Company NameWhite Rose Environmental Operations Limited
Company StatusDissolved
Company Number02428371
CategoryPrivate Limited Company
Incorporation Date2 October 1989(34 years, 6 months ago)
Dissolution Date30 November 2021 (2 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameTrevor Newton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleAccountant
Correspondence AddressUpper Park House
5 Park House Road Low Moor
Bradford
West Yorkshire
BD12 0QB
Director NameSir Gordon Pearce Jones
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 1996)
RoleChairman
Correspondence AddressBryngower Sitwell Grove
Rotherham
South Yorkshire
S60 3AY
Director NameJohn Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleManaging Director Yw Enterpris
Country of ResidenceUnited Kingdom
Correspondence AddressGates Garth
49 Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameStephen Bottomley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleAccountant
Correspondence Address85 Silverdale Avenue
Guiseley
Leeds
West Yorkshire
LS20 8BG
Director NameJonson Cox
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 1998)
RoleManaging Director
Correspondence AddressRockwood Mews 107 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8XF
Director NameVivian George Harper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1995)
RoleDeputy Managing Director Yw Enterprisesltd
Correspondence Address6 Chedington Avenue
Spring Lane Mapperley Plains
Nottingham
NG3 5SG
Secretary NameMartin Wilfred Plimley
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressThe Bungalow Oakwood Grove
Leeds
West Yorkshire
LS8 2PA
Director NameJonathan Simon Lloyd
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressCrowtrees 40 Station Road
Baildon
Shipley
West Yorkshire
BD17 6NW
Director NameMalcolm Child Batty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address20 Old Hall Road
Batley
West Yorkshire
WF17 0AX
Secretary NameDavid John Brimblecombe
NationalityBritish
StatusResigned
Appointed16 December 1994(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address2 Kirklees Close
Farsley
Leeds
LS28 5TF
Director NameAndrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1997)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57
Centaur House Great George Street
Leeds
West Yorkshire
LS1 3LA
Director NameMr Robert David Lindsay Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed17 September 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1999)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGlanville House
Alcester Road Wooton Wawen
Henley In Arden
Warwickshire
B95 6BQ
Director NameMr Allan Roderick Mackay
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2000)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressFranklin House
19 Grove Road
Harrogate
North Yorkshire
HG1 5EW
Director NameDr Kevin Patrick Bond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 April 2000)
RoleGroup Chief Executive/Chairman
Country of ResidenceEngland
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QR
Secretary NameAlan Waterhouse
NationalityBritish
StatusResigned
Appointed27 June 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address2a Norwood Grove
Birkenshaw
Bradford
West Yorkshire
BD11 2NP
Director NameIan Graham Knight
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address92 Town Lane
Thackley
Bradford
West Yorkshire
BD10 8PJ
Director NameGerardus Hendrikus Wilhelms Baalhuis
Date of BirthJune 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1998(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence AddressHangenier 17
Oosterhout
4901 Zt
Netherlands
Director NameJames Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2000)
RoleAccountant Fca Mct
Correspondence AddressSmithy Cottage Newton Kyme
Tadcaster
North Yorkshire
LS29 9LS
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed27 January 1999(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Director NameTerence John Hewitt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2004)
RoleOperations Director
Correspondence AddressPannel House 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMichael Fishwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(10 years, 3 months after company formation)
Appointment Duration6 months (resigned 21 July 2000)
RoleGeneral Manager/Operations Dir
Correspondence Address3 Dalton Lane
Burton
Carnforth
Lancashire
LA6 1NG
Director NameIvan Armstrong Taggart
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 December 2000)
RoleMarketing Director
Correspondence Address3 Tyndale Avenue
Horbury
Wakefield
West Yorkshire
WF4 5QT
Director NameStephen John Middleton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressPannell House
Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameRichard Thomas Kogler
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2004(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2009)
RoleChief Operating Officer
Correspondence Address6228 S. Richmond
Willowbrook
Illinois 60527
United States
Director NameMr Mark Collier Miller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2004(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address15226 Rockland Road
Libertyville
Illinois 60048
60048
Director NameShazeen Sattar Sacranie
Date of BirthMay 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2004(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 January 2009)
RoleExecutive Vice President
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameStephen John Middleton
NationalityBritish
StatusResigned
Appointed10 June 2004(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressPannell House
Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameMr Fransiscus Johannes Maria Ten Brink
NationalityAmerican
StatusResigned
Appointed10 June 2004(14 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 December 2014)
RoleChief Financial Officer Cao
Country of ResidenceUnited States
Correspondence Address853 Valley Road
Glencoe
Illinois 60022
United States
Secretary NameStephen John Middleton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(14 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressPannell House
Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(17 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 April 2008)
RoleCEO
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF

Contact

Websitewww.whiteroseaerials.co.uk

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 December 2000Delivered on: 22 December 2000
Satisfied on: 10 December 2002
Persons entitled: Fortis Bank S.A./N.V.

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. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 22 December 2000
Satisfied on: 10 December 2002
Persons entitled: Fortis Bank S.a/N.V.

Classification: Mortgage of assurance policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the following policies numbered under syndicate 389 at lloyd's dated 20TH december 2000 numbered 2000/0000000461, 2000/0000000488 and 2000/0000000462 respectively. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 22 December 2000
Satisfied on: 10 December 2002
Persons entitled: Fortis Bank S.A./N.V. UK Branch

Classification: Memoranda of deposit
Secured details: All monies due or to become due from the company to the chargee in connection with the credit facility.
Particulars: The "mortgaged securities" being the stock and share certificates and other marketable securities money or any account in the company,s name in the bank's books or goods belonging to the company deposited with the bank or in the bank's hands. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
1 September 2021Application to strike the company off the register (3 pages)
5 February 2021Accounts for a small company made up to 31 December 2019 (14 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
7 March 2019Resolutions
  • RES13 ‐ Be appointed of the company 07/02/2019
(2 pages)
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
23 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a secretary on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a secretary on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a secretary on 4 December 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 September 2012Termination of appointment of Mark Miller as a director (1 page)
5 September 2012Termination of appointment of Mark Miller as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
8 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
8 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Appointment terminated director richard kogler (1 page)
19 February 2009Appointment terminated director richard kogler (1 page)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
22 October 2008Return made up to 30/09/08; full list of members (5 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 June 2008Appointment terminated director william blyde (1 page)
16 June 2008Appointment terminated director william blyde (1 page)
23 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
23 May 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
11 April 2008Director appointed mr david alan lloyd (2 pages)
11 April 2008Director appointed mr david alan lloyd (2 pages)
23 January 2008Return made up to 30/09/07; full list of members (3 pages)
23 January 2008Return made up to 30/09/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Location of register of members (1 page)
29 October 2007Registered office changed on 29/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page)
29 October 2007Registered office changed on 29/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
22 December 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page)
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page)
8 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
16 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 November 2005Return made up to 30/09/05; full list 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
(8 pages)
8 November 2005Return made up to 30/09/05; full list 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
(8 pages)
14 March 2005Auditor's resignation (2 pages)
14 March 2005Resolutions
  • RES13 ‐ Company business 24/02/05
(1 page)
14 March 2005Resolutions
  • RES13 ‐ Company business 24/02/05
(1 page)
14 March 2005Auditor's resignation (2 pages)
14 March 2005Secretary resigned;director resigned (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 February 2005Registered office changed on 22/02/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
22 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 February 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 November 2004Return made up to 30/09/04; full list of members (9 pages)
2 November 2004Return made up to 30/09/04; full list of members (9 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New director appointed (2 pages)
6 February 2004Full accounts made up to 31 March 2003 (18 pages)
6 February 2004Full accounts made up to 31 March 2003 (18 pages)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
23 October 2003Return made up to 30/09/03; full list of members (8 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
5 February 2003Full accounts made up to 31 March 2002 (19 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2002Company name changed white rose environmental LTD\certificate issued on 11/11/02 (2 pages)
11 November 2002Company name changed white rose environmental LTD\certificate issued on 11/11/02 (2 pages)
31 October 2002Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
31 October 2002Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
31 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2002Red share cap cancell cap red rv (4 pages)
31 October 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 October 2002Red share cap cancell cap red rv (4 pages)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (22 pages)
24 January 2002Full accounts made up to 31 March 2001 (22 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2001Return made up to 30/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2001Declaration of mortgage charge released/ceased (2 pages)
19 April 2001Declaration of mortgage charge released/ceased (2 pages)
1 March 2001£ ic 70001000/22891000 26/01/01 £ sr 47110000@1=47110000 (1 page)
1 March 2001£ ic 70001000/22891000 26/01/01 £ sr 47110000@1=47110000 (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
12 January 2001Declaration of assistance for shares acquisition (10 pages)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
12 January 2001£ nc 100000000/101000000 21/12/00 (1 page)
12 January 2001£ nc 100000000/101000000 21/12/00 (1 page)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
12 January 2001Declaration of assistance for shares acquisition (10 pages)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (3 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (3 pages)
8 January 2001Director resigned (1 page)
3 January 2001Declaration of shares redemption:auditor's report (2 pages)
3 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
3 January 2001Ad 21/12/00--------- £ si 1000@1=1000 £ ic 70000000/70001000 (2 pages)
3 January 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
3 January 2001Registered office changed on 03/01/01 from: 2 the embankment, sovereign street, leeds, LS1 4BG (1 page)
3 January 2001Declaration of shares redemption:auditor's report (2 pages)
3 January 2001Ad 21/12/00--------- £ si 1000@1=1000 £ ic 70000000/70001000 (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 2 the embankment, sovereign street, leeds, LS1 4BG (1 page)
3 January 2001Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
3 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 December 2000Particulars of mortgage/charge (9 pages)
22 December 2000Particulars of mortgage/charge (9 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
22 December 2000Particulars of mortgage/charge (7 pages)
7 December 2000Full accounts made up to 31 March 2000 (18 pages)
7 December 2000Full accounts made up to 31 March 2000 (18 pages)
30 November 2000Return made up to 30/09/00; full list of members (3 pages)
30 November 2000Return made up to 30/09/00; full list of members (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
14 January 2000Full accounts made up to 31 March 1999 (21 pages)
14 January 2000Full accounts made up to 31 March 1999 (21 pages)
4 January 2000Company name changed yorkshire environmental solution s LTD\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed yorkshire environmental solution s LTD\certificate issued on 04/01/00 (2 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
6 February 1999Secretary resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Secretary resigned (1 page)
6 February 1999New secretary appointed (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Director resigned (1 page)
2 February 1999Full group accounts made up to 31 March 1998 (30 pages)
2 February 1999Full group accounts made up to 31 March 1998 (30 pages)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
28 October 1998Return made up to 30/09/98; change of members (9 pages)
28 October 1998Director's particulars changed (1 page)
28 October 1998Director's particulars changed (1 page)
28 October 1998Return made up to 30/09/98; change of members (9 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
6 April 1998Company name changed yorkshire environmental LIMITED\certificate issued on 06/04/98 (2 pages)
6 April 1998Company name changed yorkshire environmental LIMITED\certificate issued on 06/04/98 (2 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1998£ nc 55000000/100000000 17/03/98 (2 pages)
31 March 1998Ad 17/03/98--------- £ si 15000000@1=15000000 £ ic 55000000/70000000 (2 pages)
31 March 1998Ad 17/03/98--------- £ si 15000000@1=15000000 £ ic 55000000/70000000 (2 pages)
31 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 1998£ nc 55000000/100000000 17/03/98 (2 pages)
14 November 1997Full group accounts made up to 31 March 1997 (27 pages)
14 November 1997Full group accounts made up to 31 March 1997 (27 pages)
29 October 1997Return made up to 30/09/97; full list of members (11 pages)
29 October 1997Return made up to 30/09/97; full list of members (11 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
6 May 1997Ad 26/03/97--------- £ si 45000000@1=45000000 £ ic 10000000/55000000 (2 pages)
6 May 1997Ad 26/03/97--------- £ si 45000000@1=45000000 £ ic 10000000/55000000 (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997£ nc 10000000/55000000 25/03/97 (1 page)
28 April 1997£ nc 10000000/55000000 25/03/97 (1 page)
28 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
3 December 1996Director's particulars changed (1 page)
30 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 October 1996New director appointed (1 page)
29 October 1996Full accounts made up to 31 March 1996 (21 pages)
29 October 1996New director appointed (1 page)
29 October 1996New director appointed (1 page)
29 October 1996New director appointed (1 page)
29 October 1996Full accounts made up to 31 March 1996 (21 pages)
13 October 1996Return made up to 30/09/96; no change of members (7 pages)
13 October 1996Return made up to 30/09/96; no change of members (7 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned;new director appointed (3 pages)
16 January 1996New director appointed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (14 pages)
4 October 1995Return made up to 30/09/95; no change of members (14 pages)
29 September 1995Full accounts made up to 31 March 1995 (23 pages)
29 September 1995Full accounts made up to 31 March 1995 (23 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
30 September 1994Company name changed yw enterprises LIMITED\certificate issued on 30/09/94 (2 pages)
30 September 1994Company name changed yw enterprises LIMITED\certificate issued on 30/09/94 (2 pages)
19 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
13 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)