Company NameThe White Elephant Preservation Company Limited
Company StatusActive
Company Number02393557
CategoryPrivate Limited Company
Incorporation Date8 June 1989(34 years, 10 months ago)
Previous NameBraveland Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJonathan Joseph Wix
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressMaisaon Muchi Les Courtes Fallaizes
St. Martin
Guernsey
GY4 6DH
Director NameCarolyn Gay Rhoda Wix
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSalt Pie Farm
Jack Hill
Norwood Otley
West Yorkshire
LS21 2QY
Director NameMr Mervyn Bloch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2006(16 years, 9 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Lullington Garth
London
N12 7LU
Director NameJames William Wix
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(19 years, 10 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceMorocco
Correspondence AddressRiad Farnatchi Derb El Farnatchi
Rue Souk El Fassis
Marrakesh
Morocco
Secretary NameMrs Carolyn Gay Rhoda Wix
StatusCurrent
Appointed31 March 2016(26 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressSalt Pie Farm Jack Hill
Norwood
Otley
LS21 2QY
Secretary NamePaul Nunnerley Hall
NationalityBritish
StatusResigned
Appointed08 June 1991(2 years after company formation)
Appointment Duration24 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Great James Street
London
WC1N 3DF

Location

Registered AddressSalt Pie Farm Jack Hill
Norwood
Otley
LS21 2QY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNorwood
WardWashburn

Financials

Year2013
Net Worth£389,215
Cash£281,737
Current Liabilities£1,095,944

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

30 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 November 2022Director's details changed for Jonathan Joseph Wix on 28 November 2022 (2 pages)
28 November 2022Secretary's details changed for Mrs Carolyn Gay Rhoda Wix on 28 November 2022 (1 page)
28 November 2022Registered office address changed from 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY England to Salt Pie Farm Jack Hill Norwood Otley LS21 2QY on 28 November 2022 (1 page)
28 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 March 2020Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page)
12 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 October 2016Appointment of Mrs Carlyn Gay Rhoda Wix as a secretary on 31 March 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Carlyn Gay Rhoda Wix on 31 March 2016 (1 page)
10 October 2016Termination of appointment of Paul Nunnerley Hall as a secretary on 31 March 2016 (1 page)
10 October 2016Termination of appointment of Paul Nunnerley Hall as a secretary on 31 March 2016 (1 page)
10 October 2016Secretary's details changed for Mrs Carlyn Gay Rhoda Wix on 31 March 2016 (1 page)
10 October 2016Appointment of Mrs Carlyn Gay Rhoda Wix as a secretary on 31 March 2016 (2 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 42,966.6
(8 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 42,966.6
(8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 42,966.6
(8 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 42,966.6
(8 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 42,966.6
(8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 42,966.6
(8 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 42,966.6
(8 pages)
9 June 2014Director's details changed for James William Wix on 9 June 2014 (2 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 42,966.6
(8 pages)
9 June 2014Director's details changed for James William Wix on 9 June 2014 (2 pages)
9 June 2014Director's details changed for James William Wix on 9 June 2014 (2 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 February 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 25 February 2014 (1 page)
11 November 2013Auditor's resignation (1 page)
11 November 2013Auditor's resignation (1 page)
21 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
21 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
21 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
12 August 2010Director's details changed for Jonathan Joseph Wix on 8 June 2010 (2 pages)
12 August 2010Director's details changed for Jonathan Joseph Wix on 8 June 2010 (2 pages)
12 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Carolyn Gay Rhoda Wix on 8 June 2010 (2 pages)
12 August 2010Director's details changed for James William Wix on 8 June 2010 (2 pages)
12 August 2010Director's details changed for James William Wix on 8 June 2010 (2 pages)
12 August 2010Director's details changed for Carolyn Gay Rhoda Wix on 8 June 2010 (2 pages)
12 August 2010Director's details changed for Jonathan Joseph Wix on 8 June 2010 (2 pages)
12 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for James William Wix on 8 June 2010 (2 pages)
12 August 2010Director's details changed for Carolyn Gay Rhoda Wix on 8 June 2010 (2 pages)
12 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (9 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (9 pages)
31 July 2009Accounts for a small company made up to 30 June 2008 (9 pages)
31 July 2009Accounts for a small company made up to 30 June 2008 (9 pages)
23 June 2009Return made up to 08/06/09; full list of members (6 pages)
23 June 2009Return made up to 08/06/09; full list of members (6 pages)
6 April 2009Director appointed james william wix (1 page)
6 April 2009Director appointed james william wix (1 page)
18 August 2008Return made up to 08/06/08; full list of members (7 pages)
18 August 2008Return made up to 08/06/08; full list of members (7 pages)
15 May 2008Accounts for a small company made up to 30 June 2007 (9 pages)
15 May 2008Accounts for a small company made up to 30 June 2007 (9 pages)
14 August 2007Return made up to 08/06/07; change of members (7 pages)
14 August 2007Return made up to 08/06/07; change of members (7 pages)
1 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 October 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2006Return made up to 08/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
25 July 2006Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 June 2005Return made up to 08/06/05; full list of members (9 pages)
23 June 2005Return made up to 08/06/05; full list of members (9 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 November 2004Registered office changed on 04/11/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
4 November 2004Registered office changed on 04/11/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
9 July 2004Return made up to 08/06/04; full list of members (10 pages)
9 July 2004Return made up to 08/06/04; full list of members (10 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 June 2003Return made up to 08/06/03; full list of members (8 pages)
13 June 2003Return made up to 08/06/03; full list of members (8 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 08/06/02; full list of members (8 pages)
20 June 2002Return made up to 08/06/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
10 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
4 October 2001Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
4 October 2001Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
28 June 2001Return made up to 08/06/01; full list of members (7 pages)
28 June 2001Return made up to 08/06/01; full list of members (7 pages)
30 April 2001Registered office changed on 30/04/01 from: 10 london mews london W2 1HY (1 page)
30 April 2001Registered office changed on 30/04/01 from: 10 london mews london W2 1HY (1 page)
22 March 2001Full accounts made up to 31 December 1999 (11 pages)
22 March 2001Full accounts made up to 31 December 1999 (11 pages)
27 December 2000Return made up to 08/06/00; full list of members (7 pages)
27 December 2000Return made up to 08/06/00; full list of members (7 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
30 June 1999Ad 17/06/99--------- £ si [email protected]=3769 £ ic 2/3771 (2 pages)
30 June 1999Ad 17/06/99--------- £ si [email protected]=3769 £ ic 2/3771 (2 pages)
24 June 1999Return made up to 08/06/99; full list of members (6 pages)
24 June 1999Return made up to 08/06/99; full list of members (6 pages)
21 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 June 1999S-div 10/06/99 (1 page)
21 June 1999S-div 10/06/99 (1 page)
21 June 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
21 June 1999Ad 10/06/99--------- £ si [email protected]=1505 £ ic 2/1507 (2 pages)
21 June 1999Ad 10/06/99--------- £ si [email protected]=1505 £ ic 2/1507 (2 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
6 July 1998Return made up to 08/06/98; no change of members (4 pages)
6 July 1998Return made up to 08/06/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 June 1997Return made up to 08/06/97; no change of members (4 pages)
28 June 1997Return made up to 08/06/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 July 1994Accounts for a small company made up to 31 December 1993 (4 pages)
11 July 1994Accounts for a small company made up to 31 December 1993 (4 pages)
29 June 1993Accounts for a small company made up to 31 December 1992 (4 pages)
29 June 1993Accounts for a small company made up to 31 December 1992 (4 pages)
22 September 1992Accounts for a small company made up to 31 December 1991 (4 pages)
22 September 1992Accounts for a small company made up to 31 December 1991 (4 pages)
19 February 1992Accounts for a small company made up to 31 December 1990 (4 pages)
19 February 1992Accounts for a small company made up to 31 December 1990 (4 pages)
2 July 1991Accounts for a small company made up to 31 December 1989 (4 pages)
2 July 1991Accounts for a small company made up to 31 December 1989 (4 pages)
17 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 August 1989Company name changed\certificate issued on 03/08/89 (2 pages)
3 August 1989Company name changed\certificate issued on 03/08/89 (2 pages)
8 June 1989Incorporation (15 pages)
8 June 1989Incorporation (15 pages)