Background WavePink WaveYellow Wave

WHITFIELDS FORMBY LIMITED (07149173)

WHITFIELDS FORMBY LIMITED (07149173) is an active UK company. incorporated on 8 February 2010. with registered office in Southport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WHITFIELDS FORMBY LIMITED has been registered for 16 years. Current directors include WHITFIELD, Brian.

Company Number
07149173
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
55 Hoghton Street, Southport, PR9 0PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
WHITFIELD, Brian
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITFIELDS FORMBY LIMITED

WHITFIELDS FORMBY LIMITED is an active company incorporated on 8 February 2010 with the registered office located in Southport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WHITFIELDS FORMBY LIMITED was registered 16 years ago.(SIC: 69102)

Status

active

Active since 16 years ago

Company No

07149173

LTD Company

Age

16 Years

Incorporated 8 February 2010

Size

N/A

Accounts

ARD: 30/4

Overdue

11 months overdue

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 30 January 2024 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026

Previous Company Names

WHITFIELDS SOLICITORS LIMITED
From: 8 February 2010To: 26 June 2019
Contact
Address

55 Hoghton Street Southport, PR9 0PG,

Previous Addresses

, 55 55 Hoghton Street, Southport, Merseyside, PR9 0PG, England
From: 15 January 2024To: 15 January 2024
, Marion House 23-25 Elbow Lane, Formby, Liverpool, Merseyside, L37 4AB
From: 8 February 2010To: 15 January 2024
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 15
Director Left
Jul 15
Loan Secured
Oct 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Director Joined
Jun 18
Director Left
Aug 18
Director Left
Feb 19
Director Left
Mar 20
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WHITFIELD, Brian

Active
Hoghton Street, SouthportPR9 0PG
Born September 1949
Director
Appointed 08 Feb 2010

MCGRAW, Terry John

Resigned
23-25 Elbow Lane, LiverpoolL37 4AB
Born April 1957
Director
Appointed 08 Feb 2010
Resigned 08 Jul 2019

OSMAN, Margaret Lynn

Resigned
23-25 Elbow Lane, LiverpoolL37 4AB
Born April 1951
Director
Appointed 08 Feb 2010
Resigned 06 Jul 2015

RILEY, Graham Francis

Resigned
23-25 Elbow Lane, FormbyL37 4AB
Born August 1980
Director
Appointed 02 Apr 2015
Resigned 28 Feb 2019

WALKER, Stephanie Helen

Resigned
Churchtown, SouthportPR9 7LL
Born December 1989
Director
Appointed 07 Jun 2018
Resigned 07 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Terry John Mcgraw

Ceased
23-25 Elbow Lane, FormbyL37 4AB
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2019

Mr Graham Francis Riley

Ceased
23/25 Elbow Lane, FormbyL37 4AB
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2019

Mr Brian Whitfield

Active
Hoghton Street, SouthportPR9 0PG
Born September 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 March 2026
DS01DS01
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
28 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Change Person Director Company
13 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Incorporation Company
8 February 2010
NEWINCIncorporation