Leeds
West Yorkshire
LS1 2JG
Director Name | Mr Julian Wells |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Luke Freeman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Stefan Haase |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Lal Tawney |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Alexander Daly Connolly |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 April 2016) |
Role | Business / Marketing Consultant |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
Director Name | Mr Gary Lumby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 5-7 St. Pauls Street Leeds West Yorkshire LS1 2JG |
Website | whitecapconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 8343133 |
Telephone region | Leeds |
Registered Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Alexander Connolly 30.00% D |
---|---|
30 at £1 | Julian Wells 30.00% C |
30 at £1 | Richard Coates 30.00% Ordinary B |
10 at £1 | Richard Coates 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £117,768 |
Cash | £155,060 |
Current Liabilities | £77,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
21 May 2020 | Confirmation statement made on 4 May 2020 with updates (8 pages) |
23 January 2020 | Resolutions
|
23 January 2020 | Change of share class name or designation (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Mr Julian Wells on 29 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Luke Freeman on 29 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Stefan Haase on 29 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Lal Tawney on 29 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Richard Coates on 29 April 2019 (2 pages) |
23 May 2018 | Termination of appointment of Gary Lumby as a director on 3 April 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
9 May 2018 | Change of details for Mr Richard Coates as a person with significant control on 29 June 2017 (2 pages) |
2 October 2017 | Appointment of Mr Lal Tawney as a director on 29 June 2017 (3 pages) |
2 October 2017 | Appointment of Mr Luke Freeman as a director on 29 June 2017 (3 pages) |
2 October 2017 | Appointment of Mr Stefan Haase as a director on 29 June 2017 (3 pages) |
2 October 2017 | Appointment of Mr Stefan Haase as a director on 29 June 2017 (3 pages) |
2 October 2017 | Appointment of Mr Lal Tawney as a director on 29 June 2017 (3 pages) |
2 October 2017 | Appointment of Mr Luke Freeman as a director on 29 June 2017 (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
6 April 2017 | Director's details changed for Mr Richard Coates on 14 March 2017 (4 pages) |
6 April 2017 | Director's details changed for Mr Richard Coates on 14 March 2017 (4 pages) |
6 April 2017 | Director's details changed for Mr Julian Wells on 22 March 2017 (4 pages) |
6 April 2017 | Director's details changed for Mr Julian Wells on 22 March 2017 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Termination of appointment of Alexander Daly Connolly as a director on 13 April 2016 (1 page) |
12 May 2016 | Termination of appointment of Alexander Daly Connolly as a director on 13 April 2016 (1 page) |
20 April 2016 | Change of share class name or designation (2 pages) |
20 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Memorandum and Articles of Association (15 pages) |
5 April 2016 | Memorandum and Articles of Association (15 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 March 2015 | Appointment of Gary Lumby as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Gary Lumby as a director on 1 March 2015 (2 pages) |
27 March 2015 | Appointment of Gary Lumby as a director on 1 March 2015 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 July 2013 | Appointment of Mr Alex Connolly as a director (2 pages) |
30 July 2013 | Appointment of Mr Alex Connolly as a director (2 pages) |
30 July 2013 | Appointment of Mr Alex Connolly as a director (2 pages) |
30 July 2013 | Appointment of Mr Julian Wells as a director (2 pages) |
30 July 2013 | Appointment of Mr Julian Wells as a director (2 pages) |
30 July 2013 | Appointment of Mr Alex Connolly as a director (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 July 2013 | Change of share class name or designation (2 pages) |
23 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2012 | Registered office address changed from 5 Mill Lane Pannal Harrogate North Yorkshire HG3 1JX United Kingdom on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 5 Mill Lane Pannal Harrogate North Yorkshire HG3 1JX United Kingdom on 31 May 2012 (2 pages) |
29 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
29 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|