WHITWORTH'S PRODUCE LIMITED

Address:
1 Park Row, Leeds, West Yorkshire, LS1 5AB

WHITWORTH'S PRODUCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00811615. The registration start date is July 6, 1964. The current status is Active.

Company Overview

Company Number 00811615
Company Name WHITWORTH'S PRODUCE LIMITED
Registered Address 1 Park Row
Leeds
West Yorkshire
LS1 5AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1964-07-06
Account Category FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2001-07-30
Accounts Last Update 1999-09-30
Returns Due Date 2002-06-25
Returns Last Update 2001-05-28
Confirmation Statement Due Date 2017-06-11
Mortgage Charges 19
Mortgage Outstanding 3
Mortgage Satisfied 16
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
5131 Wholesale of fruit and vegetables

Office Location

Address 1 PARK ROW
LEEDS
Post Town WEST YORKSHIRE
Post Code LS1 5AB

Companies with the same location

Entity Name Office Address
AYLESBURY STREET SERVICES LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
GKO LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
PINSENTS.COM LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
ONEBUILD LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
NEWHAY FARMS LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
NORTHERN TEXTILES PLC 1 Park Row, Leeds, West Yorkshire, LS1 5AB
SNUGGLEDOWN LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
MASONS LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
CORIANT UK LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB
SNUGGLEDOWN OF NORWAY(UK)LIMITED 1 Park Row, Leeds, West Yorkshire, LS1 5AB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FISHER, Michael Charles Edward Secretary (Active) Abbots Close, Church Lane, Lolworth, Cambs, CB3 8HE /
25 June 1992
/
COOK, Bernard Director (Active) Ferndale Cottage Ascott Road, Whichford, Shipston On Stour, Warwickshire, CV36 5PE May 1944 /
11 December 1996
British /
England
Director
FISHER, Michael Charles Edward Director (Active) Abbots Close, Church Lane, Lolworth, Cambs, CB3 8HE January 1938 /
British /
United Kingdom
Director
DAWSON, Jeffrey George Secretary (Resigned) 14b Clare Street, Chatteris, Cambridgeshire, PE16 6EJ /
/
CLAYTON, Philip David Director (Resigned) Albert Farmhouse, Dullingham, Newmarket, Suffolk, CB8 February 1944 /
British /
Director
COCKRAM, Keith Henry Director (Resigned) 4 Loxley Green, Wyton, Huntingdon, Cambridgeshire, PE17 2JN August 1954 /
25 June 1992
British /
Company Director
EMERTON, Philip Bradley Director (Resigned) Fieldgate Lodge, Fieldgate Lane, Kenilworth, Warwickshire, CV8 1BT August 1943 /
25 June 1992
English /
Company Director
NOBLE, Anthony Hayden Director (Resigned) 2 Clock Court Cottages, Middleton Park Middleton Stoney, Bicester, Oxfordshire, OX25 4JE September 1945 /
British /
Director
RICHARDS, Michael Harvey Director (Resigned) Wansford House 43 Old North Road, Wansford, Cambridgeshire, PE8 6LB March 1956 /
24 May 1995
British /
Company Director

Competitor

Search similar business entities

Post Town WEST YORKSHIRE
Post Code LS1 5AB
SIC Code 5131 - Wholesale of fruit and vegetables

Improve Information

Please provide details on WHITWORTH'S PRODUCE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches