Company NameWhite Rose Finance Company Limited
Company StatusActive
Company Number00558783
CategoryPrivate Limited Company
Incorporation Date16 December 1955(68 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Guthrie
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(35 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Peter John Guthrie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(47 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2003(47 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Martin Robson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(49 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Secretary NameMrs Deborah Beeforth
StatusCurrent
Appointed20 July 2020(64 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Joseph Dixon
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(35 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address9 Laughton Avenue
Scarborough
North Yorkshire
YO12 5DB
Secretary NameJames Martin Johnson
NationalityBritish
StatusResigned
Appointed31 July 1991(35 years, 7 months after company formation)
Appointment Duration12 years (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameJames Martin Johnson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(42 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2004)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFarmleigh
Scalby
Scarborough
YO13 0RP
Director NameMr Barry Peter Swiers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Jersey Court
Irton
Scarborough
North Yorkshire
YO12 4RT
Secretary NameMr Barry Peter Swiers
NationalityBritish
StatusResigned
Appointed29 July 2003(47 years, 7 months after company formation)
Appointment Duration16 years, 12 months (resigned 20 July 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
Director NameMr Michael John Harrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(49 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Stepney Grove
Scarborough
North Yorkshire
YO12 5DF

Contact

Websitewww.garyandthethreeturkeys.com
Email address[email protected]

Location

Registered Address137 Scalby Road
Scarborough
North Yorkshire
YO12 6TB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWoodlands
Built Up AreaScarborough
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£6,272,552
Cash£319,128
Current Liabilities£302,971

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

26 March 2010Delivered on: 31 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 03 march 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole subjects princewall house, 50 huntly street, aberdeen t/no ABN100517.
Outstanding
19 April 1991Delivered on: 24 April 1991
Satisfied on: 11 August 1994
Persons entitled: The Governor and Company or the Bank of Scotland

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 11/4/91.
Fully Satisfied

Filing History

20 July 2020Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
27 December 2017Micro company accounts made up to 30 September 2017 (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 600
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 600
(6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
2 March 2016Director's details changed for Mr Martin Robson on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 600
(8 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 600
(8 pages)
2 June 2015Auditor's resignation (1 page)
2 June 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
22 May 2015Auditor's resignation (1 page)
27 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 600
(8 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 600
(8 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
18 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 June 2013Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages)
26 March 2013Full accounts made up to 30 September 2012 (14 pages)
26 March 2013Full accounts made up to 30 September 2012 (14 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
16 April 2012Termination of appointment of Michael Harrison as a director (1 page)
22 March 2012Full accounts made up to 30 September 2011 (14 pages)
22 March 2012Full accounts made up to 30 September 2011 (14 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
28 March 2011Full accounts made up to 30 September 2010 (15 pages)
28 March 2011Full accounts made up to 30 September 2010 (15 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Martin Robson on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Martin Robson on 14 June 2010 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
4 June 2010Director's details changed for Martin Robson on 19 December 2009 (2 pages)
7 April 2010Full accounts made up to 30 September 2009 (15 pages)
7 April 2010Full accounts made up to 30 September 2009 (15 pages)
31 March 2010Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
31 March 2010Particulars of a mortgage or charge/MG09 / charge no: 2 (7 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
15 June 2009Return made up to 14/06/09; full list of members (5 pages)
26 May 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
26 May 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
4 April 2009Full accounts made up to 30 June 2008 (14 pages)
4 April 2009Full accounts made up to 30 June 2008 (14 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
16 June 2008Return made up to 14/06/08; full list of members (5 pages)
15 February 2008Full accounts made up to 30 June 2007 (13 pages)
15 February 2008Full accounts made up to 30 June 2007 (13 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
15 June 2007Return made up to 14/06/07; full list of members (3 pages)
16 April 2007Full accounts made up to 30 June 2006 (15 pages)
16 April 2007Full accounts made up to 30 June 2006 (15 pages)
15 June 2006Return made up to 14/06/06; full list of members (4 pages)
15 June 2006Return made up to 14/06/06; full list of members (4 pages)
10 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
10 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
17 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
17 November 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 June 2005Return made up to 14/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
12 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
12 April 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Location of register of members (1 page)
10 January 2005Director resigned (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
12 October 2004Registered office changed on 12/10/04 from: third floor pavilion house scarborough north yorkshire YO11 2JR (1 page)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
6 January 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 August 2003New secretary appointed;new director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed;new director appointed (3 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
20 June 2003Return made up to 14/06/03; full list of members (8 pages)
7 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 January 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
20 June 2002Return made up to 14/06/02; full list of members (8 pages)
20 June 2002Return made up to 14/06/02; full list of members (8 pages)
3 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
3 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
21 June 2001Return made up to 14/06/01; full list of members (7 pages)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
30 March 2001Full accounts made up to 30 September 2000 (11 pages)
30 June 2000Return made up to 14/06/00; full list of members (7 pages)
30 June 2000Return made up to 14/06/00; full list of members (7 pages)
10 January 2000Full accounts made up to 30 September 1999 (11 pages)
10 January 2000Full accounts made up to 30 September 1999 (11 pages)
21 June 1999Return made up to 14/06/99; full list of members (8 pages)
21 June 1999Return made up to 14/06/99; full list of members (8 pages)
7 January 1999Full accounts made up to 30 September 1998 (12 pages)
7 January 1999Full accounts made up to 30 September 1998 (12 pages)
11 August 1998Accounting reference date shortened from 15/12/98 to 30/09/98 (1 page)
11 August 1998Accounting reference date shortened from 15/12/98 to 30/09/98 (1 page)
16 July 1998New director appointed (3 pages)
16 July 1998New director appointed (3 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
18 June 1998Return made up to 14/06/98; no change of members (5 pages)
18 June 1998Return made up to 14/06/98; no change of members (5 pages)
12 February 1998Full accounts made up to 15 December 1997 (8 pages)
12 February 1998Full accounts made up to 15 December 1997 (8 pages)
24 July 1997Full accounts made up to 15 December 1996 (8 pages)
24 July 1997Full accounts made up to 15 December 1996 (8 pages)
25 June 1997Return made up to 14/06/97; no change of members (6 pages)
25 June 1997Return made up to 14/06/97; no change of members (6 pages)
1 August 1996Return made up to 26/07/96; full list of members (7 pages)
1 August 1996Return made up to 26/07/96; full list of members (7 pages)
12 March 1996Full accounts made up to 15 December 1995 (8 pages)
12 March 1996Full accounts made up to 15 December 1995 (8 pages)
18 August 1995Full accounts made up to 15 December 1994 (11 pages)
18 August 1995Full accounts made up to 15 December 1994 (11 pages)
27 July 1995Return made up to 26/07/95; no change of members (4 pages)
27 July 1995Return made up to 26/07/95; no change of members (4 pages)