Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES WHITWORTH & SONS LIMITED
Company Information for

JAMES WHITWORTH & SONS LIMITED

MANOR MILLS, BEESTON, LEEDS, LS11 8EE,
Company Registration Number
00086507
Private Limited Company
Active

Company Overview

About James Whitworth & Sons Ltd
JAMES WHITWORTH & SONS LIMITED was founded on 1905-11-17 and has its registered office in Leeds. The organisation's status is listed as "Active". James Whitworth & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JAMES WHITWORTH & SONS LIMITED
 
Legal Registered Office
MANOR MILLS
BEESTON
LEEDS
LS11 8EE
Other companies in LS11
 
Filing Information
Company Number 00086507
Company ID Number 00086507
Date formed 1905-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB613113691  
Last Datalog update: 2024-02-06 02:01:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES WHITWORTH & SONS LIMITED

Current Directors
Officer Role Date Appointed
ROBIN EDMOND WHITWORTH
Company Secretary 1999-01-01
JAMES VINCENT WHITWORTH
Director 1992-12-28
ROBIN EDMOND WHITWORTH
Director 1992-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES WHITWORTH
Company Secretary 1992-12-28 1999-01-01
IAN JAMES WHITWORTH
Director 1992-12-28 1998-06-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2024-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-18CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-03CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-16LATEST SOC16/01/16 STATEMENT OF CAPITAL;GBP 3000
2016-01-16AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-29AR0128/12/14 ANNUAL RETURN FULL LIST
2014-12-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-02AR0128/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AR0128/12/12 ANNUAL RETURN FULL LIST
2012-11-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0128/12/11 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-28AR0128/12/10 ANNUAL RETURN FULL LIST
2010-01-29AR0128/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDMOND WHITWORTH / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES VINCENT WHITWORTH / 01/10/2009
2009-12-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-04363aReturn made up to 28/12/08; full list of members
2009-01-26AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-06AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-09363aReturn made up to 28/12/07; full list of members
2007-03-19363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-15363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-23363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-08363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-15363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-03363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-10363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-21288aNEW SECRETARY APPOINTED
1999-01-14363(288)DIRECTOR RESIGNED
1999-01-14363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-16363sRETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-14363sRETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS
1996-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-11363sRETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-12363sRETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-16363sRETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS
1993-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-01-26SRES01ALTER MEM AND ARTS 18/01/93
1993-01-26SRES01ADOPT MEM AND ARTS 18/01/93
1992-12-23363bRETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1992-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/92
1992-11-24288NEW DIRECTOR APPOINTED
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-04363bRETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1991-10-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-01-28363RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1991-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-09-19363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1989-05-24363RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS
1989-02-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0195360 Active Licenced property: MILLSHAW MANOR MILLS BEESTON LEEDS BEESTON GB LS11 8DB. Correspondance address: MILLSHAW MANOR MILLS LEEDS GB LS11 8EE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0195360 Active Licenced property: MILLSHAW MANOR MILLS BEESTON LEEDS BEESTON GB LS11 8DB. Correspondance address: MILLSHAW MANOR MILLS LEEDS GB LS11 8EE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES WHITWORTH & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES WHITWORTH & SONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES WHITWORTH & SONS LIMITED

Intangible Assets
Patents
We have not found any records of JAMES WHITWORTH & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES WHITWORTH & SONS LIMITED
Trademarks
We have not found any records of JAMES WHITWORTH & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES WHITWORTH & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as JAMES WHITWORTH & SONS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
Business rates information was found for JAMES WHITWORTH & SONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES MANOR MILLS MILLSHAW BEESTON LEEDS LS11 8DB 25,75001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES WHITWORTH & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES WHITWORTH & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS11 8EE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1