Company NameT.W. Mercedes Properties Limited
DirectorsMargaret White and Trevor White
Company StatusActive
Company Number05008677
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMargaret White
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Riding Street
White Lee
Batley
West Yorkshire
WF17 8AR
Director NameMr Trevor White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Riding Street
White Lee
Batley
West Yorkshire
WF17 8AR
Secretary NameMargaret White
NationalityBritish
StatusCurrent
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Riding Street
White Lee
Batley
West Yorkshire
WF17 8AR
Director NameAdrian Stuart White
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodhall Drive
Batley
West Yorkshire
WF17 7SW
Director NameJudith Anna White
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Riding Street
White Lea
Batley
West Yorkshire
WF17 8AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address821 Bradford Road
Batley
West Yorkshire
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

1 at £1Adrian Stuart White
25.00%
Ordinary
1 at £1Judith Anna White
25.00%
Ordinary
1 at £1Margaret White
25.00%
Ordinary
1 at £1Trevor White
25.00%
Ordinary

Financials

Year2014
Net Worth£95,405
Cash£6,764
Current Liabilities£143,167

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

17 October 2011Delivered on: 19 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from T.W. mercedes commercials limited to the chargee on any account whatsoever.
Particulars: 819 & 821 bradford road, birstall, batley t/nos WYK85688 and WYK85689; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 February 2004Delivered on: 16 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 819/821 bradford road birstall batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

18 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4
(5 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Termination of appointment of Adrian White as a director (1 page)
24 May 2012Termination of appointment of Judith White as a director (1 page)
24 May 2012Termination of appointment of Judith White as a director (1 page)
24 May 2012Termination of appointment of Adrian White as a director (1 page)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 February 2012Director's details changed for Judith Anna White on 6 January 2012 (2 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 February 2012Director's details changed for Judith Anna White on 6 January 2012 (2 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (7 pages)
8 February 2012Director's details changed for Judith Anna White on 6 January 2012 (2 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
24 March 2011Director's details changed for Judith Anna White on 6 April 2010 (2 pages)
24 March 2011Director's details changed for Margaret White on 6 April 2010 (2 pages)
24 March 2011Director's details changed for Adrian Stuart White on 6 April 2010 (2 pages)
24 March 2011Director's details changed for Adrian Stuart White on 6 April 2010 (2 pages)
24 March 2011Director's details changed for Margaret White on 6 April 2010 (2 pages)
24 March 2011Director's details changed for Judith Anna White on 6 April 2010 (2 pages)
24 March 2011Director's details changed for Margaret White on 6 April 2010 (2 pages)
24 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
24 March 2011Director's details changed for Adrian Stuart White on 6 April 2010 (2 pages)
24 March 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
24 March 2011Director's details changed for Judith Anna White on 6 April 2010 (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 07/01/09; full list of members (5 pages)
10 March 2009Return made up to 07/01/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Director's change of particulars / adrian white / 01/04/2008 (1 page)
12 May 2008Director's change of particulars / adrian white / 01/04/2008 (1 page)
12 May 2008Return made up to 07/01/08; full list of members (5 pages)
12 May 2008Return made up to 07/01/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 07/01/07; full list of members (3 pages)
15 January 2007Return made up to 07/01/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
17 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 07/01/05; full list of members (8 pages)
27 January 2005Return made up to 07/01/05; full list of members (8 pages)
1 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
7 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
7 February 2004New secretary appointed;new director appointed (1 page)
7 February 2004New director appointed (1 page)
7 February 2004New director appointed (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed;new director appointed (1 page)
7 February 2004New director appointed (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004New director appointed (1 page)
7 January 2004Incorporation (19 pages)
7 January 2004Incorporation (19 pages)