Company NameWhite Horse Machinery (Holdings) Limited
DirectorRobin Anthony Vauvelle
Company StatusActive
Company Number08894444
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Anthony Vauvelle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit M3a, The Matrix Hornbeam Park Avenue
Harrogate
HG2 8AD
Director NameMr Robin Gordon Mannall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Fusion Point
Ash Lane Garforth
Leeds
West Yorkshire
LS25 2GA

Contact

Websitewhitehorsemachinery.co.uk
Email address[email protected]

Location

Registered AddressUnit M3a, The Matrix
Hornbeam Park Avenue
Harrogate
HG2 8AD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStray
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Robin Anthony Vauvelle
100.00%
Ordinary

Financials

Year2014
Net Worth-£527
Cash£38,274
Current Liabilities£259,035

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

3 October 2017Delivered on: 20 October 2017
Persons entitled: Oval Trustees Limited and Robin Anthony Vauvelle and Robin Gordon Mannall

Classification: A registered charge
Particulars: 4 belford road harrogate HG1 1JA and registered at hm land registry under title number NYK434593.
Outstanding
29 September 2017Delivered on: 9 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as units 1,2 &3 fawcett's mews, robert street, harrogate (NYK235129 and NYK253775).
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Land lying to the south of belford place, harrogate and land and buildings at st roberts mews, harrogate (also known as fawcett's yard, belford place, harrogate, north yorkshire) registered at the land registry with title numbers NYK235129 and NYK253775.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Land lying to the south of belford place, harrogate and land and buildings at st roberts mews, harrogate (also known as fawcett's yard, belford place, harrogate, north yorkshire) registered at the land registry with title numbers NYK235129 and NYK253775.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

15 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
29 August 2019Registered office address changed from Unit 3 Fusion Point Ash Lane Garforth Leeds West Yorkshire LS25 2GA to Unit M3a, the Matrix Hornbeam Park Avenue Harrogate HG2 8AD on 29 August 2019 (1 page)
22 May 2019Satisfaction of charge 088944440005 in full (1 page)
22 May 2019Satisfaction of charge 088944440006 in full (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 October 2017Registration of charge 088944440007, created on 3 October 2017 (21 pages)
20 October 2017Registration of charge 088944440007, created on 3 October 2017 (21 pages)
9 October 2017Registration of charge 088944440006, created on 29 September 2017 (18 pages)
9 October 2017Registration of charge 088944440006, created on 29 September 2017 (18 pages)
29 September 2017Registration of charge 088944440005, created on 29 September 2017 (20 pages)
29 September 2017Registration of charge 088944440005, created on 29 September 2017 (20 pages)
26 September 2017Satisfaction of charge 088944440001 in full (1 page)
26 September 2017Satisfaction of charge 088944440002 in full (1 page)
26 September 2017Satisfaction of charge 088944440004 in full (1 page)
26 September 2017Satisfaction of charge 088944440003 in full (1 page)
26 September 2017Satisfaction of charge 088944440003 in full (1 page)
26 September 2017Satisfaction of charge 088944440002 in full (1 page)
26 September 2017Satisfaction of charge 088944440004 in full (1 page)
26 September 2017Satisfaction of charge 088944440001 in full (1 page)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
29 June 2016Registration of charge 088944440004, created on 28 June 2016 (33 pages)
29 June 2016Registration of charge 088944440001, created on 28 June 2016 (29 pages)
29 June 2016Registration of charge 088944440001, created on 28 June 2016 (29 pages)
29 June 2016Registration of charge 088944440002, created on 28 June 2016 (51 pages)
29 June 2016Registration of charge 088944440002, created on 28 June 2016 (51 pages)
29 June 2016Registration of charge 088944440004, created on 28 June 2016 (33 pages)
29 June 2016Registration of charge 088944440003, created on 28 June 2016 (40 pages)
29 June 2016Registration of charge 088944440003, created on 28 June 2016 (40 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 March 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages)
17 March 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (3 pages)
13 March 2015Termination of appointment of Robin Gordon Mannall as a director on 13 February 2015 (1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Termination of appointment of Robin Gordon Mannall as a director on 13 February 2015 (1 page)
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)