Company NameWhinmoor (Seacroft) Limited
Company StatusActive
Company Number00340548
CategoryPrivate Limited Company
Incorporation Date21 May 1938(85 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Witt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(65 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameAnthony James Mark Wood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(70 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Secretary NameMr Christopher John Wilde
NationalityBritish
StatusCurrent
Appointed01 February 2009(70 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Colin Andrew Wafer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(83 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(53 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Ian Roberts Dewhirst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(53 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell House
Brancepeth
Durham
County Durham
DH7 8EH
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(53 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 10 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Secretary NameMr Scott Stanford Beattie
NationalityBritish
StatusResigned
Appointed19 June 1991(53 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Kieron Bartholemew Traynor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(70 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
Director NameMr Richard Arthur Heath
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(74 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH

Location

Registered AddressDewhirst House
Westgate
Driffield
East Yorkshire
YO25 6TH
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.6k at £0.5Dewhirst Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,431
Current Liabilities£32,412

Accounts

Latest Accounts14 January 2023 (1 year, 2 months ago)
Next Accounts Due17 October 2024 (6 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End17 January

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

12 February 2016Delivered on: 22 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
13 March 2013Delivered on: 19 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Pledge of shares agreement
Secured details: All monies due or to become due from the group to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 ordinary paid up registered share bearing s/no 2,500 of the company with a nominal value of rp. 2,449,000 representing an aggregate nominal value of rp. 2,449,000.
Outstanding
13 March 2013Delivered on: 19 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture accession deed
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 January 2021Full accounts made up to 11 January 2020 (21 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 12 January 2019 (18 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 13 January 2018 (17 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 September 2017Full accounts made up to 14 January 2017 (17 pages)
21 September 2017Full accounts made up to 14 January 2017 (17 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
13 September 2016Full accounts made up to 16 January 2016 (16 pages)
13 September 2016Full accounts made up to 16 January 2016 (16 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,279.5
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,279.5
(4 pages)
24 February 2016Memorandum and Articles of Association (6 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 February 2016Memorandum and Articles of Association (6 pages)
22 February 2016Registration of charge 003405480003, created on 12 February 2016 (61 pages)
22 February 2016Registration of charge 003405480003, created on 12 February 2016 (61 pages)
25 September 2015Full accounts made up to 10 January 2015 (15 pages)
25 September 2015Full accounts made up to 10 January 2015 (15 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,279.5
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,279.5
(4 pages)
26 September 2014Full accounts made up to 11 January 2014 (14 pages)
26 September 2014Full accounts made up to 11 January 2014 (14 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,279.5
(4 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,279.5
(4 pages)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
13 February 2014Termination of appointment of Kieron Traynor as a director (1 page)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2013Full accounts made up to 12 January 2013 (13 pages)
30 September 2013Full accounts made up to 12 January 2013 (13 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
16 May 2013Termination of appointment of Richard Heath as a director (1 page)
16 May 2013Termination of appointment of Richard Heath as a director (1 page)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2012Full accounts made up to 14 January 2012 (13 pages)
15 October 2012Full accounts made up to 14 January 2012 (13 pages)
23 August 2012Appointment of Mr Richard Arthur Heath as a director (2 pages)
23 August 2012Appointment of Mr Richard Arthur Heath as a director (2 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
11 October 2011Full accounts made up to 15 January 2011 (13 pages)
11 October 2011Full accounts made up to 15 January 2011 (13 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
8 October 2010Full accounts made up to 16 January 2010 (13 pages)
8 October 2010Full accounts made up to 16 January 2010 (13 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page)
8 July 2010Director's details changed for David Witt on 19 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Christopher John Wilde on 19 June 2010 (1 page)
8 July 2010Director's details changed for Anthony James Mark Wood on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Kieron Bartholemew Traynor on 19 June 2010 (2 pages)
8 July 2010Director's details changed for David Witt on 19 June 2010 (2 pages)
16 November 2009Full accounts made up to 10 January 2009 (13 pages)
16 November 2009Full accounts made up to 10 January 2009 (13 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
3 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Director's change of particulars / anthoney wood / 02/07/2009 (2 pages)
2 July 2009Director's change of particulars / anthoney wood / 02/07/2009 (2 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Director's change of particulars / anthony wood / 02/07/2009 (2 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Director's change of particulars / anthony wood / 02/07/2009 (2 pages)
2 July 2009Location of register of members (1 page)
11 March 2009Director appointed anthony james mark wood (2 pages)
11 March 2009Director appointed anthony james mark wood (2 pages)
10 March 2009Director appointed kieron bartholemew traynor (2 pages)
10 March 2009Director appointed kieron bartholemew traynor (2 pages)
3 March 2009Secretary appointed christopher john wilde (3 pages)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
3 March 2009Secretary appointed christopher john wilde (3 pages)
3 March 2009Appointment terminated director and secretary scott beattie (1 page)
13 November 2008Full accounts made up to 12 January 2008 (12 pages)
13 November 2008Full accounts made up to 12 January 2008 (12 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
3 July 2008Return made up to 19/06/08; full list of members (3 pages)
5 November 2007Full accounts made up to 13 January 2007 (12 pages)
5 November 2007Full accounts made up to 13 January 2007 (12 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
11 July 2007Return made up to 19/06/07; full list of members (2 pages)
14 November 2006Full accounts made up to 14 January 2006 (10 pages)
14 November 2006Full accounts made up to 14 January 2006 (10 pages)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
18 July 2006Return made up to 19/06/06; full list of members (2 pages)
14 November 2005Full accounts made up to 15 January 2005 (10 pages)
14 November 2005Full accounts made up to 15 January 2005 (10 pages)
6 October 2005Return made up to 19/06/05; full list of members (2 pages)
6 October 2005Return made up to 19/06/05; full list of members (2 pages)
16 November 2004Full accounts made up to 10 January 2004 (10 pages)
16 November 2004Full accounts made up to 10 January 2004 (10 pages)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
14 July 2004Return made up to 19/06/04; full list of members (7 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Memorandum and Articles of Association (5 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Memorandum and Articles of Association (5 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004New director appointed (3 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
14 November 2003Full accounts made up to 10 January 2003 (10 pages)
14 November 2003Full accounts made up to 10 January 2003 (10 pages)
12 August 2003Return made up to 19/06/03; full list of members (8 pages)
12 August 2003Return made up to 19/06/03; full list of members (8 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
18 November 2002Full accounts made up to 11 January 2002 (10 pages)
18 November 2002Full accounts made up to 11 January 2002 (10 pages)
9 August 2002Return made up to 19/06/02; full list of members (7 pages)
9 August 2002Return made up to 19/06/02; full list of members (7 pages)
4 November 2001Full accounts made up to 12 January 2001 (10 pages)
4 November 2001Full accounts made up to 12 January 2001 (10 pages)
10 July 2001Return made up to 19/06/01; full list of members (7 pages)
10 July 2001Return made up to 19/06/01; full list of members (7 pages)
6 September 2000Full accounts made up to 14 January 2000 (9 pages)
6 September 2000Full accounts made up to 14 January 2000 (9 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Full accounts made up to 15 January 1999 (9 pages)
22 October 1999Full accounts made up to 15 January 1999 (9 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
12 July 1999Return made up to 19/06/99; full list of members (6 pages)
14 October 1998Full accounts made up to 16 January 1998 (9 pages)
14 October 1998Full accounts made up to 16 January 1998 (9 pages)
6 July 1998Return made up to 19/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
6 July 1998Return made up to 19/06/98; no change of members
  • 363(287) ‐ Registered office changed on 06/07/98
(4 pages)
23 September 1997Full accounts made up to 17 January 1997 (9 pages)
23 September 1997Full accounts made up to 17 January 1997 (9 pages)
15 July 1997Return made up to 19/06/97; no change of members (4 pages)
15 July 1997Return made up to 19/06/97; no change of members (4 pages)
9 September 1996Full accounts made up to 12 January 1996 (9 pages)
9 September 1996Full accounts made up to 12 January 1996 (9 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
21 May 1938Certificate of incorporation (1 page)
21 May 1938Certificate of incorporation (1 page)