Beverley
East Yorkshire
HU17 0LF
Director Name | Mrs Sophie Louise Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(13 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Secretary Name | Mr Timothy James White |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
Director Name | Mrs Gail Monkhouse White |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Main Street Etton Beverley North Humberside HU17 7PQ |
Director Name | Mr John Richard White |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 November 2011) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Main Street Etton Beverley East Yorkshire HU17 7PQ |
Secretary Name | Mrs Gail Monkhouse White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 08 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Main Street Etton Beverley North Humberside HU17 7PQ |
Website | www.whiteagency.co.uk |
---|---|
Telephone | 01482 871878 |
Telephone region | Hull |
Registered Address | Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £330,175 |
Cash | £358,398 |
Current Liabilities | £245,726 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
26 September 1994 | Delivered on: 6 October 1994 Satisfied on: 2 April 1997 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: 63 north bar within, beverley, humberside t/no: HS117273. Fully Satisfied |
---|
31 October 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
13 July 2022 | Secretary's details changed for Mr Timothy James White on 14 March 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Timothy James White on 14 March 2022 (2 pages) |
11 April 2022 | Director's details changed for Mrs Sophie Louise Smith on 14 March 2022 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
19 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
11 September 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
16 July 2020 | Cessation of John Richard White as a person with significant control on 1 September 2019 (1 page) |
16 July 2020 | Change of details for Monkhouse Holdings Limited as a person with significant control on 1 April 2018 (2 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
29 August 2019 | Change of details for Mr John Richard White as a person with significant control on 29 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
9 October 2018 | Registered office address changed from Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF United Kingdom to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 9 October 2018 (1 page) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from 21 Parliament Street Hull HU1 2BL to Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 18 April 2018 (1 page) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
8 July 2014 | Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Timothy James White on 27 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Timothy James White on 27 June 2014 (2 pages) |
8 July 2014 | Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page) |
8 July 2014 | Secretary's details changed for Mr Timothy James White on 27 June 2014 (1 page) |
8 July 2014 | Director's details changed for Sophie Louise Smith on 27 June 2014 (2 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Termination of appointment of John White as a director (1 page) |
9 December 2011 | Termination of appointment of John White as a director (1 page) |
6 December 2011 | Termination of appointment of Gail White as a director (1 page) |
6 December 2011 | Termination of appointment of Gail White as a director (1 page) |
6 December 2011 | Termination of appointment of Gail White as a director (1 page) |
6 December 2011 | Termination of appointment of Gail White as a director (1 page) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 July 2008 | Return made up to 02/07/08; no change of members (4 pages) |
8 July 2008 | Return made up to 02/07/08; no change of members (4 pages) |
2 July 2008 | Director's change of particulars / sophie smith / 22/01/2008 (1 page) |
2 July 2008 | Director's change of particulars / sophie smith / 22/01/2008 (1 page) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
20 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
26 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
29 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
29 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
31 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
21 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
21 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
16 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
30 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
30 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 July 2001 | Return made up to 02/07/01; full list of members
|
19 July 2001 | Return made up to 02/07/01; full list of members
|
12 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
10 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
13 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
9 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
27 August 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
16 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
16 July 1997 | Return made up to 02/07/97; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
16 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
30 September 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
16 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
17 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
17 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
27 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |