White Lee
Batley
West Yorkshire
WF17 8AR
Director Name | Mr Trevor White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Riding Street White Lee Batley West Yorkshire WF17 8AR |
Secretary Name | Margaret White |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Riding Street White Lee Batley West Yorkshire WF17 8AR |
Director Name | Adrian Stuart White |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodhall Drive Batley West Yorkshire WF17 7SW |
Director Name | Judith Anna White |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Riding Street White Lea Batley West Yorkshire WF17 8AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 821 Bradford Road Batley West Yorkshire WF17 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
1 at £1 | Adrian Stuart White 25.00% Ordinary |
---|---|
1 at £1 | Judith Anna White 25.00% Ordinary |
1 at £1 | Margaret White 25.00% Ordinary |
1 at £1 | Trevor White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,405 |
Cash | £6,764 |
Current Liabilities | £143,167 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
17 October 2011 | Delivered 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 2004 | Delivered 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 |
18 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Termination of appointment of Adrian White as a director (1 page) |
24 May 2012 | Termination of appointment of Judith White as a director (1 page) |
24 May 2012 | Termination of appointment of Judith White as a director (1 page) |
24 May 2012 | Termination of appointment of Adrian White as a director (1 page) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Director's details changed for Judith Anna White on 6 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Director's details changed for Judith Anna White on 6 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Director's details changed for Judith Anna White on 6 January 2012 (2 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Director's details changed for Judith Anna White on 6 April 2010 (2 pages) |
24 March 2011 | Director's details changed for Margaret White on 6 April 2010 (2 pages) |
24 March 2011 | Director's details changed for Adrian Stuart White on 6 April 2010 (2 pages) |
24 March 2011 | Director's details changed for Adrian Stuart White on 6 April 2010 (2 pages) |
24 March 2011 | Director's details changed for Margaret White on 6 April 2010 (2 pages) |
24 March 2011 | Director's details changed for Judith Anna White on 6 April 2010 (2 pages) |
24 March 2011 | Director's details changed for Margaret White on 6 April 2010 (2 pages) |
24 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Director's details changed for Adrian Stuart White on 6 April 2010 (2 pages) |
24 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Director's details changed for Judith Anna White on 6 April 2010 (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 07/01/09; full list of members (5 pages) |
10 March 2009 | Return made up to 07/01/09; full list of members (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Director's change of particulars / adrian white / 01/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / adrian white / 01/04/2008 (1 page) |
12 May 2008 | Return made up to 07/01/08; full list of members (5 pages) |
12 May 2008 | Return made up to 07/01/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 07/01/06; full list of members
|
17 January 2006 | Return made up to 07/01/06; full list of members
|
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
1 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New secretary appointed;new director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed;new director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | New director appointed (1 page) |
7 January 2004 | Incorporation (19 pages) |
7 January 2004 | Incorporation (19 pages) |