Benington
Boston
PE22 0EE
Director Name | Mrs Julie White |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2009(23 years after company formation) |
Appointment Duration | 13 years, 7 months (closed 01 June 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Querencia Lowfields Road Benington Boston Lincolnshire PE22 0EE |
Director Name | Mr Roger Charles White |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 27 August 2015) |
Role | Agricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westhorpe House West End Benington Boston Lincolnshire PE22 0EL |
Director Name | Mrs Robina White |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Westhorpe House West End Benington Boston Lincolnshire PE22 0EL |
Secretary Name | Mrs Robina White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westhorpe House West End Benington Boston Lincolnshire PE22 0EL |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
49 at £1 | D.r. White 49.00% Ordinary |
---|---|
49 at £1 | Julie White 49.00% Ordinary |
1 at £1 | R. White 1.00% Ordinary |
1 at £1 | R.c. White 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,564 |
Cash | £1,538 |
Current Liabilities | £539,999 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
20 November 2009 | Delivered on: 7 December 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H comprising 6.8 acres or thereabouts at lowfields road west end benington boston lincolnshire. Outstanding |
---|---|
29 April 2008 | Delivered on: 30 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at west end, benington, boston, lincolnshire see image for full details. Outstanding |
1 December 1995 | Delivered on: 5 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approximately 1.99 acres land situate in fishtoft road,fishtoft,boston,lincolnshire together with packhouse and glasshouses thereon. Outstanding |
26 July 1995 | Delivered on: 10 August 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 3.06 acres land situate in lowfields road west end benington boston lincolnshire together with detached bungalow packing shed and glasshouses thereon. Outstanding |
21 April 1987 | Delivered on: 28 April 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
1 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
24 November 2022 | Resolutions
|
24 November 2022 | Registered office address changed from Querencia Lowfields Road Benington Boston Lincolnshire PE22 0EE England to The Chapel Bridge Street Driffield YO25 6DA on 24 November 2022 (2 pages) |
24 November 2022 | Declaration of solvency (5 pages) |
24 November 2022 | Appointment of a voluntary liquidator (2 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
27 January 2022 | Satisfaction of charge 1 in full (1 page) |
27 January 2022 | Satisfaction of charge 3 in full (1 page) |
27 January 2022 | Satisfaction of charge 4 in full (1 page) |
27 January 2022 | Satisfaction of charge 2 in full (1 page) |
27 January 2022 | Satisfaction of charge 5 in full (1 page) |
31 July 2021 | Change of details for Mr David Roger White as a person with significant control on 15 July 2020 (2 pages) |
29 July 2021 | Change of details for Mr David Roger White as a person with significant control on 23 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
29 July 2021 | Director's details changed for Mr David Roger White on 23 July 2021 (2 pages) |
29 July 2021 | Director's details changed for Mrs Julie White on 23 July 2021 (2 pages) |
29 July 2021 | Change of details for Mrs Julie White as a person with significant control on 23 July 2021 (2 pages) |
23 July 2021 | Registered office address changed from Sandygate Lowfields Road Benington Boston Lincolnshire PE22 0EE to Querencia Lowfields Road Benington Boston Lincolnshire PE22 0EE on 23 July 2021 (1 page) |
2 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
19 February 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Robina White as a director on 20 June 2019 (1 page) |
12 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
16 February 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 July 2017 | Director's details changed for Mrs Julie White on 7 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Robina White on 7 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
19 July 2017 | Director's details changed for Mrs Robina White on 7 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mrs Julie White on 7 July 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2015 | Termination of appointment of Roger Charles White as a director on 27 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Roger Charles White as a director on 27 August 2015 (1 page) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 July 2013 | Registered office address changed from Westhorpe House West End Benington Boston Lincs PE22 0EL on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from Westhorpe House West End Benington Boston Lincs PE22 0EL on 11 July 2013 (1 page) |
29 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
29 May 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Director's details changed for Julie White on 12 July 2012 (2 pages) |
23 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Director's details changed for Julie White on 12 July 2012 (2 pages) |
23 August 2012 | Director's details changed for David Roger White on 12 July 2012 (2 pages) |
23 August 2012 | Director's details changed for David Roger White on 12 July 2012 (2 pages) |
2 April 2012 | Termination of appointment of Robina White as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Robina White as a secretary (2 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2009 | Appointment of Julie White as a director (3 pages) |
6 November 2009 | Appointment of Julie White as a director (3 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
18 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 April 2004 | Company name changed westhorpe LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed westhorpe LIMITED\certificate issued on 07/04/04 (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
16 March 2000 | Company name changed westhorpe flowers and plants lim ited\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed westhorpe flowers and plants lim ited\certificate issued on 17/03/00 (2 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 July 1998 | Return made up to 14/07/98; full list of members
|
27 July 1998 | Return made up to 14/07/98; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1995 | Particulars of mortgage/charge (6 pages) |
5 December 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
19 July 1995 | Return made up to 14/07/95; no change of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 June 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 April 1988 | Memorandum and Articles of Association (12 pages) |