Company NameWhitewall Quarries Co.,Limited
Company StatusDissolved
Company Number00214641
CategoryPrivate Limited Company
Incorporation Date25 June 1926(97 years, 11 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Wyndham Richard Watts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1992(65 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 04 April 2017)
RoleQuarry Manager
Country of ResidenceUnited Kingdom
Correspondence Address. Temple House
Carnaby
Bridlington
East Yorkshire
YO16 4UN
Secretary NameMr Paul Thompson
NationalityBritish
StatusClosed
Appointed12 September 2008(82 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Director NameMr Paul Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(85 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMr David Clifford Watts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(85 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMr John Stanley Warcup
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 6 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 January 2013)
RoleRetired Quarry Manager
Country of ResidenceEngland
Correspondence AddressDunoon Main Street
Skipsea Garton On The Wolds
Driffield
North Humberside
YO25 8SJ
Director NameMrs Irene Watts
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 February 1992)
RoleCompany Director
Correspondence Address36 Easton Road
Bridlington
North Humberside
YO16 4DA
Director NameMr Robert Wyndham Watts
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 March 2000)
RoleCompany Director
Correspondence AddressTemple Farm
Carnaby
Bridlington
East Yorkshire
YO16 4UN
Secretary NameMr Kevin Adamson
NationalityBritish
StatusResigned
Appointed21 December 1991(65 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressLeys 146 Queensgate
Bridlington
East Yorkshire
YO16 6RW

Contact

Websitewcwatts.co.uk
Email address[email protected]
Telephone01262 675383
Telephone regionBridlington

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

71 at £10Trustees Of Robert Family Trust
87.65%
Ordinary
10 at £10W.r. Watts
12.35%
Ordinary

Financials

Year2014
Net Worth£823,192
Cash£280,096
Current Liabilities£39,543

Accounts

Latest Accounts10 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 March

Charges

18 January 1993Delivered on: 18 January 1993
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade and tenants fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 December 1968Delivered on: 7 January 1969
Satisfied on: 20 November 2015
Persons entitled: Mutual Finance LTD

Classification: Charge
Secured details: £11.388.
Particulars: A ruston bucylus 30-rd diessel shonel complete with CUBIC yard rock dipper serial no: 33283.
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
4 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
14 July 2016Total exemption small company accounts made up to 10 March 2016 (8 pages)
14 July 2016Total exemption small company accounts made up to 10 March 2016 (8 pages)
12 July 2016Previous accounting period shortened from 31 March 2016 to 10 March 2016 (1 page)
12 July 2016Previous accounting period shortened from 31 March 2016 to 10 March 2016 (1 page)
6 April 2016Registered office address changed from 118/122 Scarborough Road Bridlington Yorks YO16 7NU to Maclaren House Skerne Road Driffield YO25 6PN on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 118/122 Scarborough Road Bridlington Yorks YO16 7NU to Maclaren House Skerne Road Driffield YO25 6PN on 6 April 2016 (2 pages)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
4 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
4 April 2016Declaration of solvency (3 pages)
4 April 2016Declaration of solvency (3 pages)
29 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 810
(6 pages)
29 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 810
(6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Satisfaction of charge 1 in full (1 page)
20 November 2015Satisfaction of charge 1 in full (1 page)
3 February 2015Auditor's resignation (1 page)
3 February 2015Auditor's resignation (1 page)
13 January 2015All of the property or undertaking has been released from charge 1 (1 page)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 810
(5 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 810
(5 pages)
13 January 2015All of the property or undertaking has been released from charge 1 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2014Memorandum and Articles of Association (16 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2014Memorandum and Articles of Association (16 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 810
(6 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 810
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
27 March 2013Purchase of own shares. (3 pages)
27 March 2013Purchase of own shares. (3 pages)
7 March 2013Termination of appointment of John Warcup as a director (1 page)
7 March 2013Termination of appointment of John Warcup as a director (1 page)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2013Purchase of own shares. (3 pages)
18 January 2013Purchase of own shares. (3 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2013Purchase of own shares. (3 pages)
18 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2013Memorandum and Articles of Association (15 pages)
18 January 2013Purchase of own shares. (3 pages)
18 January 2013Memorandum and Articles of Association (15 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 September 2011Appointment of Mr Paul Thompson as a director (2 pages)
26 September 2011Appointment of Mr David Clifford Watts as a director (2 pages)
26 September 2011Appointment of Mr Paul Thompson as a director (2 pages)
26 September 2011Appointment of Mr David Clifford Watts as a director (2 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Director's details changed for Mr John Stanley Warcup on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Wyndham Richard Watts on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Wyndham Richard Watts on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr John Stanley Warcup on 18 January 2010 (2 pages)
2 June 2009Director's change of particulars / wyndham watts / 01/06/2009 (1 page)
2 June 2009Director's change of particulars / wyndham watts / 01/06/2009 (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
19 January 2009Return made up to 21/12/08; full list of members (4 pages)
22 October 2008Appointment terminated secretary kevin adamson (1 page)
22 October 2008Appointment terminated secretary kevin adamson (1 page)
9 October 2008Secretary appointed mr paul thompson (1 page)
9 October 2008Secretary appointed mr paul thompson (1 page)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
4 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
24 January 2007Return made up to 21/12/06; full list of members (8 pages)
24 January 2007Return made up to 21/12/06; full list of members (8 pages)
20 February 2006Return made up to 21/12/05; full list of members (8 pages)
20 February 2006Return made up to 21/12/05; full list of members (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
21 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 21/12/04; full list of members (8 pages)
10 January 2005Return made up to 21/12/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 21/12/03; full list of members (8 pages)
13 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Return made up to 21/12/01; full list of members (7 pages)
8 February 2002Return made up to 21/12/01; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(8 pages)
18 January 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(8 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
6 January 1999Return made up to 21/12/98; full list of members (7 pages)
6 January 1999Return made up to 21/12/98; full list of members (7 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
2 January 1997Return made up to 21/12/96; no change of members (5 pages)
2 January 1997Return made up to 21/12/96; no change of members (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Return made up to 21/12/95; full list of members (7 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 February 1993New director appointed (2 pages)
2 February 1993New director appointed (2 pages)
30 January 1992New director appointed (2 pages)
30 January 1992New director appointed (2 pages)
7 November 1991Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
7 November 1991Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
25 June 1926Incorporation (21 pages)
25 June 1926Incorporation (21 pages)