Company NameWhitehead & Day Limited
DirectorsDavid Colin Robert Tedman and Simon Tedman
Company StatusActive
Company Number06016385
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr David Colin Robert Tedman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleStone Mason
Country of ResidenceEngland
Correspondence AddressShirley House
49 Wicken Road
Newport
Essex
CB11 3QF
Secretary NameCarole Anne Tedman
NationalityBritish
StatusCurrent
Appointed01 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressShirley House
49 Wicken Road
Newport
Essex
CB11 3QF
Director NameMr Simon Tedman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence AddressShirley House Wicken Road
Newport
Saffron Walden
Essex
CB11 3QF

Contact

Websitewww.whiteheadandday.com

Location

Registered Address25a Church Street
Saffron Walden
Essex
CB10 1JW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Financials

Year2013
Net Worth£905
Cash£25,622
Current Liabilities£18,053

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

7 February 2013Delivered on: 14 February 2013
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2020Director's details changed for David Colin Robert Tedman on 10 November 2020 (2 pages)
11 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
11 December 2020Change of details for Mr David Colin Robert Tedman as a person with significant control on 10 November 2020 (2 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
28 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
8 January 2017Confirmation statement made on 1 December 2016 with updates (7 pages)
13 June 2016Change of share class name or designation (1 page)
13 June 2016Change of share class name or designation (1 page)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(6 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 200
(6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200
(6 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200
(6 pages)
29 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 200
(6 pages)
18 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 200
(5 pages)
18 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 200
(5 pages)
18 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 200
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Appointment of Mr Simon Tedman as a director (2 pages)
15 January 2014Appointment of Mr Simon Tedman as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David Colin Robert Tedman on 30 November 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David Colin Robert Tedman on 30 November 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 September 2009Amended accounts made up to 30 April 2009 (10 pages)
17 September 2009Amended accounts made up to 30 April 2009 (10 pages)
10 September 2009Accounts for a dormant company made up to 30 April 2009 (10 pages)
10 September 2009Ad 06/04/09\gbp si 100@1=100\gbp ic 99/199\ (2 pages)
10 September 2009Accounts for a dormant company made up to 30 April 2009 (10 pages)
10 September 2009Ad 06/04/09\gbp si 100@1=100\gbp ic 99/199\ (2 pages)
2 January 2009Return made up to 01/12/08; full list of members (3 pages)
2 January 2009Return made up to 01/12/08; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
1 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
18 December 2007Return made up to 01/12/07; full list of members (2 pages)
27 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007Ad 19/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
27 January 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
1 December 2006Incorporation (10 pages)
1 December 2006Incorporation (10 pages)