WHITEMEADOW GROUP HOLDINGS LIMITED
SUTTON IN ASHFIELD SPH 13910 LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 6AF

Company number 07375021
Status Active
Incorporation Date 14 September 2010
Company Type Private Limited Company
Address 3D EXPORT DRIVE, HUTHWAITE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 6AF
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr Peter Garfield Garnett on 26 September 2016; Director's details changed for Mr Andrew Kitchen on 26 September 2016. The most likely internet sites of WHITEMEADOW GROUP HOLDINGS LIMITED are www.whitemeadowgroupholdings.co.uk, and www.whitemeadow-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Mansfield Woodhouse Rail Station is 5.6 miles; to Langley Mill Rail Station is 6.6 miles; to Hucknall Rail Station is 6.8 miles; to Bulwell Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitemeadow Group Holdings Limited is a Private Limited Company. The company registration number is 07375021. Whitemeadow Group Holdings Limited has been working since 14 September 2010. The present status of the company is Active. The registered address of Whitemeadow Group Holdings Limited is 3d Export Drive Huthwaite Sutton in Ashfield Nottinghamshire Ng17 6af. . AINLEY, Paul Craig is a Director of the company. CLARRIDGE, Michael Stuart is a Director of the company. GARNETT, Peter Garfield is a Director of the company. KITCHEN, Andrew is a Director of the company. OSCROFT, Ian Robert is a Director of the company. WESSON, Paul is a Director of the company. Director SCULLY, David James Edward has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
AINLEY, Paul Craig
Appointed Date: 01 December 2015
54 years old

Director
CLARRIDGE, Michael Stuart
Appointed Date: 01 December 2015
55 years old

Director
GARNETT, Peter Garfield
Appointed Date: 02 March 2013
60 years old

Director
KITCHEN, Andrew
Appointed Date: 02 March 2013
58 years old

Director
OSCROFT, Ian Robert
Appointed Date: 02 March 2013
65 years old

Director
WESSON, Paul
Appointed Date: 02 March 2013
61 years old

Resigned Directors

Director
SCULLY, David James Edward
Resigned: 02 March 2013
Appointed Date: 14 September 2010
75 years old

Persons With Significant Control

Mr Ian Robert Oscroft
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITEMEADOW GROUP HOLDINGS LIMITED Events

30 Sep 2016
Group of companies' accounts made up to 31 December 2015
26 Sep 2016
Director's details changed for Mr Peter Garfield Garnett on 26 September 2016
26 Sep 2016
Director's details changed for Mr Andrew Kitchen on 26 September 2016
23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Sep 2016
Director's details changed for Mr Michael Stuart Clarridge on 15 July 2016
...
... and 45 more events
15 Dec 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Dec 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

15 Dec 2010
Statement of capital following an allotment of shares on 13 December 2010
  • GBP 28,873

15 Dec 2010
Change of share class name or designation
14 Sep 2010
Incorporation

WHITEMEADOW GROUP HOLDINGS LIMITED Charges

23 June 2015
Charge code 0737 5021 0007
Delivered: 24 June 2015
Status: Satisfied on 25 June 2015
Persons entitled: National Westminster Bank PLC
Description: Leasehold interest in relation to orchard way…
23 June 2015
Charge code 0737 5021 0006
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Orchard way, sutton-in-ashfield, nottinghamshire, NG17 1JU…
12 January 2015
Charge code 0737 5021 0005
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, export drive, huthwaite, sutton in ashfield…
14 January 2011
Debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2010
All assets debenture
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 15 December 2014
Persons entitled: Mr Colin Day
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…