Background WavePink WaveYellow Wave

WHITFIELD INTERNATIONAL LIMITED (02457767)

WHITFIELD INTERNATIONAL LIMITED (02457767) is an active UK company. incorporated on 9 January 1990. with registered office in Liverpool. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHITFIELD INTERNATIONAL LIMITED has been registered for 36 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
02457767
Status
active
Type
ltd
Incorporated
9 January 1990
Age
36 years
Address
Ayrton Saunders House Commerce Way, Liverpool, L8 7BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITFIELD INTERNATIONAL LIMITED

WHITFIELD INTERNATIONAL LIMITED is an active company incorporated on 9 January 1990 with the registered office located in Liverpool. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHITFIELD INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02457767

LTD Company

Age

36 Years

Incorporated 9 January 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

EMSEAL PRODUCTS LIMITED
From: 9 January 1990To: 20 October 1992
Contact
Address

Ayrton Saunders House Commerce Way Parliament Business Park Liverpool, L8 7BA,

Previous Addresses

Marsh Trees House Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT
From: 9 January 1990To: 2 February 2017
Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Left
Jan 11
Loan Cleared
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jul 21
Director Left
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DIDLICK, Philip James

Active
Commerce Way, LiverpoolL8 7BA
Born June 1976
Director
Appointed 31 Jan 2017

O'BRIEN, Gerald Francis

Active
Commerce Way, LiverpoolL8 7BA
Born January 1949
Director
Appointed 31 Jan 2017

O'BRIEN, Padraic Marc

Active
Commerce Way, LiverpoolL8 7BA
Born June 1979
Director
Appointed 31 Jan 2017

SMITH, Tracy Jane

Resigned
Marsh Parade, Newcastle Under LymeST5 1BT
Secretary
Appointed 27 Mar 1992
Resigned 31 Jan 2017

BROMILEY, Mark

Resigned
Commerce Way, LiverpoolL8 7BA
Born September 1979
Director
Appointed 02 Jul 2021
Resigned 07 Mar 2025

BROWN, Trevor

Resigned
Flat 12 The Orangery, CambridgeCB2 8HL
Born April 1939
Director
Appointed 23 Jan 2007
Resigned 31 Jan 2017

ELLIS, John Graham Williams

Resigned
Barrets Farm House, SherborneDT9
Born December 1944
Director
Appointed 23 Jan 2007
Resigned 31 Jan 2017

HAND, John Michael

Resigned
The West Wing, WarminsterBA12 0HG
Born September 1934
Director
Appointed 27 Mar 1992
Resigned 18 Jan 2007

HAND, John Michael

Resigned
233 Seabridge Lane, NewcastleST5 3LS
Born September 1934
Director
Appointed N/A
Resigned 27 Mar 1992

HEATH, Anthony John

Resigned
Hawksmoor, NewcastleST5 5HS
Born July 1935
Director
Appointed 27 Mar 1992
Resigned 18 Jan 2007

SAVAGE, Herbert Keith

Resigned
41 Gallowstree Lane, NewcastleST5 2QR
Born August 1940
Director
Appointed 27 Mar 1992
Resigned 31 Dec 2009

WARD, John Michael Barry

Resigned
Newlands Old Road, StoneST15 8US
Born March 1933
Director
Appointed N/A
Resigned 27 Mar 1992

Persons with significant control

1

Marsh Parade, Newcastle-U-LymeST5 1BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Resolution
21 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Change Person Director Company
27 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Made Up Date
1 October 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
19 April 2006
403aParticulars of Charge Subject to s859A
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Medium
19 May 2003
AAAnnual Accounts
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Medium
26 June 2002
AAAnnual Accounts
Legacy
1 February 2002
363aAnnual Return
Accounts With Accounts Type Medium
6 June 2001
AAAnnual Accounts
Legacy
22 March 2001
288cChange of Particulars
Legacy
29 January 2001
363aAnnual Return
Legacy
2 August 2000
288cChange of Particulars
Accounts With Accounts Type Small
12 May 2000
AAAnnual Accounts
Legacy
17 February 2000
288cChange of Particulars
Legacy
17 February 2000
363aAnnual Return
Accounts With Accounts Type Small
21 July 1999
AAAnnual Accounts
Legacy
12 July 1999
287Change of Registered Office
Legacy
18 February 1999
363aAnnual Return
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
12 February 1998
363aAnnual Return
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
23 January 1997
363aAnnual Return
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
14 February 1996
363aAnnual Return
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
6 March 1995
288288
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Memorandum Articles
30 November 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
17 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1992
288288
Gazette Filings Brought Up To Date
23 September 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 September 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
225(2)225(2)
Accounts With Accounts Type Small
30 June 1992
AAAnnual Accounts
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
13 May 1992
288288
Legacy
3 April 1992
88(2)R88(2)R
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Legacy
3 April 1992
287Change of Registered Office
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
363aAnnual Return
Legacy
27 February 1992
363aAnnual Return
Legacy
14 February 1992
287Change of Registered Office
Gazette Notice Compulsary
12 November 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 February 1990
288288
Incorporation Company
9 January 1990
NEWINCIncorporation