Company NameWhite Rose Insurance Solutions Ltd
DirectorAndrew Mark Gould
Company StatusActive
Company Number04284624
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 8 months ago)
Previous NameWhite Rose Mortgage & Insurance Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew Mark Gould
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mill Cottages
Hebden
Skipton
North Yorkshire
BD23 5DY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Glenn John Wrighton
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address28 Devonshire Street
Keighley
West Yorkshire
BD21 2AU

Location

Registered AddressMr A Gould
21 Newmarket Street
Skipton
North Yorkshire
BD23 2HX
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,034
Cash£4,396
Current Liabilities£25,184

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

5 January 2022Delivered on: 10 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 30 September 2020 (8 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 30 September 2019 (8 pages)
16 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
3 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(3 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 January 2015Registration of charge 042846240001, created on 13 January 2015 (18 pages)
19 January 2015Registration of charge 042846240001, created on 13 January 2015 (18 pages)
6 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
6 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
11 August 2014Registered office address changed from C/O Company Secretary 73 Keighley Road Skipton North Yorkshire BD23 2LX to C/O Mr a Gould 21 Newmarket Street Skipton North Yorkshire BD23 2HX on 11 August 2014 (1 page)
11 August 2014Registered office address changed from C/O Company Secretary 73 Keighley Road Skipton North Yorkshire BD23 2LX to C/O Mr a Gould 21 Newmarket Street Skipton North Yorkshire BD23 2HX on 11 August 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
20 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 10
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 10
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 10
(4 pages)
24 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
24 October 2013Annual return made up to 10 September 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
25 October 2011Termination of appointment of Glenn Wrighton as a secretary (1 page)
25 October 2011Termination of appointment of Glenn Wrighton as a secretary (1 page)
5 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page)
5 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page)
5 June 2011Registered office address changed from 28 Devonshire Street Keighley West Yorkshire BD21 2AU on 5 June 2011 (1 page)
21 May 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
21 May 2011Total exemption small company accounts made up to 30 September 2010 (11 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed white rose mortgage & insurance solutions LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
15 February 2011Company name changed white rose mortgage & insurance solutions LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
15 February 2011Change of name notice (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Andrew Mark Gould on 10 September 2010 (2 pages)
23 September 2010Director's details changed for Andrew Mark Gould on 10 September 2010 (2 pages)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
18 September 2009Return made up to 10/09/09; full list of members (3 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
2 October 2008Return made up to 10/09/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 October 2007Return made up to 10/09/07; full list of members (2 pages)
5 October 2007Return made up to 10/09/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 October 2006Return made up to 10/09/06; full list of members (2 pages)
20 October 2006Return made up to 10/09/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 October 2005Return made up to 10/09/05; full list of members (6 pages)
31 October 2005Return made up to 10/09/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
16 September 2004Return made up to 10/09/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
23 September 2003Return made up to 10/09/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 October 2002Return made up to 10/09/02; full list of members (6 pages)
2 October 2002Return made up to 10/09/02; full list of members (6 pages)
14 September 2001Director resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed (2 pages)
14 September 2001New director appointed (2 pages)
10 September 2001Incorporation (18 pages)
10 September 2001Incorporation (18 pages)