Company NameWhitecap Consulting Limited
Company StatusActive
Company Number08057237
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Coates
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Julian Wells
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Luke Freeman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Stefan Haase
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Lal Tawney
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Alexander Daly Connolly
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 13 April 2016)
RoleBusiness / Marketing Consultant
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
Director NameMr Gary Lumby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
West Yorkshire
LS1 2JG

Contact

Websitewhitecapconsulting.co.uk
Email address[email protected]
Telephone0113 8343133
Telephone regionLeeds

Location

Registered AddressGresham House
5-7 St Pauls Street
Leeds
West Yorkshire
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Alexander Connolly
30.00%
D
30 at £1Julian Wells
30.00%
C
30 at £1Richard Coates
30.00%
Ordinary B
10 at £1Richard Coates
10.00%
Ordinary A

Financials

Year2014
Net Worth£117,768
Cash£155,060
Current Liabilities£77,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 May 2020Confirmation statement made on 4 May 2020 with updates (8 pages)
23 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
23 January 2020Change of share class name or designation (2 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mr Julian Wells on 29 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Luke Freeman on 29 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Stefan Haase on 29 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Lal Tawney on 29 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Richard Coates on 29 April 2019 (2 pages)
23 May 2018Termination of appointment of Gary Lumby as a director on 3 April 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
9 May 2018Change of details for Mr Richard Coates as a person with significant control on 29 June 2017 (2 pages)
2 October 2017Appointment of Mr Lal Tawney as a director on 29 June 2017 (3 pages)
2 October 2017Appointment of Mr Luke Freeman as a director on 29 June 2017 (3 pages)
2 October 2017Appointment of Mr Stefan Haase as a director on 29 June 2017 (3 pages)
2 October 2017Appointment of Mr Stefan Haase as a director on 29 June 2017 (3 pages)
2 October 2017Appointment of Mr Lal Tawney as a director on 29 June 2017 (3 pages)
2 October 2017Appointment of Mr Luke Freeman as a director on 29 June 2017 (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
6 April 2017Director's details changed for Mr Richard Coates on 14 March 2017 (4 pages)
6 April 2017Director's details changed for Mr Richard Coates on 14 March 2017 (4 pages)
6 April 2017Director's details changed for Mr Julian Wells on 22 March 2017 (4 pages)
6 April 2017Director's details changed for Mr Julian Wells on 22 March 2017 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
12 May 2016Termination of appointment of Alexander Daly Connolly as a director on 13 April 2016 (1 page)
12 May 2016Termination of appointment of Alexander Daly Connolly as a director on 13 April 2016 (1 page)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Change of share class name or designation (2 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 April 2016Memorandum and Articles of Association (15 pages)
5 April 2016Memorandum and Articles of Association (15 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
27 March 2015Appointment of Gary Lumby as a director on 1 March 2015 (2 pages)
27 March 2015Appointment of Gary Lumby as a director on 1 March 2015 (2 pages)
27 March 2015Appointment of Gary Lumby as a director on 1 March 2015 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(6 pages)
30 July 2013Appointment of Mr Alex Connolly as a director (2 pages)
30 July 2013Appointment of Mr Alex Connolly as a director (2 pages)
30 July 2013Appointment of Mr Alex Connolly as a director (2 pages)
30 July 2013Appointment of Mr Julian Wells as a director (2 pages)
30 July 2013Appointment of Mr Julian Wells as a director (2 pages)
30 July 2013Appointment of Mr Alex Connolly as a director (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
23 July 2013Particulars of variation of rights attached to shares (3 pages)
23 July 2013Change of share class name or designation (2 pages)
23 July 2013Particulars of variation of rights attached to shares (3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 May 2012Registered office address changed from 5 Mill Lane Pannal Harrogate North Yorkshire HG3 1JX United Kingdom on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 5 Mill Lane Pannal Harrogate North Yorkshire HG3 1JX United Kingdom on 31 May 2012 (2 pages)
29 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
29 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)