
Correspondence Address48 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Secretary NameMrs Patricia Ann Whitfield
NationalityBritish
StatusResigned
Appointed22 November 1992(19 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address48 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Director NameJoanne Caswell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(27 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressThe Garth
High Lane, Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameJoanne Caswell
NationalityBritish
StatusResigned
Appointed31 October 2001(27 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressThe Garth
High Lane, Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameAlison Louise Phare Caswell
NationalityBritish
StatusResigned
Appointed01 March 2006(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2011)
RoleCompany Director
Correspondence AddressFar Longham Bolham Water
Clayhidon
Cullompton
Devon
EX15 3QB

Contact

Websitecaswellsgroup.com

Location

Registered AddressCaswells
Lagonda Road, Cowpen Lane
Industrial Estate
Billingham
TS23 4JA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside

Shareholders

3k at £1Peter Caswell
100.00%
Ordinary

Accounts

Latest Accounts27 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End27 August

Charges

15 October 1997Delivered on: 21 October 1997
Satisfied on: 6 May 2004
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 September 1996Delivered on: 23 September 1996
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of wallis road, middlesbrough, redcar and cleveland title no. CE18580.
Fully Satisfied
14 April 1994Delivered on: 20 April 1994
Satisfied on: 6 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of wallis road middlesbrough t/no. CE101399.
Fully Satisfied
31 December 1987Delivered on: 18 February 1988
Satisfied on: 9 March 1994
Persons entitled: L Whitfield Limited

Classification: Legal charge registered pursuant to an order of cart dated 10-2-1988
Secured details: £55,000 due from the company to the charge.
Particulars: Units 23 and 24 wallis rod, middlesborough cleveland TS6 6RP (buildings and land on which there buildings stand not other land).
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 27 August 2020 (5 pages)
18 December 2019Micro company accounts made up to 27 August 2019 (5 pages)
13 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 27 August 2018 (5 pages)
28 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 27 August 2017 (5 pages)
18 December 2017Micro company accounts made up to 27 August 2017 (5 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages)
29 November 2017Change of details for Mr Peter Caswell as a person with significant control on 13 April 2017 (2 pages)
29 November 2017Director's details changed for Mr Peter Caswell on 13 April 2017 (2 pages)
29 November 2017Change of details for Mr Peter Caswell as a person with significant control on 13 April 2017 (2 pages)
23 May 2017Accounts for a dormant company made up to 27 August 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 27 August 2016 (6 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 27 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 27 August 2015 (6 pages)
15 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,000
(4 pages)
15 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,000
(4 pages)
3 June 2015Accounts for a dormant company made up to 27 August 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 27 August 2014 (5 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(4 pages)
2 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3,000
(4 pages)
20 December 2013Accounts for a dormant company made up to 27 August 2013 (6 pages)
20 December 2013Accounts for a dormant company made up to 27 August 2013 (6 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,000
(4 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3,000
(4 pages)
31 December 2012Accounts for a dormant company made up to 27 August 2012 (5 pages)
31 December 2012Accounts for a dormant company made up to 27 August 2012 (5 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
18 January 2012Termination of appointment of Alison Phare Caswell as a secretary (1 page)
18 January 2012Termination of appointment of Alison Phare Caswell as a secretary (1 page)
22 December 2011Accounts for a small company made up to 27 August 2011 (6 pages)
22 December 2011Accounts for a small company made up to 27 August 2011 (6 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 27 August 2010 (6 pages)
26 May 2011Accounts for a small company made up to 27 August 2010 (6 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Peter Caswell on 19 August 2010 (2 pages)
7 September 2010Director's details changed for Peter Caswell on 19 August 2010 (2 pages)
22 January 2010Accounts for a small company made up to 27 August 2009 (6 pages)
22 January 2010Accounts for a small company made up to 27 August 2009 (6 pages)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Peter Caswell on 16 April 2009 (1 page)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Peter Caswell on 16 April 2009 (1 page)
20 May 2009Accounts for a small company made up to 27 August 2008 (6 pages)
20 May 2009Accounts for a small company made up to 27 August 2008 (6 pages)
16 December 2008Return made up to 22/11/08; full list of members (3 pages)
16 December 2008Return made up to 22/11/08; full list of members (3 pages)
25 June 2008Accounts for a small company made up to 28 August 2007 (6 pages)
25 June 2008Accounts for a small company made up to 28 August 2007 (6 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
30 November 2007Return made up to 22/11/07; full list of members (2 pages)
27 June 2007Accounts for a small company made up to 27 August 2006 (6 pages)
27 June 2007Accounts for a small company made up to 27 August 2006 (6 pages)
14 February 2007Return made up to 22/11/06; full list of members (2 pages)
14 February 2007Return made up to 22/11/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Accounts for a small company made up to 27 August 2005 (6 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Accounts for a small company made up to 27 August 2005 (6 pages)
6 February 2006Return made up to 22/11/05; change of members (8 pages)
6 February 2006Return made up to 22/11/05; change of members (8 pages)
29 June 2005Total exemption small company accounts made up to 27 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 27 August 2004 (6 pages)
29 June 2004Accounts for a small company made up to 27 August 2003 (7 pages)
29 June 2004Accounts for a small company made up to 27 August 2003 (7 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Accounts for a small company made up to 27 August 2002 (8 pages)
1 July 2003Accounts for a small company made up to 27 August 2002 (8 pages)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
23 December 2002Return made up to 22/11/02; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: wallis rd skippers lane indus est middlesbrough TS6 6RP (1 page)
13 September 2002Registered office changed on 13/09/02 from: wallis rd skippers lane indus est middlesbrough TS6 6RP (1 page)
28 March 2002Accounting reference date extended from 28/02/02 to 27/08/02 (1 page)
28 March 2002Accounting reference date extended from 28/02/02 to 27/08/02 (1 page)
13 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 December 2001Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
16 August 2001Accounts for a small company made up to 28 February 2001 (8 pages)
16 August 2001Accounts for a small company made up to 28 February 2001 (8 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (8 pages)
15 November 2000Return made up to 22/11/00; full list of members (6 pages)
15 November 2000Return made up to 22/11/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (8 pages)
12 November 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(7 pages)
12 November 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 12/11/99
(7 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (8 pages)
26 November 1998Return made up to 22/11/98; full list of members (6 pages)
26 November 1998Return made up to 22/11/98; full list of members (6 pages)
8 January 1998Return made up to 22/11/97; full list of members (6 pages)
8 January 1998Return made up to 22/11/97; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (8 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
22 April 1997Return made up to 22/11/96; full list of members (8 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Return made up to 22/11/96; full list of members (8 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (10 pages)
3 January 1996Accounts for a small company made up to 28 February 1995 (10 pages)
1 December 1995Return made up to 22/11/95; full list of members (6 pages)
1 December 1995Return made up to 22/11/95; full list of members (6 pages)