WHITEHEAD & WOOD LIMITED

Register to unlock more data on OkredoRegister

WHITEHEAD & WOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02229365

Incorporation date

11/03/1988

Size

Unaudited abridged

Contacts

Registered address

Registered address

Network 65 Business Park, Brindley Close, Burnley, Lancashire BB11 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1988)
dot icon12/01/2026
Registration of charge 022293650014, created on 2026-01-08
dot icon02/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon24/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/02/2024
Amended accounts made up to 2022-12-31
dot icon09/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon08/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon15/09/2021
Satisfaction of charge 12 in full
dot icon06/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon25/01/2021
Termination of appointment of Simon Woodcock as a director on 2020-12-31
dot icon09/07/2020
Alteration to charge 022293650013, created on 2020-06-16
dot icon24/06/2020
Registration of charge 022293650013, created on 2020-06-16
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon08/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/04/2020
Satisfaction of charge 11 in full
dot icon24/04/2020
Satisfaction of charge 10 in full
dot icon21/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon06/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon09/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon16/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/03/2016
Satisfaction of charge 9 in full
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Termination of appointment of Nigel Roderick Clarke as a director on 2015-07-22
dot icon03/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon03/06/2015
Director's details changed for Beverley Ann Nightingale on 2015-05-14
dot icon03/06/2015
Secretary's details changed for Beverley Ann Nightingale on 2015-05-14
dot icon03/06/2015
Director's details changed for Simon Woodcock on 2015-05-14
dot icon03/06/2015
Director's details changed for Nigel Roderick Clarke on 2015-05-14
dot icon03/06/2015
Director's details changed for Kieron Anthony Hunt on 2015-05-14
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon11/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon15/07/2011
Statement of capital on 2011-07-15
dot icon12/07/2011
Statement by directors
dot icon12/07/2011
Solvency statement dated 17/06/11
dot icon12/07/2011
Resolutions
dot icon20/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon06/10/2010
Particulars of a mortgage or charge / charge no: 12
dot icon24/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon11/06/2010
Director's details changed for Simon Woodcock on 2010-05-14
dot icon11/06/2010
Director's details changed for Nigel Roderick Clarke on 2010-05-14
dot icon16/07/2009
Return made up to 14/05/09; full list of members
dot icon11/07/2009
Resolutions
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 14/05/08; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 14/05/07; full list of members
dot icon25/05/2006
Return made up to 14/05/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon08/06/2005
Return made up to 14/05/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: 22 saint john street manchester lancashire M3 4EB
dot icon29/09/2004
Director resigned
dot icon02/06/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon18/12/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon13/06/2003
Accounts for a medium company made up to 2002-10-31
dot icon30/05/2003
Return made up to 14/05/03; full list of members
dot icon19/12/2002
Particulars of mortgage/charge
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Particulars of mortgage/charge
dot icon22/07/2002
Full accounts made up to 2001-10-31
dot icon13/06/2002
Secretary's particulars changed;director's particulars changed
dot icon13/06/2002
Return made up to 14/05/02; full list of members
dot icon16/06/2001
Return made up to 14/05/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-10-31
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon21/08/2000
Particulars of mortgage/charge
dot icon29/06/2000
Full accounts made up to 1999-10-31
dot icon12/06/2000
Return made up to 14/05/00; full list of members
dot icon09/12/1999
Registered office changed on 09/12/99 from: brindley close newtwork 65 hapton burnley lancashire BB11 5TD
dot icon01/12/1999
New secretary appointed
dot icon01/12/1999
Secretary resigned;director resigned
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon05/08/1999
Return made up to 14/05/99; no change of members
dot icon23/07/1999
Registered office changed on 23/07/99 from: whitehead & wood LTD. Metcalf drive. Altham nr.accrington. Lancs BB5 5XE.
dot icon03/07/1999
Particulars of mortgage/charge
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Director resigned
dot icon06/11/1998
New director appointed
dot icon24/10/1998
Declaration of satisfaction of mortgage/charge
dot icon24/10/1998
Declaration of satisfaction of mortgage/charge
dot icon24/10/1998
Declaration of satisfaction of mortgage/charge
dot icon24/10/1998
Declaration of satisfaction of mortgage/charge
dot icon10/06/1998
Return made up to 14/05/98; no change of members
dot icon03/03/1998
Full accounts made up to 1997-10-31
dot icon03/03/1998
Full group accounts made up to 1996-10-31
dot icon23/05/1997
Return made up to 14/05/97; full list of members
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Auditor's resignation
dot icon07/11/1996
Particulars of mortgage/charge
dot icon05/11/1996
Particulars of mortgage/charge
dot icon05/11/1996
Particulars of mortgage/charge
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Resolutions
dot icon04/11/1996
Declaration of assistance for shares acquisition
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Resolutions
dot icon26/07/1996
Declaration of satisfaction of mortgage/charge
dot icon28/05/1996
New director appointed
dot icon26/05/1996
Return made up to 14/05/96; no change of members
dot icon21/02/1996
Full group accounts made up to 1995-10-31
dot icon16/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Certificate of change of name
dot icon10/11/1995
Particulars of mortgage/charge
dot icon14/07/1995
Full group accounts made up to 1994-10-31
dot icon18/05/1995
Return made up to 14/05/95; full list of members
dot icon18/01/1995
Director resigned
dot icon10/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full group accounts made up to 1993-10-31
dot icon17/05/1994
New director appointed
dot icon17/05/1994
Return made up to 14/05/94; change of members
dot icon22/07/1993
Full accounts made up to 1992-10-31
dot icon09/06/1993
New secretary appointed
dot icon26/05/1993
Return made up to 14/05/93; full list of members
dot icon26/05/1993
Registered office changed on 26/05/93
dot icon19/10/1992
Director resigned
dot icon13/10/1992
Secretary resigned;director resigned
dot icon17/09/1992
Full group accounts made up to 1991-10-31
dot icon22/05/1992
Return made up to 14/05/92; no change of members
dot icon15/08/1991
Full group accounts made up to 1990-10-31
dot icon20/06/1991
Return made up to 14/05/91; full list of members
dot icon23/05/1990
Full group accounts made up to 1989-10-31
dot icon23/05/1990
Return made up to 14/05/90; full list of members
dot icon24/04/1990
Return made up to 10/09/89; full list of members
dot icon29/01/1990
Ad 24/01/90--------- £ si 2000@1=2000 £ ic 600000/602000
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Resolutions
dot icon29/01/1990
Conve 24/01/90
dot icon07/11/1989
Full accounts made up to 1988-10-31
dot icon27/07/1989
New director appointed
dot icon27/06/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon16/05/1989
New director appointed
dot icon02/05/1989
Memorandum and Articles of Association
dot icon26/04/1989
Wd 18/04/89 ad 08/09/88--------- £ si 599998@1=599998 £ ic 2/600000
dot icon26/04/1989
Nc inc already adjusted
dot icon01/02/1989
Memorandum and Articles of Association
dot icon12/10/1988
Resolutions
dot icon12/10/1988
Resolutions
dot icon06/10/1988
Secretary resigned;new secretary appointed
dot icon06/10/1988
Director resigned;new director appointed
dot icon06/10/1988
Registered office changed on 06/10/88 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Resolutions
dot icon26/09/1988
Declaration of assistance for shares acquisition
dot icon26/09/1988
Resolutions
dot icon23/09/1988
Particulars of mortgage/charge
dot icon20/07/1988
Memorandum and Articles of Association
dot icon20/07/1988
Resolutions
dot icon11/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-46.88 % *

* during past year

Cash in Bank

£46,808.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
18
360.85K
-
0.00
1.20K
-
2022
18
402.16K
-
0.00
88.11K
-
2023
18
312.64K
-
0.00
46.81K
-
2023
18
312.64K
-
0.00
46.81K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

312.64K £Descended-22.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.81K £Descended-46.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairburn, Kathleen Veronica
Director
15/11/1993 - 07/11/1994
6
Hunt, Kieron Anthony
Director
05/11/1999 - Present
12
Nightingale, Beverley Ann
Director
05/11/1999 - Present
9
Mcevoy, Andrew John
Director
20/05/1996 - 05/11/1999
4
Woodcock, Simon
Director
01/11/1998 - 31/12/2020
3

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About WHITEHEAD & WOOD LIMITED

WHITEHEAD & WOOD LIMITED is an(a) Active company incorporated on 11/03/1988 with the registered office located at Network 65 Business Park, Brindley Close, Burnley, Lancashire BB11 5TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEHEAD & WOOD LIMITED?

toggle

WHITEHEAD & WOOD LIMITED is currently Active. It was registered on 11/03/1988 .

Where is WHITEHEAD & WOOD LIMITED located?

toggle

WHITEHEAD & WOOD LIMITED is registered at Network 65 Business Park, Brindley Close, Burnley, Lancashire BB11 5TD.

What does WHITEHEAD & WOOD LIMITED do?

toggle

WHITEHEAD & WOOD LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does WHITEHEAD & WOOD LIMITED have?

toggle

WHITEHEAD & WOOD LIMITED had 18 employees in 2023.

What is the latest filing for WHITEHEAD & WOOD LIMITED?

toggle

The latest filing was on 12/01/2026: Registration of charge 022293650014, created on 2026-01-08.