Company NameCTP White Knight Limited
DirectorLee George Westgarth
Company StatusActive
Company Number01003927
CategoryPrivate Limited Company
Incorporation Date4 March 1971(53 years, 1 month ago)
Previous NameWhite Knight Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(48 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(48 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMervyn John Mead
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressPounsley Ironbrook
Sharlands Lane
Blackboys
East Sussex
TN22 5HP
Director NameMr David John Ayrton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration1 week (resigned 04 March 1992)
RoleCompany Director
Correspondence Address1 Sunview Avenue
Peacehaven
East Sussex
BN10 8PJ
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameMr Norman Eric Brinkhurst
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressThe Old Thatch Hawkswood Road
Hailsham
East Sussex
BN27 1UG
Director NameDr Alan John Steel Folwell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressBranston House
Aslockton
Nottinghamshire
NG13 9AL
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 1997)
RoleGroup Finance Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameNigel Haywood Wilton Lee
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressThe Beeches
Firbeck
Worksop
Nottinghamshire
S81 8JT
Secretary NameWilliam Ingram
NationalityBritish
StatusResigned
Appointed26 February 1992(20 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 March 1993)
RoleCompany Director
Correspondence Address10 Mortain Road
Rotherham
South Yorkshire
S60 3BX
Director NameJames Veitch Henderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1994)
RoleManaging Director
Correspondence Address8 Babworth Crescent
Retford
Nottinghamshire
DN22 7NL
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed12 March 1993(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address101 Cowley Lane
Chapeltown
Sheffield
South Yorkshire
S30 4SX
Director NameMr Graham Robert Logan Brown
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address17 Main Street
Farnhill
Keighley
West Yorkshire
BD20 9BJ
Director NamePeter James Young
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressMathon House
Mathon
Malvern
Worcestershire
WR13 5PW
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Robert Charles Richards
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 1997)
RoleFinance Director
Correspondence Address81 Brickbridge Lane
Wombourne
Wolverhampton
West Midlands
WV5 0BB
Secretary NameHelen Elizabeth Brian-Davis
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 4 months after company formation)
Appointment Duration6 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address44 Deneside
East Dean
Eastbourne
East Sussex
BN20 0JG
Director NameGary Upton
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(23 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2003)
RoleEngineer
Correspondence AddressLittle Hurst Swife Lane
Heathfield
East Sussex
TN21 8UX
Director NameMr Ian Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(24 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmeadow
10 Edmunton Way
Oakham Rutland
Leicester
LE15 6JE
Director NameHelen Elizabeth Brian-Davis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(25 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 July 2000)
RoleChartered Accountant
Correspondence Address44 Deneside
East Dean
Eastbourne
East Sussex
BN20 0JG
Director NameJohn Arthur Revill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address43 Haworth Crescent
Moorgate
Rotherham
South Yorkshire
S60 3BW
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(28 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameTiessir Shhab Kurwie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence Address6 Kensington Road
Wakefield
West Yorkshire
WF1 3JX
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed14 July 2000(29 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ashford Road
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8RT
Director NameDarren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(32 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Cottage
Sheffield Road Victoria
Holmfirth
West Yorkshire
HD9 7TP
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed11 July 2003(32 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(44 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(44 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(48 years, 6 months after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS

Contact

Websitecarclo.co.uk/

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2m at £1Carclo PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

17 February 1992Delivered on: 2 March 1992
Persons entitled: 3I PLC

Classification: Collateral chattel mortgage
Secured details: All moneys due or to become due from leeplas limited to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment the plant,machinery 1000/230 tonne oima injection moulding machine at 4 hawthorn road eastbourne ( see form 395 ).
Outstanding
18 May 1983Delivered on: 23 May 1983
Satisfied on: 17 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the charge supplemental to the principal deed dated 30-4-74.
Particulars: A specific charge over all book debts & other debts due or owing to the company present & future. (See doc. M30).
Fully Satisfied
4 March 1980Delivered on: 11 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
24 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
24 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
1 August 2023Resolutions
  • RES13 ‐ Directors' authorisations 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 August 2023Memorandum and Articles of Association (37 pages)
25 July 2023Statement of company's objects (2 pages)
28 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
23 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
22 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
17 November 2021Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
19 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
4 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
4 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
3 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
3 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
29 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
20 January 2016Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000,000
(3 pages)
20 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
20 January 2016Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2,000,000
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000,000
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,000,000
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000,000
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000,000
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 October 2013Appointment of Mr Eric Cook as a director (3 pages)
21 October 2013Appointment of Mr Eric Cook as a director (3 pages)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
28 March 2013Termination of appointment of Ian Williamson as a director (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
23 August 2011Termination of appointment of Darren Rothery as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1ZF (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: 4 hawthorn road eastbourne east sussex BN23 6QA (1 page)
7 July 2003Registered office changed on 07/07/03 from: 4 hawthorn road eastbourne east sussex BN23 6QA (1 page)
7 July 2003Director resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (18 pages)
29 January 2003Full accounts made up to 31 March 2002 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
31 January 2002Full accounts made up to 31 March 2001 (15 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000Secretary resigned;director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
19 January 2000Full accounts made up to 31 March 1999 (15 pages)
14 September 1999New director appointed (1 page)
14 September 1999New director appointed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
4 February 1999Return made up to 31/12/98; full list of members (8 pages)
4 February 1999Return made up to 31/12/98; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
5 November 1997Company name changed white knight products LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed white knight products LIMITED\certificate issued on 05/11/97 (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Full accounts made up to 30 March 1996 (14 pages)
7 January 1997Full accounts made up to 30 March 1996 (14 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
2 October 1995Director resigned (2 pages)
2 October 1995Director resigned (2 pages)
26 July 1995Full accounts made up to 25 March 1995 (14 pages)
26 July 1995Full accounts made up to 25 March 1995 (14 pages)
26 April 1995£ nc 250000/2000000 21/03/95 (1 page)
26 April 1995£ nc 250000/2000000 21/03/95 (1 page)
26 April 1995Ad 21/03/95--------- £ si 1750000@1=1750000 £ ic 250000/2000000 (2 pages)
26 April 1995Ad 21/03/95--------- £ si 1750000@1=1750000 £ ic 250000/2000000 (2 pages)
7 February 1992Memorandum and Articles of Association (7 pages)