Company NameF.G.Whitley And Sons Co.Limited
Company StatusActive
Company Number00690213
CategoryPrivate Limited Company
Incorporation Date19 April 1961(62 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr William Basil Whitley
Date of BirthFebruary 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaulfrin
Bannel Lane
Buckley
Flintshire
Director NameMr William Paul Whitley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(59 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr Edward Whitley
Date of BirthMarch 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPark House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr Richard Whitley
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(59 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPark House Broncoed Business Park
Wrexham Road
Mold
Flintshire
CH7 1HP
Wales
Director NameMr John Arthur Whitley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(30 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 03 August 2008)
RoleCompany Director
Correspondence AddressHillcrest
Ffordd Pen Y Bryn, Nercwys
Mold
Flintshire
CH7 4EX
Wales
Secretary NameMr David Thomas Humpage
NationalityBritish
StatusResigned
Appointed13 October 1991(30 years, 6 months after company formation)
Appointment Duration30 years, 2 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address22 St Andrews Road
Heaton Moor
Stockport
Cheshire
SK4 4BD

Contact

Websitewww.fgwhitley.co.uk
Email address[email protected]
Telephone01352 751805
Telephone regionMold

Location

Registered AddressPark House
Broncoed Busness Park
Mold
Flintshire
CH7 1FQ
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1W.b. Whitley
47.20%
Ordinary
1.2m at £1Trustees Of W.b. Whitley Family Settlement
39.80%
Ordinary
295k at £1Trustees Of W.b. Whitley Discretionary Settlement
10.00%
Ordinary
17.7k at £1Anna Whitley
0.60%
Ordinary
17.7k at £1Edward Whitley
0.60%
Ordinary
17.7k at £1Paul Whitley
0.60%
Ordinary
17.7k at £1Richard Whitley
0.60%
Ordinary
17.7k at £1Stephen Whitley
0.60%
Ordinary

Financials

Year2014
Turnover£1,774,660
Gross Profit£904,481
Net Worth£11,547,537
Cash£359,385
Current Liabilities£953,249

Accounts

Latest Accounts30 June 2022 (1 year, 5 months ago)
Next Accounts Due31 March 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 October 2023 (1 month, 3 weeks ago)
Next Return Due27 October 2024 (10 months, 3 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
27 October 2020Appointment of Mr Richard Whitley as a director on 1 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Richard Whitley on 12 October 2020 (2 pages)
27 October 2020Appointment of Mr Edward Whitley as a director on 1 October 2020 (2 pages)
15 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 May 2020Appointment of Mr William Paul Whitley as a director on 1 May 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (11 pages)
30 November 2016Registered office address changed from Park House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to Park House Broncoed Busness Park Mold Flintshire CH7 1FQ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Park House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP to Park House Broncoed Busness Park Mold Flintshire CH7 1FQ on 30 November 2016 (1 page)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (21 pages)
28 January 2016Total exemption full accounts made up to 30 June 2015 (21 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,950,000
(5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2,950,000
(5 pages)
25 February 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
25 February 2015Group of companies' accounts made up to 30 June 2014 (20 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,950,000
(5 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2,950,000
(5 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
11 November 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
11 November 2013Group of companies' accounts made up to 30 June 2013 (23 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,950,000
(5 pages)
23 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,950,000
(5 pages)
13 February 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
13 February 2013Group of companies' accounts made up to 30 June 2012 (21 pages)
14 November 2012Auditor's resignation (1 page)
14 November 2012Auditor's resignation (1 page)
29 October 2012Annual return made up to 13 October 2012 (14 pages)
29 October 2012Annual return made up to 13 October 2012 (14 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (26 pages)
4 November 2011Annual return made up to 13 October 2011 no member list (13 pages)
4 November 2011Annual return made up to 13 October 2011 no member list (13 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 May 2011Registered office address changed from Padeswood Rd Buckley Flintshire CH7 2JJ on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from Padeswood Rd Buckley Flintshire CH7 2JJ on 11 May 2011 (2 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (26 pages)
22 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
22 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
15 July 2010Purchase of own shares. (3 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 2,950,000
(4 pages)
15 July 2010Purchase of own shares. (3 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 2,950,000
(4 pages)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re pymnt out of dist reserves 21/06/2010
(1 page)
5 July 2010Resolutions
  • RES13 ‐ 5800000 from p& l a/c applied to paying up 5800000 ord @£1 21/06/2010
(1 page)
5 July 2010Resolutions
  • RES13 ‐ 5800000 from p& l a/c applied to paying up 5800000 ord @£1 21/06/2010
(1 page)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re paymnt out of dist reserves 21/06/2010
(1 page)
5 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 5,900,000
(5 pages)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re paymnt out of dist reserves 21/06/2010
(1 page)
5 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 5,900,000
(5 pages)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re paymnt out of dist reserves 21/06/2010
(1 page)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re pymnt out of dist reserves 21/06/2010
(1 page)
5 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re paymnt out of dist reserves 21/06/2010
(1 page)
22 March 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
22 March 2010Group of companies' accounts made up to 30 June 2009 (28 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (11 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (11 pages)
8 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
8 April 2009Group of companies' accounts made up to 30 June 2008 (27 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2008Return made up to 13/10/08; no change of members (4 pages)
4 November 2008Return made up to 13/10/08; no change of members (4 pages)
21 August 2008Appointment terminated director john whitley (1 page)
21 August 2008Appointment terminated director john whitley (1 page)
1 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
13 November 2007Return made up to 13/10/07; no change of members (7 pages)
13 November 2007Return made up to 13/10/07; no change of members (7 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
3 November 2006Return made up to 13/10/06; full list of members (8 pages)
3 November 2006Return made up to 13/10/06; full list of members (8 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
24 October 2005Return made up to 13/10/05; full list of members (8 pages)
24 October 2005Return made up to 13/10/05; full list of members (8 pages)
26 April 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
26 April 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
20 October 2004Return made up to 13/10/04; full list of members (8 pages)
20 October 2004Return made up to 13/10/04; full list of members (8 pages)
11 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
11 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
22 October 2003Return made up to 13/10/03; full list of members (8 pages)
22 October 2003Return made up to 13/10/03; full list of members (8 pages)
19 December 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
19 December 2002Group of companies' accounts made up to 30 June 2002 (25 pages)
28 October 2002Return made up to 13/10/02; full list of members (8 pages)
28 October 2002Return made up to 13/10/02; full list of members (8 pages)
7 March 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
7 March 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
24 October 2001Return made up to 13/10/01; full list of members (7 pages)
24 October 2001Return made up to 13/10/01; full list of members (7 pages)
2 March 2001Full group accounts made up to 30 June 2000 (22 pages)
2 March 2001Full group accounts made up to 30 June 2000 (22 pages)
16 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Full group accounts made up to 30 June 1999 (22 pages)
7 March 2000Full group accounts made up to 30 June 1999 (22 pages)
18 October 1999Return made up to 13/10/99; full list of members (7 pages)
18 October 1999Return made up to 13/10/99; full list of members (7 pages)
24 February 1999Full group accounts made up to 30 June 1998 (21 pages)
24 February 1999Full group accounts made up to 30 June 1998 (21 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1998Return made up to 13/10/98; full list of members (6 pages)
20 October 1998Return made up to 13/10/98; full list of members (6 pages)
9 April 1998Full group accounts made up to 30 June 1997 (21 pages)
9 April 1998Full group accounts made up to 30 June 1997 (21 pages)
20 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 30 June 1996 (21 pages)
31 January 1997Full accounts made up to 30 June 1996 (21 pages)
20 October 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 20/10/96
(6 pages)
20 October 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 20/10/96
(6 pages)
2 January 1996Full group accounts made up to 30 June 1995 (20 pages)
2 January 1996Full group accounts made up to 30 June 1995 (20 pages)
20 October 1995Return made up to 13/10/95; no change of members (6 pages)
20 October 1995Return made up to 13/10/95; no change of members (6 pages)
20 March 1995Full group accounts made up to 30 June 1994 (20 pages)
20 March 1995Full group accounts made up to 30 June 1994 (20 pages)
19 April 1961Certificate of incorporation (1 page)
19 April 1961Incorporation (15 pages)
19 April 1961Incorporation (15 pages)
19 April 1961Certificate of incorporation (1 page)