Background WavePink WaveYellow Wave

DAVID WHITEHEAD & SONS LIMITED (00909213)

DAVID WHITEHEAD & SONS LIMITED (00909213) is an active UK company. incorporated on 26 June 1967. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (13960). DAVID WHITEHEAD & SONS LIMITED has been registered for 58 years. Current directors include LAVERTY, Bernard Robert, LAVERTY, Jill.

Company Number
00909213
Status
active
Type
ltd
Incorporated
26 June 1967
Age
58 years
Address
2a The Common, Wigan, WN8 7DA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13960)
Directors
LAVERTY, Bernard Robert, LAVERTY, Jill
SIC Codes
13960

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID WHITEHEAD & SONS LIMITED

DAVID WHITEHEAD & SONS LIMITED is an active company incorporated on 26 June 1967 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13960). DAVID WHITEHEAD & SONS LIMITED was registered 58 years ago.(SIC: 13960)

Status

active

Active since 58 years ago

Company No

00909213

LTD Company

Age

58 Years

Incorporated 26 June 1967

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

JOHN BARNES & SONS LIMITED
From: 26 June 1967To: 31 December 1980
Contact
Address

2a The Common Parbold Wigan, WN8 7DA,

Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Capital Update
Oct 09
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LAVERTY, Bernard Robert

Active
2a The Common, WiganWN8 7DA
Secretary
Appointed 05 May 2006

LAVERTY, Bernard Robert

Active
2a The Common, WiganWN8 7DA
Born March 1958
Director
Appointed N/A

LAVERTY, Jill

Active
2a The Common, WiganWN8 7DA
Born May 1961
Director
Appointed 05 May 2006

QUIGLEY, Jack

Resigned
1 Grantchester Place, BoltonBL4 0NQ
Secretary
Appointed 14 Feb 1996
Resigned 07 Apr 2006

RAISBECK, John Bruce

Resigned
31 Station Road, SouthportPR8 3HN
Secretary
Appointed 09 Jun 1995
Resigned 14 Feb 1996

TAYLOR, George Malcolm

Resigned
340a Holcombe Road, BuryBL8 4BB
Secretary
Appointed N/A
Resigned 07 Apr 1995

BATEMAN, Jack

Resigned
4 Noyna View, ColneBB8 7AU
Born February 1933
Director
Appointed N/A
Resigned 31 Mar 1993

GARNETT, John Howard William

Resigned
Mayfield 21 Argarmeols Road, LiverpoolL37 7BX
Born October 1947
Director
Appointed 10 May 1994
Resigned 13 Feb 1996

HILL, Malcolm

Resigned
436 Pinner Road, HarrowHA2 6EF
Born October 1950
Director
Appointed N/A
Resigned 30 Apr 1993

HUNT, Terence John

Resigned
12 Williamston Avenue, NelsonBB9 6LU
Born October 1942
Director
Appointed N/A
Resigned 31 Mar 1993

KERSHAW, Ronald

Resigned
11 Old Kiln Lane, BoltonBL1 5PD
Born September 1936
Director
Appointed N/A
Resigned 07 Apr 1994

NEWNS, Paul

Resigned
Garden Cottage, TarporleyCW6 0DJ
Born March 1947
Director
Appointed 10 May 1994
Resigned 13 Feb 1996

QUIGLEY, Jack

Resigned
1 Grantchester Place, BoltonBL4 0NQ
Born February 1946
Director
Appointed 14 Feb 1996
Resigned 07 Apr 2006

ROBINSON, John Neil

Resigned
Cedarwood, WelwynAL6 0BE
Born August 1954
Director
Appointed 07 May 1993
Resigned 06 Sept 1995

RUTHERFORD, Nicholas

Resigned
Viphya, MinchinhamptonGL6 9BJ
Born November 1935
Director
Appointed N/A
Resigned 31 Jul 1995

SLATER, Robert William

Resigned
7 Beach Street, LythamFY8 5NS
Born November 1936
Director
Appointed N/A
Resigned 07 Apr 1994

Persons with significant control

1

Mr Bernard Robert Laverty

Active
2a The Common, WiganWN8 7DA
Born March 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
5 October 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 October 2009
SH19Statement of Capital
Miscellaneous
5 October 2009
MISCMISC
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2003
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2000
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
12 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Resolution
23 June 1997
RESOLUTIONSResolutions
Resolution
23 June 1997
RESOLUTIONSResolutions
Resolution
23 June 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
363(288)363(288)
Legacy
6 March 1996
288288
Auditors Resignation Company
27 February 1996
AUDAUD
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
26 June 1995
288288
Legacy
10 April 1995
288288
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Legacy
20 April 1994
288288
Legacy
20 April 1994
288288
Accounts With Accounts Type Full
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
11 March 1993
288288
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363b363b
Legacy
12 January 1993
288288
Legacy
12 October 1992
288288
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
288288
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
22 March 1989
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
24 January 1989
288288
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
22 March 1988
288288
Legacy
2 April 1987
288288
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
403aParticulars of Charge Subject to s859A
Legacy
4 September 1986
403aParticulars of Charge Subject to s859A
Legacy
4 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
8 April 1986
AAAnnual Accounts
Accounts With Made Up Date
17 April 1980
AAAnnual Accounts