45-51 WHITFIELD LIMITED

Register to unlock more data on OkredoRegister

45-51 WHITFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126673

Incorporation date

23/02/2007

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon08/04/2026
Application to strike the company off the register
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Solvency Statement dated 04/02/26
dot icon11/02/2026
Statement by Directors
dot icon11/02/2026
Statement of capital on 2026-02-11
dot icon21/01/2026
Termination of appointment of Alan Ralston Adamson as a director on 2026-01-15
dot icon21/01/2026
Termination of appointment of Darren Todhunter as a director on 2026-01-14
dot icon21/01/2026
Appointment of Mr Allan John Ross as a director on 2026-01-14
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon17/09/2024
Director's details changed for Mr Darren Todhunter on 2024-09-17
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon04/10/2022
Change of details for Targetmcg :Limited as a person with significant control on 2021-02-01
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon03/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon06/10/2020
Termination of appointment of Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mr Allan John Ross as a director on 2020-09-23
dot icon23/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2020-09-23
dot icon23/09/2020
Termination of appointment of Allan John Ross as a secretary on 2020-09-23
dot icon18/08/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon13/09/2019
Termination of appointment of Nicholas David Horswell as a director on 2019-09-13
dot icon13/09/2019
Termination of appointment of Louise Mary Gaynor as a director on 2019-09-13
dot icon08/08/2019
Termination of appointment of Robert Frank Wilkerson as a director on 2019-06-30
dot icon30/07/2019
Termination of appointment of Susan Joan Wickerson as a director on 2019-06-30
dot icon06/03/2019
Satisfaction of charge 061266730002 in full
dot icon09/01/2019
Appointment of Mr Darren Todhunter as a director on 2019-01-09
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon17/05/2018
Auditor's resignation
dot icon21/03/2018
Full accounts made up to 2016-12-31
dot icon30/01/2018
Compulsory strike-off action has been discontinued
dot icon17/01/2018
Appointment of Mr Alan Ralston Adamson as a director on 2018-01-09
dot icon16/01/2018
Registered office address changed from 45/51 Whitfield Street London W1T 4HD to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2018-01-16
dot icon16/01/2018
Termination of appointment of Paul Anthony Frampton-Calero as a director on 2017-10-17
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon06/07/2017
Termination of appointment of Darren William Poynton as a director on 2017-06-30
dot icon06/03/2017
Group of companies' accounts made up to 2016-05-31
dot icon02/11/2016
Resolutions
dot icon12/10/2016
Appointment of Mr Paul Anthony Frampton-Calero as a director on 2016-10-06
dot icon12/10/2016
Current accounting period shortened from 2017-05-30 to 2016-12-31
dot icon12/10/2016
Appointment of Mr Darren William Poynton as a director on 2016-10-06
dot icon12/10/2016
Termination of appointment of Susan Joan Wickerson as a secretary on 2016-10-06
dot icon12/10/2016
Appointment of Mr Allan John Ross as a secretary on 2016-10-06
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon08/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon26/08/2015
Certificate of change of name
dot icon26/08/2015
All of the property or undertaking has been released from charge 1
dot icon04/08/2015
Registration of charge 061266730002, created on 2015-07-31
dot icon22/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon22/04/2015
Appointment of Ms Louise Mary Gaynor as a director on 2014-06-01
dot icon21/04/2015
Group of companies' accounts made up to 2014-05-31
dot icon03/09/2014
Cancellation of shares. Statement of capital on 2014-08-14
dot icon03/09/2014
Resolutions
dot icon03/09/2014
Resolutions
dot icon03/09/2014
Resolutions
dot icon03/09/2014
Particulars of variation of rights attached to shares
dot icon03/09/2014
Change of share class name or designation
dot icon03/09/2014
Purchase of own shares.
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-07-18
dot icon06/08/2014
Resolutions
dot icon06/08/2014
Resolutions
dot icon06/08/2014
Purchase of own shares.
dot icon06/08/2014
Purchase of own shares.
dot icon04/08/2014
Statement by directors
dot icon04/08/2014
Statement of capital on 2014-08-04
dot icon04/08/2014
Solvency statement dated 18/07/14
dot icon04/08/2014
Resolutions
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon21/02/2014
Termination of appointment of Andrew Robert Ward as a director on 2013-10-01
dot icon21/02/2014
Termination of appointment of David Reginald Childs as a director on 2013-10-01
dot icon21/02/2014
Termination of appointment of Cheryl Dawn Grant as a director on 2013-10-01
dot icon04/06/2013
Group of companies' accounts made up to 2012-05-31
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon05/03/2013
Registered office address changed from 45-51 Whitfield Street London W1T 4HB England on 2013-03-05
dot icon27/02/2013
Previous accounting period shortened from 2012-05-31 to 2012-05-30
dot icon08/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon09/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon02/12/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/11/2010
Current accounting period extended from 2010-12-31 to 2011-05-31
dot icon24/11/2010
Certificate of change of name
dot icon09/07/2010
Group of companies' accounts made up to 2008-12-31
dot icon25/05/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon03/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/03/2010
Director's details changed for Cheryl Dawn Grant on 2010-03-02
dot icon21/01/2010
Registered office address changed from Fitzroy House 11 Chenies Street London WC1E 7EY on 2010-01-21
dot icon15/07/2009
Appointment terminated director john higgins
dot icon03/03/2009
Return made up to 23/02/09; full list of members
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
dot icon30/10/2008
Ad 18/09/08\gbp si [email protected]=22500\gbp ic 1000000/1022500\
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Gbp nc 1000000/1022500\18/09/08
dot icon24/09/2008
Registered office changed on 24/09/2008 from fitzroy house 11 chenies street london WC1E 7EY
dot icon27/08/2008
Return made up to 23/02/08; full list of members
dot icon27/08/2008
Location of debenture register
dot icon27/08/2008
Location of register of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from 12 goslett yard london WC2H 0EQ
dot icon10/12/2007
Certificate of change of name
dot icon16/11/2007
Ad 01/11/07--------- £ si [email protected]=950000 £ ic 50000/1000000
dot icon16/11/2007
Nc inc already adjusted 01/11/07
dot icon16/11/2007
Resolutions
dot icon16/11/2007
Resolutions
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon14/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Director resigned
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon15/09/2007
Nc inc already adjusted 17/07/07
dot icon15/09/2007
S-div 17/07/07
dot icon15/09/2007
Ad 17/07/07--------- £ si [email protected]=49998 £ ic 2/50000
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon15/09/2007
Resolutions
dot icon27/07/2007
Registered office changed on 27/07/07 from: 35 old queen street london SW1H 9JD
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Secretary resigned
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New secretary appointed;new director appointed
dot icon27/07/2007
Director resigned
dot icon23/07/2007
Certificate of change of name
dot icon23/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.18M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poynton, Darren William
Director
06/10/2016 - 30/06/2017
31
Mrs Cheryl Dawn Grant
Director
01/11/2007 - 01/10/2013
18
Adamson, Alan Ralston
Director
09/01/2018 - 15/01/2026
89
Horswell, Nicholas David
Director
01/11/2007 - 13/09/2019
23
C H REGISTRARS LIMITED
Corporate Secretary
23/02/2007 - 17/07/2007
160

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 45-51 WHITFIELD LIMITED

45-51 WHITFIELD LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 45-51 WHITFIELD LIMITED?

toggle

45-51 WHITFIELD LIMITED is currently Active. It was registered on 23/02/2007 .

Where is 45-51 WHITFIELD LIMITED located?

toggle

45-51 WHITFIELD LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does 45-51 WHITFIELD LIMITED do?

toggle

45-51 WHITFIELD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 45-51 WHITFIELD LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.