Company NameWhite Rose Cutting Formes Limited
DirectorsPhilip Turner and Susan Elizabeth Turner
Company StatusActive
Company Number02356439
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Philip Turner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCutting Forme Manufacturer
Country of ResidenceEngland
Correspondence Address19 Springfield Grove
Boroughbridge
York
YO51 9EG
Secretary NameMr Philip Turner
NationalityBritish
StatusCurrent
Appointed06 January 1998(8 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Springfield Grove
Boroughbridge
York
YO51 9EG
Director NameMrs Susan Elizabeth Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2005(15 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Springfield Grove
Boroughbridge
York
YO51 9EG
Director NameAdam Yearby
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 28 January 2005)
RoleCutting Forme Manufacturer
Correspondence AddressWoodlands
Station Road, Steeton
Keighley
BD20 6RY
Secretary NameAlfred Below
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address24 Skipton Road
Ilkley
West Yorkshire
LS29 9EP
Director NameMichael Sean Laycock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(16 years, 3 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 July 2022)
RoleCAD Manager
Country of ResidenceEngland
Correspondence Address27 Merlin Court
Batley
West Yorkshire
WF17 0RG

Contact

Websitewrcf.co.uk
Email address[email protected]
Telephone01535 634244
Telephone regionKeighley

Location

Registered AddressUnit 5 Riparian Way
Crossings Business Park
Cross Hills
North Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Financials

Year2013
Net Worth£642,743
Cash£194,655
Current Liabilities£302,681

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months, 1 week ago)
Next Return Due11 March 2025 (10 months, 1 week from now)

Charges

2 February 2005Delivered on: 3 February 2005
Persons entitled: Clydesdale 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
12 November 1990Delivered on: 20 November 1990
Satisfied on: 20 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
8 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000
(6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
(6 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000
(6 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(6 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 5,000
(6 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 June 2010Registered office address changed from Media House Hockney Road Industrial Estae Bradford West Yorkshire BD8 9HQ on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Media House Hockney Road Industrial Estae Bradford West Yorkshire BD8 9HQ on 16 June 2010 (1 page)
25 February 2010Director's details changed for Philip Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Sean Laycock on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Susan Elizabeth Turner on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Philip Turner on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michael Sean Laycock on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Susan Elizabeth Turner on 25 February 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
17 March 2009Return made up to 25/02/09; full list of members (4 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2008Return made up to 25/02/08; full list of members (4 pages)
26 February 2008Return made up to 25/02/08; full list of members (4 pages)
13 November 2007Registered office changed on 13/11/07 from: media house hockney road industrial estate bradford w yorkshire BD8 9HQ (1 page)
13 November 2007Registered office changed on 13/11/07 from: media house hockney road industrial estate bradford w yorkshire BD8 9HQ (1 page)
6 November 2007Registered office changed on 06/11/07 from: unit 2 red oak house duncombe street bradford BD8 9AJ (1 page)
6 November 2007Registered office changed on 06/11/07 from: unit 2 red oak house duncombe street bradford BD8 9AJ (1 page)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2006Return made up to 25/02/06; full list of members (3 pages)
21 March 2006Return made up to 25/02/06; full list of members (3 pages)
1 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
1 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
20 May 2005Return made up to 25/02/05; full list of members (8 pages)
20 May 2005Return made up to 25/02/05; full list of members (8 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
28 February 2005£ ic 10000/5000 28/01/05 £ sr 5000@1=5000 (1 page)
28 February 2005£ ic 10000/5000 28/01/05 £ sr 5000@1=5000 (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
10 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 February 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
3 February 2005Particulars of mortgage/charge (4 pages)
3 February 2005Particulars of mortgage/charge (4 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
18 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
24 February 2004Return made up to 25/02/04; full list of members (8 pages)
24 February 2004Return made up to 25/02/04; full list of members (8 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
5 March 2003Return made up to 25/02/03; full list of members (8 pages)
5 March 2003Return made up to 25/02/03; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
12 March 2002Return made up to 25/02/02; full list of members (7 pages)
12 March 2002Return made up to 25/02/02; full list of members (7 pages)
8 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
8 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2000Return made up to 25/02/00; full list of members (7 pages)
2 March 2000Return made up to 25/02/00; full list of members (7 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
17 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 March 1999Return made up to 07/03/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
(6 pages)
10 March 1999Return made up to 07/03/99; full list of members
  • 363(287) ‐ Registered office changed on 10/03/99
(6 pages)
28 April 1998Return made up to 07/03/98; no change of members (4 pages)
28 April 1998Return made up to 07/03/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
24 March 1997Return made up to 07/03/97; no change of members (4 pages)
24 March 1997Return made up to 07/03/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
2 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
17 May 1995Registered office changed on 17/05/95 from: 287 manningham lane bradford BD8 7NB (1 page)
17 May 1995Registered office changed on 17/05/95 from: 287 manningham lane bradford BD8 7NB (1 page)
2 May 1995Return made up to 07/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1995Return made up to 07/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1989Company name changed snakemain LIMITED\certificate issued on 28/04/89 (2 pages)
27 April 1989Company name changed snakemain LIMITED\certificate issued on 28/04/89 (2 pages)
7 March 1989Incorporation (30 pages)
7 March 1989Incorporation (30 pages)