Company NameWhite Rose Launderettes Limited
DirectorChristopher Tyrrell Brockbank
Company StatusActive
Company Number00529903
CategoryPrivate Limited Company
Incorporation Date4 March 1954(70 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameMr Andrew James Brockbank
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Matilda Street
Islington
London
N1 1BG
Director NameJames Tyrrell Brockbank
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 December 1995)
RoleCompany Director
Correspondence AddressThe Old Post Office
Shincliffe
Durham
DH1 2NN
Director NameMr Richard Stephenson Rowntree
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressKingthorpe
Pickering
North Yorkshire
YO18 7NG
Secretary NameNoelle Mary Bernadette Brockbank
NationalityBritish
StatusResigned
Appointed14 December 1991(37 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

6 July 1956Delivered on: 20 July 1956
Satisfied on: 19 March 2013
Persons entitled:
J C Whitfield
S W Harland

Classification: Mortgage
Secured details: 5000.
Particulars: No. 206 york road, leed. No 93 station lane leathertone, york with small piece of land at rear of adjoining property. Nos 80182 woolhouse street and no 2 jubilee terrace, leeds.
Fully Satisfied
25 October 1954Delivered on: 4 November 1954
Satisfied on: 19 March 2013
Persons entitled: The Provincial Building Society

Classification: Legal charge
Secured details: 1,750 and further advances.
Particulars: Freehold nos. 80 and 82 woodhouse street, and no. Jubilee terrace, leeds .
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
19 February 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
23 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
19 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15,000
(4 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 15,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 15,000
(4 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 15,000
(4 pages)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Foster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Ashbank House 1 Sadler Foster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 15,000
(4 pages)
20 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 15,000
(4 pages)
10 December 2013Termination of appointment of Andrew Brockbank as a director (1 page)
10 December 2013Termination of appointment of Andrew Brockbank as a director (1 page)
6 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
6 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 March 2012 (8 pages)
6 September 2012Full accounts made up to 31 March 2012 (8 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
27 October 2011Full accounts made up to 31 March 2011 (8 pages)
27 October 2011Full accounts made up to 31 March 2011 (8 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 March 2009 (8 pages)
31 October 2009Full accounts made up to 31 March 2009 (8 pages)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
19 March 2009Return made up to 14/12/08; full list of members (4 pages)
7 October 2008Full accounts made up to 31 March 2008 (9 pages)
7 October 2008Full accounts made up to 31 March 2008 (9 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
15 January 2008Return made up to 14/12/07; full list of members (3 pages)
19 September 2007Full accounts made up to 31 March 2007 (8 pages)
19 September 2007Full accounts made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
11 January 2007Return made up to 14/12/06; full list of members (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (8 pages)
31 October 2006Full accounts made up to 31 March 2006 (8 pages)
12 January 2006Return made up to 14/12/05; full list of members (3 pages)
12 January 2006Return made up to 14/12/05; full list of members (3 pages)
15 November 2005Full accounts made up to 31 March 2005 (8 pages)
15 November 2005Full accounts made up to 31 March 2005 (8 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
17 January 2005Return made up to 14/12/04; full list of members (7 pages)
7 October 2004Full accounts made up to 31 March 2004 (12 pages)
7 October 2004Full accounts made up to 31 March 2004 (12 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(7 pages)
29 October 2003Full accounts made up to 31 March 2003 (11 pages)
29 October 2003Full accounts made up to 31 March 2003 (11 pages)
4 February 2003Return made up to 14/12/02; full list of members (7 pages)
4 February 2003Return made up to 14/12/02; full list of members (7 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
28 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 March 2002Return made up to 14/12/01; full list of members (6 pages)
8 March 2002Return made up to 14/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
7 January 2002Full accounts made up to 31 March 2001 (13 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
19 December 2000Return made up to 14/12/00; full list of members (6 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
16 October 2000Full accounts made up to 31 March 2000 (13 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
16 December 1999Return made up to 14/12/99; full list of members (6 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
5 January 1999Return made up to 14/12/98; no change of members (4 pages)
7 September 1998Full accounts made up to 31 March 1998 (13 pages)
7 September 1998Full accounts made up to 31 March 1998 (13 pages)
23 January 1998Return made up to 14/12/97; full list of members (6 pages)
23 January 1998Return made up to 14/12/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
22 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1997Return made up to 14/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1996Full accounts made up to 31 March 1996 (13 pages)
28 October 1996Full accounts made up to 31 March 1996 (13 pages)
28 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)