Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Director Name | Mr Kevin Christopher Unwin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Secretary Name | Kevin Unwin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House Furnival Road Sheffield S4 7YA |
Director Name | Mr Peter Beard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springside Croft Lane Whirlow Sheffield South Yorkshire S11 9QG |
Director Name | Mr Christopher Michael Head |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malt Shovel Farm Alton Ashover Chesterfield Derbyshire S42 6AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | whitedg.co.uk |
---|---|
Telephone | 0114 2260255 |
Telephone region | Sheffield |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £254,834 |
Cash | £100,905 |
Current Liabilities | £56,277 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
27 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
2 May 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
8 March 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
30 July 2018 | Registered office address changed from The White House 24a St Andrews Road Sheffield South Yorkshire S11 9AL to Quayside House Furnival Road Sheffield S4 7YA on 30 July 2018 (1 page) |
2 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
9 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Termination of appointment of Christopher Michael Head as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Christopher Michael Head as a director on 20 January 2017 (1 page) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 March 2013 | Director's details changed for Kevin Unwin on 1 February 2013 (2 pages) |
1 March 2013 | Director's details changed for Kevin Unwin on 1 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Kevin Unwin on 1 February 2013 (1 page) |
1 March 2013 | Secretary's details changed for Kevin Unwin on 1 February 2013 (1 page) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Director's details changed for Kevin Unwin on 1 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Secretary's details changed for Kevin Unwin on 1 February 2013 (1 page) |
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
12 April 2012 | Purchase of own shares. (3 pages) |
12 April 2012 | Purchase of own shares. (3 pages) |
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2011 | Registered office address changed from the White House, 5a Westbrook Court, 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from the White House, 5a Westbrook Court, 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 12 April 2011 (2 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 June 2010 | Termination of appointment of Peter Beard as a director (2 pages) |
2 June 2010 | Termination of appointment of Peter Beard as a director (2 pages) |
1 May 2010 | Director's details changed for Kevin Unwin on 6 February 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr Peter Beard on 6 February 2010 (2 pages) |
1 May 2010 | Secretary's details changed for Kevin Unwin on 6 February 2010 (1 page) |
1 May 2010 | Director's details changed for Christopher Michael Head on 6 February 2010 (2 pages) |
1 May 2010 | Director's details changed for Christopher Michael Head on 6 February 2010 (2 pages) |
1 May 2010 | Secretary's details changed for Kevin Unwin on 6 February 2010 (1 page) |
1 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
1 May 2010 | Director's details changed for Mr Peter Beard on 6 February 2010 (2 pages) |
1 May 2010 | Director's details changed for Kevin Unwin on 6 February 2010 (2 pages) |
1 May 2010 | Secretary's details changed for Kevin Unwin on 6 February 2010 (1 page) |
1 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
1 May 2010 | Director's details changed for Christopher Michael Head on 6 February 2010 (2 pages) |
1 May 2010 | Director's details changed for Mr Peter Beard on 6 February 2010 (2 pages) |
1 May 2010 | Director's details changed for Kevin Unwin on 6 February 2010 (2 pages) |
1 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 May 2008 | Return made up to 06/02/08; full list of members (5 pages) |
23 May 2008 | Return made up to 06/02/08; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: wharf house victoria quays sheffield south yorkshire S2 5SY (1 page) |
20 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
20 April 2007 | Return made up to 06/02/07; full list of members (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: wharf house victoria quays sheffield south yorkshire S2 5SY (1 page) |
22 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
22 February 2006 | Return made up to 06/02/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members
|
4 March 2005 | Return made up to 06/02/05; full list of members
|
14 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
14 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |