WHITE ARCHES CARAVANS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ

Company number 07522037
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 2 January 2017 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of WHITE ARCHES CARAVANS LIMITED are www.whitearchescaravans.co.uk, and www.white-arches-caravans.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Arches Caravans Limited is a Private Limited Company. The company registration number is 07522037. White Arches Caravans Limited has been working since 08 February 2011. The present status of the company is Active. The registered address of White Arches Caravans Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. . SHARPE, Diane is a Director of the company. SHARPE, Norma is a Director of the company. SHARPE, Peter Neville is a Director of the company. SHARPE, Steven Neville is a Director of the company. WHITE, Joanne Karen is a Director of the company. WHITE, Nicholas Peter is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
SHARPE, Diane
Appointed Date: 08 February 2011
62 years old

Director
SHARPE, Norma
Appointed Date: 08 February 2011
83 years old

Director
SHARPE, Peter Neville
Appointed Date: 08 February 2011
85 years old

Director
SHARPE, Steven Neville
Appointed Date: 08 February 2011
62 years old

Director
WHITE, Joanne Karen
Appointed Date: 08 February 2011
60 years old

Director
WHITE, Nicholas Peter
Appointed Date: 08 February 2011
61 years old

Persons With Significant Control

Mrs Diane Sharpe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Neville Sharpe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr Nicholas Peter White
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE ARCHES CARAVANS LIMITED Events

16 Feb 2017
Group of companies' accounts made up to 30 September 2016
11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
16 Feb 2016
Group of companies' accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 260,000

26 Mar 2015
Group of companies' accounts made up to 30 September 2014
...
... and 13 more events
07 Apr 2011
Statement of capital following an allotment of shares on 28 March 2011
  • GBP 260,000

09 Mar 2011
Appointment of Mrs Diane Sharpe as a director
09 Mar 2011
Appointment of Mr Steven Neville Sharpe as a director
08 Mar 2011
Appointment of Mrs Joanne Karen White as a director
08 Feb 2011
Incorporation

WHITE ARCHES CARAVANS LIMITED Charges

1 September 2011
Legal mortgage
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the north east side of wellingborough…
1 September 2011
Legal mortgage
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the southern side of higham road little…
2 June 2011
Debenture
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…