Company NameWhite Rose Leisure (Yorkshire) Limited
DirectorsStephen Martin and Mark Hall
Company StatusActive
Company Number04184414
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Stephen Martin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleAmusement Machine Operator
Country of ResidenceEngland
Correspondence Address206 Scotchman Lane
Morley
Leeds
West Yorkshire
LS27 0NZ
Director NameMr Mark Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleAmusement Machine Operator
Country of ResidenceEngland
Correspondence AddressUnit 17c Carr Mills Business Centre
Bradford Road
Birstall
West Yorkshire
WF17 9JX
Secretary NameMr Mark Hall
StatusCurrent
Appointed31 March 2009(8 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenfield Road
Ossett
WF5 0ES
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameNorma Robson
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSecretary
Correspondence Address27 Woodlands Avenue
Gomersal
Cleckheaton
West Yorkshire
BD19 4SW
Secretary NameMay Dawson
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address51 The Laurels
Errisneaton
Dewsbury
West Yorkshire
WF12 8JN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone01924 443888
Telephone regionWakefield

Location

Registered AddressUnit 17c Carr Mills Business Centre
Bradford Road
Birstall
West Yorkshire
WF17 9JX
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£16,342
Current Liabilities£134,549

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

24 May 2001Delivered on: 25 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 5 April 2019 (2 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
10 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
30 September 2017Micro company accounts made up to 5 April 2017 (2 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 December 2016Director's details changed for Mr Mark Hall on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Mark Hall on 9 December 2016 (2 pages)
9 December 2016Secretary's details changed for Mr Mark Hall on 9 December 2016 (1 page)
9 December 2016Secretary's details changed for Mr Mark Hall on 9 December 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 July 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
10 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 August 2012Termination of appointment of May Dawson as a secretary (1 page)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 August 2012Termination of appointment of May Dawson as a secretary (1 page)
28 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 April 2010Director's details changed for Mr Mark Hall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen Martin on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Stephen Martin on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Mark Hall on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Stephen Martin on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Mark Hall on 1 April 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 August 2009Secretary appointed mr mark hall (1 page)
5 August 2009Secretary appointed mr mark hall (1 page)
29 April 2009Return made up to 21/03/09; full list of members (4 pages)
29 April 2009Return made up to 21/03/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
26 March 2008Return made up to 21/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
31 March 2007Return made up to 21/03/07; full list of members (8 pages)
31 March 2007Return made up to 21/03/07; full list of members (8 pages)
22 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 May 2006Return made up to 21/03/06; full list of members (8 pages)
10 May 2006Return made up to 21/03/06; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
13 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 April 2004Return made up to 21/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2004Return made up to 21/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
5 August 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
26 March 2003Return made up to 21/03/03; no change of members (7 pages)
26 March 2003Return made up to 21/03/03; no change of members (7 pages)
22 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
22 October 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
26 March 2002Return made up to 21/03/02; full list of members (6 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Ad 31/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
11 April 2001Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
30 March 2001Registered office changed on 30/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (16 pages)
21 March 2001Incorporation (16 pages)