Company NameWhite Rose Management Services Limited
DirectorDaniel Farmer
Company StatusActive
Company Number02441815
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Daniel Farmer
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameRobert Michael Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 25 March 2005)
RoleAccountant
Correspondence Address90 Fiddlers Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3TT
Director NameMr Simon White
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years after company formation)
Appointment Duration24 years, 5 months (resigned 06 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Auckland Road
Doncaster
South Yorkshire
DN2 4AF
Secretary NameNicholas Mark David Davison
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 1993)
RoleAccountant
Correspondence Address50 The Boulevard
Edenthorpe
Doncaster
South Yorkshire
DN3 2QH
Secretary NameRobert Michael Watson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address90 Fiddlers Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3TT
Secretary NameRobert Michael Watson
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address90 Fiddlers Drive
Armthorpe
Doncaster
South Yorkshire
DN3 3TT
Secretary NameMrs Carol Anne White
NationalityBritish
StatusResigned
Appointed31 March 2004(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fernbank Drive
Armthorpe
Doncaster
South Yorkshire
DN3 2HD
Director NameMr Craig Sullivan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(19 years, 4 months after company formation)
Appointment Duration7 years (resigned 06 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Pastures Gardens Norton
Doncaster
DN6 9GH
Director NameMiss Lisa Johnson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Goodwin Crescent Swinton
Mexborough
South Yorkshire
S64 8QR
Secretary NameCompany Creations And Control Limited (Corporation)
StatusResigned
Appointed31 March 2009(19 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 March 2020)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA

Contact

Websitewww.whiteroseaccountants.com
Telephone0800 1950958
Telephone regionFreephone

Location

Registered Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£108,609
Cash£55,189
Current Liabilities£98,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

28 October 2021Delivered 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 1998Delivered 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 1995Delivered 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

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Company Creations and Control Limited as a secretary on 19 March 2020 (1 page)
9 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
31 October 2019Notification of White Rose Holdings Ltd as a person with significant control on 4 January 2019 (2 pages)
30 October 2019Cessation of Simon White as a person with significant control on 4 January 2019 (1 page)
30 October 2019Cessation of Craig Sullivan as a person with significant control on 4 January 2019 (1 page)
24 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
10 January 2019Termination of appointment of Lisa Johnson as a director on 4 January 2019 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
9 October 2018Notification of Craig Sullivan as a person with significant control on 1 October 2017 (2 pages)
9 October 2018Cessation of Lisa Lofthouse as a person with significant control on 1 October 2017 (1 page)
9 October 2018Notification of Simon White as a person with significant control on 1 October 2017 (2 pages)
14 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
29 June 2017Appointment of Mr Daniel Farmer as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Daniel Farmer as a director on 29 June 2017 (2 pages)
19 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
19 December 2016Micro company accounts made up to 30 September 2016 (2 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 July 2016Director's details changed for Miss Lisa Johnson on 9 July 2016 (2 pages)
12 July 2016Director's details changed for Miss Lisa Johnson on 9 July 2016 (2 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (3 pages)
11 May 2016Termination of appointment of Craig Sullivan as a director on 6 April 2016 (1 page)
11 May 2016Termination of appointment of Craig Sullivan as a director on 6 April 2016 (1 page)
11 May 2016Termination of appointment of Simon White as a director on 6 April 2016 (1 page)
11 May 2016Termination of appointment of Simon White as a director on 6 April 2016 (1 page)
12 April 2016Appointment of Miss Lisa Johnson as a director on 6 April 2016 (2 pages)
12 April 2016Appointment of Miss Lisa Johnson as a director on 6 April 2016 (2 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
9 May 2014Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Craig Sullivan on 9 May 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(6 pages)
2 October 2013Director's details changed for Mr Simon White on 2 July 2013 (2 pages)
2 October 2013Director's details changed for Mr Simon White on 2 July 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
3 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for Company Creations and Control Limited on 30 September 2010 (1 page)
1 October 2010Secretary's details changed for Company Creations and Control Limited on 30 September 2010 (1 page)
19 April 2010Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages)
19 April 2010Director's details changed for Mr Craig Sullivan on 1 December 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 April 2009Director appointed mr craig sullivan (1 page)
1 April 2009Director appointed mr craig sullivan (1 page)
1 April 2009Secretary appointed company creations and control LIMITED (1 page)
1 April 2009Secretary appointed company creations and control LIMITED (1 page)
31 March 2009Appointment terminated secretary carol white (1 page)
31 March 2009Appointment terminated secretary carol white (1 page)
20 January 2009Solvency statement dated 12/01/09 (1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 January 2009Statement by directors (1 page)
20 January 2009Memorandum of capital - processed 20/01/09 (1 page)
20 January 2009Solvency statement dated 12/01/09 (1 page)
20 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2009Statement by directors (1 page)
20 January 2009Memorandum of capital - processed 20/01/09 (1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
20 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
2 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
19 October 2005Return made up to 30/09/05; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 September 2003Return made up to 30/09/03; full list of members (7 pages)
23 September 2003Return made up to 30/09/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
10 October 2002Return made up to 30/09/02; full list of members (7 pages)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 September 2000Return made up to 30/09/00; full list of members (6 pages)
29 September 2000Return made up to 30/09/00; full list of members (6 pages)
29 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
12 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 December 1998Secretary's particulars changed;director's particulars changed (1 page)
4 December 1998Particulars of mortgage/charge (5 pages)
4 December 1998Particulars of mortgage/charge (5 pages)
4 November 1998Registered office changed on 04/11/98 from: 17 market place tickhill doncaster DN11 9LX (1 page)
4 November 1998Registered office changed on 04/11/98 from: 17 market place tickhill doncaster DN11 9LX (1 page)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 November 1997Return made up to 30/09/97; no change of members (4 pages)
18 November 1997Return made up to 30/09/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 October 1996Return made up to 30/09/96; full list of members (5 pages)
29 October 1996Return made up to 30/09/96; full list of members (5 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 December 1995Return made up to 16/10/95; no change of members (4 pages)
8 December 1995Return made up to 16/10/95; no change of members (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)