Doncaster
South Yorkshire
DN1 3NA
Director Name | Robert Michael Watson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 March 2005) |
Role | Accountant |
Correspondence Address | 90 Fiddlers Drive Armthorpe Doncaster South Yorkshire DN3 3TT |
Director Name | Mr Simon White |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(2 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 06 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Auckland Road Doncaster South Yorkshire DN2 4AF |
Secretary Name | Nicholas Mark David Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 1993) |
Role | Accountant |
Correspondence Address | 50 The Boulevard Edenthorpe Doncaster South Yorkshire DN3 2QH |
Secretary Name | Robert Michael Watson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 90 Fiddlers Drive Armthorpe Doncaster South Yorkshire DN3 3TT |
Secretary Name | Robert Michael Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 90 Fiddlers Drive Armthorpe Doncaster South Yorkshire DN3 3TT |
Secretary Name | Mrs Carol Anne White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Fernbank Drive Armthorpe Doncaster South Yorkshire DN3 2HD |
Director Name | Mr Craig Sullivan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(19 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 06 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pastures Gardens Norton Doncaster DN6 9GH |
Director Name | Miss Lisa Johnson |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Goodwin Crescent Swinton Mexborough South Yorkshire S64 8QR |
Secretary Name | Company Creations And Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 March 2020) |
Correspondence Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
Website | www.whiteroseaccountants.com |
---|---|
Telephone | 0800 1950958 |
Telephone region | Freephone |
Registered Address | 15a Hall Gate Doncaster South Yorkshire DN1 3NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,609 |
Cash | £55,189 |
Current Liabilities | £98,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
28 October 2021 | Delivered on: 1 November 2021 Persons entitled: Bef Bsc LTD Classification: A registered charge Particulars: Fixed and floating charge over all company assets. Outstanding |
---|---|
27 November 1998 | Delivered on: 4 December 1998 Satisfied on: 18 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 90258377. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
13 March 1995 | Delivered on: 31 March 1995 Satisfied on: 29 February 2000 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: 17 market place,tickhill,doncaster,south yorkshire.t/no.syk 39342. Fully Satisfied |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Termination of appointment of Company Creations and Control Limited as a secretary on 19 March 2020 (1 page) |
9 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 October 2019 | Notification of White Rose Holdings Ltd as a person with significant control on 4 January 2019 (2 pages) |
30 October 2019 | Cessation of Simon White as a person with significant control on 4 January 2019 (1 page) |
30 October 2019 | Cessation of Craig Sullivan as a person with significant control on 4 January 2019 (1 page) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Lisa Johnson as a director on 4 January 2019 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Notification of Craig Sullivan as a person with significant control on 1 October 2017 (2 pages) |
9 October 2018 | Cessation of Lisa Lofthouse as a person with significant control on 1 October 2017 (1 page) |
9 October 2018 | Notification of Simon White as a person with significant control on 1 October 2017 (2 pages) |
14 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
29 June 2017 | Appointment of Mr Daniel Farmer as a director on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Daniel Farmer as a director on 29 June 2017 (2 pages) |
19 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 30 September 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 July 2016 | Director's details changed for Miss Lisa Johnson on 9 July 2016 (2 pages) |
12 July 2016 | Director's details changed for Miss Lisa Johnson on 9 July 2016 (2 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
11 May 2016 | Termination of appointment of Craig Sullivan as a director on 6 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Craig Sullivan as a director on 6 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Simon White as a director on 6 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Simon White as a director on 6 April 2016 (1 page) |
12 April 2016 | Appointment of Miss Lisa Johnson as a director on 6 April 2016 (2 pages) |
12 April 2016 | Appointment of Miss Lisa Johnson as a director on 6 April 2016 (2 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 May 2014 | Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 October 2013 | Director's details changed for Mr Simon White on 2 July 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Simon White on 2 July 2013 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Secretary's details changed for Company Creations and Control Limited on 30 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for Company Creations and Control Limited on 30 September 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Director appointed mr craig sullivan (1 page) |
1 April 2009 | Director appointed mr craig sullivan (1 page) |
1 April 2009 | Secretary appointed company creations and control LIMITED (1 page) |
1 April 2009 | Secretary appointed company creations and control LIMITED (1 page) |
31 March 2009 | Appointment terminated secretary carol white (1 page) |
31 March 2009 | Appointment terminated secretary carol white (1 page) |
20 January 2009 | Solvency statement dated 12/01/09 (1 page) |
20 January 2009 | Resolutions
|
20 January 2009 | Statement by directors (1 page) |
20 January 2009 | Memorandum of capital - processed 20/01/09 (1 page) |
20 January 2009 | Solvency statement dated 12/01/09 (1 page) |
20 January 2009 | Resolutions
|
20 January 2009 | Statement by directors (1 page) |
20 January 2009 | Memorandum of capital - processed 20/01/09 (1 page) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 November 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 December 1998 | Return made up to 30/09/98; full list of members
|
10 December 1998 | Return made up to 30/09/98; full list of members
|
9 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
4 December 1998 | Particulars of mortgage/charge (5 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: 17 market place tickhill doncaster DN11 9LX (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 17 market place tickhill doncaster DN11 9LX (1 page) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
18 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members (5 pages) |
29 October 1996 | Return made up to 30/09/96; full list of members (5 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 December 1995 | Return made up to 16/10/95; no change of members (4 pages) |
8 December 1995 | Return made up to 16/10/95; no change of members (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |