WHITEACRE DEVELOPMENTS LIMITED
SHENINGTON, BANBURY WHITACRE DEVELOPMENTS LIMITED

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 05287417
Status Active
Incorporation Date 16 November 2004
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Director's details changed for Christopher James Ridley on 1 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WHITEACRE DEVELOPMENTS LIMITED are www.whiteacredevelopments.co.uk, and www.whiteacre-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Whiteacre Developments Limited is a Private Limited Company. The company registration number is 05287417. Whiteacre Developments Limited has been working since 16 November 2004. The present status of the company is Active. The registered address of Whiteacre Developments Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . RIDLEY, Karen Elizabeth is a Secretary of the company. RIDLEY, Christopher James is a Director of the company. Secretary PRESTON, Alison Louise has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RIDLEY, Karen Elizabeth
Appointed Date: 22 November 2004

Director
RIDLEY, Christopher James
Appointed Date: 16 November 2004
58 years old

Resigned Directors

Secretary
PRESTON, Alison Louise
Resigned: 22 November 2004
Appointed Date: 16 November 2004

Persons With Significant Control

Mr Christopher James Ridley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Karen Elizabeth Ridley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEACRE DEVELOPMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Nov 2016
Director's details changed for Christopher James Ridley on 1 November 2016
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Registration of charge 052874170011, created on 31 March 2016
01 Apr 2016
Registration of charge 052874170012, created on 31 March 2016
...
... and 41 more events
29 Oct 2005
Particulars of mortgage/charge
07 Dec 2004
Company name changed whitacre developments LIMITED\certificate issued on 07/12/04
07 Dec 2004
Secretary resigned
07 Dec 2004
New secretary appointed
16 Nov 2004
Incorporation

WHITEACRE DEVELOPMENTS LIMITED Charges

31 March 2016
Charge code 0528 7417 0012
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 72 tilehouse green lane, knowle, solihull B93 9ER…
31 March 2016
Charge code 0528 7417 0011
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 72 tilehouse green lane, knowle, solihull B93 9ER…
13 August 2014
Charge code 0528 7417 0010
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land at 237 kenilworth road balsall common coventry…
1 February 2013
Charge over deposit account
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The sum of £40,000 deposited in a deposit account see image…
1 February 2013
Legal mortgage
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H property k/a 7 bufferys close hillfield solihull t/no…
16 April 2012
Charge over deposit account
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: The sum of £25,000 deposited in deposit account number…
16 April 2012
Debenture
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charge over the undertaking and all…
16 April 2012
Legal mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land k/a 114 earlswood road dorridge t/no WM89957 fixed…
31 January 2008
Legal mortgage
Delivered: 13 February 2008
Status: Satisfied on 5 August 2014
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as 35 blackford road shirley…
21 November 2007
Legal mortgage
Delivered: 24 November 2007
Status: Satisfied on 5 August 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at limbrick close shirley t/no's…
20 March 2006
Legal charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a plot 2 sharmans cross, shirley…
20 October 2005
Debenture
Delivered: 29 October 2005
Status: Satisfied on 24 November 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…