Company NameWhitesmocks Limited
DirectorsNeil Ian Kenneth Terrett and Daniel George Newett
Company StatusActive
Company Number13123122
CategoryPrivate Limited Company
Incorporation Date8 January 2021(3 years, 2 months ago)
Previous NameTote York Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Ian Kenneth Terrett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwaleside Grange Green End
Asenby
Thirsk
North Yorkshire
YO7 3QX
Director NameMr Daniel George Newett
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Thorp Arch
Wetherby
LS23 7BA
Director NameMr Matthew James Tootell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwaleside Grange Green End
Asenby
Thirsk
North Yorkshire
YO7 3QX

Location

Registered AddressThorp Arch Grange
Thorp Arch
Wetherby
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with updates (5 pages)
10 October 2023Registered office address changed from Amberwood House Coxwold York YO61 4AA England to Thorp Arch Grange Thorp Arch Wetherby LS23 7BA on 10 October 2023 (1 page)
3 October 2023Notification of Asset Capital Limited as a person with significant control on 19 September 2023 (2 pages)
3 October 2023Cessation of Neil Ian Kenneth Terrett as a person with significant control on 19 September 2023 (1 page)
30 September 2023Change of share class name or designation (2 pages)
30 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 September 2023Memorandum and Articles of Association (27 pages)
26 September 2023Appointment of Mr Daniel George Newett as a director on 19 September 2023 (2 pages)
26 September 2023Statement of capital following an allotment of shares on 19 September 2023
  • GBP 200
(3 pages)
25 September 2023Registration of charge 131231220002, created on 19 September 2023 (21 pages)
22 September 2023Registration of charge 131231220001, created on 19 September 2023 (20 pages)
18 August 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
3 July 2023Company name changed tote york LIMITED\certificate issued on 03/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
(3 pages)
12 April 2023Compulsory strike-off action has been discontinued (1 page)
11 April 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
11 November 2022Registered office address changed from Swaleside Grange Green End Asenby Thirsk North Yorkshire YO7 3QX England to Amberwood House Coxwold York YO61 4AA on 11 November 2022 (1 page)
11 November 2022Cessation of Matthew James Tootell as a person with significant control on 11 November 2022 (1 page)
11 November 2022Termination of appointment of Matthew James Tootell as a director on 11 November 2022 (1 page)
19 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
8 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-08
  • GBP 2
(37 pages)