WHITFIELD AND LINDSAY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from 2 Clifford Centre Stanley DH9 0XG England to 68 - 76 Front Street Stanley Co. Durham DH9 0HU on 2025-01-10

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/01/214 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/01/209 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/11/176 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM UNIT 2 CLIFFORD ROAD STANLEY DH9 0XG ENGLAND

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 2 CLIFFORD ROAD STANLEY DH9 0XG ENGLAND

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 23 SECOND AVENUE DRUM INDUSTRIAL ESTATE BIRTLEY COUNTY DURHAM DH2 1AG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR STEPHEN CRAIG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOWD / 31/12/2014

View Document

29/09/1429 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 31/12/13 NO CHANGES

View Document

12/03/1312 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/01/1220 January 2012 31/12/11 NO CHANGES

View Document

08/12/118 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 2 CLIFFORD ROAD STANLEY COUNTY DURHAM DH9 0XG

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

21/01/1021 January 2010 31/12/09 NO CHANGES

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM SECOND AVENUE DRUM INDUSTRIAL ESTATE BARLEY MOW BIRTLEY COUNTY DURHAM DH2 1AG

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/02/0116 February 2001 EXEMPTION FROM APPOINTING AUDITORS 08/02/01

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 EXEMPTION FROM APPOINTING AUDITORS 17/01/00

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/09/9818 September 1998 EXEMPTION FROM APPOINTING AUDITORS 15/09/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 EXEMPTION FROM APPOINTING AUDITORS 13/10/97

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

21/04/9721 April 1997 EXEMPTION FROM APPOINTING AUDITORS 08/04/97

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/03/9527 March 1995 NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 REGISTERED OFFICE CHANGED ON 27/03/95 FROM: 8 WENTWORTH DRIVE USWORTH WASHINGTON TYNE & WEAR NE37 7PX

View Document

17/02/9417 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 6 CROWTREE ROAD SUNDERLAND TYNE AND WEAR SR1 3EB

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

23/08/8923 August 1989 RETURN MADE UP TO 22/10/83; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 33/35 VIKING PRECINCT, JARROW, CO. DURHAM

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/05/83

View Document

23/08/8923 August 1989 RETURN MADE UP TO 31/12/85; NO CHANGE OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/08/8917 August 1989 ORDER OF COURT - RESTORATION 15/08/89

View Document

04/02/864 February 1986 STRUCK-OFF AND DISSOLVED

View Document

11/05/7211 May 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company