B.W. WHIFFIN & CO LTD

Register to unlock more data on OkredoRegister

B.W. WHIFFIN & CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08328217

Incorporation date

12/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Church Road Wickham St Paul, Halstead CO9 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2012)
dot icon15/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Resolutions
dot icon23/02/2021
Particulars of variation of rights attached to shares
dot icon17/02/2021
Change of share class name or designation
dot icon05/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon03/11/2020
Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead CO9 2PL on 2020-11-03
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon06/08/2019
Resolutions
dot icon02/08/2019
Change of share class name or designation
dot icon02/08/2019
Change of share class name or designation
dot icon02/08/2019
Particulars of variation of rights attached to shares
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon13/12/2018
Cessation of Richard John Leonard Hart as a person with significant control on 2016-04-06
dot icon13/12/2018
Cessation of Stephen Hawes as a person with significant control on 2016-04-06
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon21/11/2017
Notification of Stephen Hawes as a person with significant control on 2016-04-06
dot icon21/11/2017
Notification of Richard John Leonard Hart as a person with significant control on 2016-04-06
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/02/2017
Director's details changed for Mr Stephen Hawes on 2017-01-04
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Change of share class name or designation
dot icon12/02/2015
Resolutions
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon20/12/2013
Director's details changed for Richard John Leonard Hart on 2012-12-12
dot icon29/10/2013
Resolutions
dot icon29/10/2013
Particulars of variation of rights attached to shares
dot icon29/10/2013
Change of share class name or designation
dot icon24/10/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Previous accounting period shortened from 2013-12-31 to 2012-12-31
dot icon01/03/2013
Sub-division of shares on 2013-02-25
dot icon01/03/2013
Resolutions
dot icon31/12/2012
Certificate of change of name
dot icon31/12/2012
Change of name notice
dot icon12/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-9.88 % *

* during past year

Cash in Bank

£156,676.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
6
206.24K
-
0.00
173.84K
-
2022
5
192.71K
-
0.00
156.68K
-
2022
5
192.71K
-
0.00
156.68K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

192.71K £Descended-6.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.68K £Descended-9.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard John Leonard Hart
Director
12/12/2012 - Present
2
Mr Stephen Hawes
Director
12/12/2012 - Present
2

Persons with Significant Control

4
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 B.W. WHIFFIN & CO LTD

B.W. WHIFFIN & CO LTD is an(a) Active company incorporated on 12/12/2012 with the registered office located at 11 Church Road Wickham St Paul, Halstead CO9 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of B.W. WHIFFIN & CO LTD?

toggle

B.W. WHIFFIN & CO LTD is currently Active. It was registered on 12/12/2012 .

Where is B.W. WHIFFIN & CO LTD located?

toggle

B.W. WHIFFIN & CO LTD is registered at 11 Church Road Wickham St Paul, Halstead CO9 2PL.

What does B.W. WHIFFIN & CO LTD do?

toggle

B.W. WHIFFIN & CO LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does B.W. WHIFFIN & CO LTD have?

toggle

B.W. WHIFFIN & CO LTD had 5 employees in 2022.

What is the latest filing for B.W. WHIFFIN & CO LTD?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-12 with no updates.