Company NameWhite Rose Yorkshire Properties Limited
DirectorTrevor Harold Cooper
Company StatusActive
Company Number05027148
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Trevor Harold Cooper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Secretary NameMrs Carol Lynn Cooper
NationalityBritish
StatusCurrent
Appointed12 March 2009(5 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RolePart Time Registrar
Correspondence AddressThe Gas Light Lower Warrengate
Wakefield
West Yorkshire
WF1 1SA
Director NameMargaret Cooper
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStation House 1 Greenside
Walton
Wakefield
West Yprkshire
WF2 6NN
Director NameMrs Anne Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St John's North
Wakefield
WF1 3QE
Director NameMr Terence Hodgkinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pavillion 8 Portland Gate
St Johns North
Wakefield
West Yorkshire
WF1 3QE
Secretary NameMargaret Cooper
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressStation House 1 Greenside
Walton
Wakefield
West Yprkshire
WF2 6NN
Secretary NameMr Trevor Harold Cooper
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woods Court
Harrogate
North Yorkshire
HG2 9QP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Junction Office 43
Charles Street
Horbury
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£139,245
Cash£45,867
Current Liabilities£54,257

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

12 March 2009Delivered on: 26 March 2009
Persons entitled: Skipton Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Buildings in wordsworth yard beastfair pontefract together with land on the north west side or ropergate service road pontefract, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
5 August 2004Delivered on: 21 August 2004
Satisfied on: 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rights under agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and the full benefit of an overage agreement.
Fully Satisfied
5 August 2004Delivered on: 21 August 2004
Satisfied on: 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
5 August 2004Delivered on: 21 August 2004
Satisfied on: 24 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at liquorice way pontefract wakefield west yorkshire t/no WYK321425. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 August 2004Delivered on: 21 August 2004
Satisfied on: 24 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gaslight warrengate house lower warrengate wakefield t/no WYK752100. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 August 2004Delivered on: 21 August 2004
Satisfied on: 24 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St edwards court george street wakefield t/no WYK605210. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 August 2004Delivered on: 21 August 2004
Satisfied on: 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 5A west parade wakefield west yorkshire t/no WYK433104. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

4 November 2020Change of share class name or designation (2 pages)
4 November 2020Particulars of variation of rights attached to shares (2 pages)
4 November 2020Change of share class name or designation (2 pages)
4 November 2020Change of share class name or designation (2 pages)
4 November 2020Change of share class name or designation (2 pages)
4 November 2020Particulars of variation of rights attached to shares (2 pages)
21 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 100
(3 pages)
11 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 75
(3 pages)
10 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
12 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
30 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50
(5 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50
(5 pages)
3 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50
(5 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 50
(5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Appointment terminated secretary trevor cooper (1 page)
27 July 2009Appointment terminated secretary trevor cooper (1 page)
27 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2009Memorandum and Articles of Association (10 pages)
19 May 2009Memorandum and Articles of Association (10 pages)
11 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 May 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 April 2009Gbp ic 100/50\12/03/09\gbp sr 50@1=50\ (1 page)
23 April 2009Gbp ic 100/50\12/03/09\gbp sr 50@1=50\ (1 page)
17 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
17 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
19 March 2009Appointment terminated director anne hodgkinson (1 page)
19 March 2009Appointment terminated director terence hodgkinson (1 page)
19 March 2009Appointment terminated director terence hodgkinson (1 page)
19 March 2009Appointment terminated director anne hodgkinson (1 page)
19 March 2009Secretary appointed carol lynn cooper (2 pages)
19 March 2009Secretary appointed carol lynn cooper (2 pages)
16 March 2009Return made up to 27/01/09; full list of members (4 pages)
16 March 2009Return made up to 27/01/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 April 2008Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / trevor cooper / 15/04/2008 (1 page)
10 March 2008Return made up to 27/01/08; full list of members (4 pages)
10 March 2008Return made up to 27/01/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 February 2007Return made up to 27/01/07; full list of members (3 pages)
14 February 2007Return made up to 27/01/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006New secretary appointed (2 pages)
6 April 2006Return made up to 27/01/06; full list of members (3 pages)
6 April 2006Return made up to 27/01/06; full list of members (3 pages)
21 March 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
21 March 2006Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page)
5 December 2005Resolutions
  • RES13 ‐ Transfer shares 14/11/05
(1 page)
5 December 2005Resolutions
  • RES13 ‐ Transfer shares 14/11/05
(1 page)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
24 June 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
5 May 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (7 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
18 March 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)