WHITE ROSE CUTTING FORMES LIMITED
CROSS HILLS

Hellopages » North Yorkshire » Craven » BD20 7BW

Company number 02356439
Status Active
Incorporation Date 7 March 1989
Company Type Private Limited Company
Address UNIT 5 RIPARIAN WAY, CROSSINGS BUSINESS PARK, CROSS HILLS, NORTH YORKSHIRE, BD20 7BW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 5,000 . The most likely internet sites of WHITE ROSE CUTTING FORMES LIMITED are www.whiterosecuttingformes.co.uk, and www.white-rose-cutting-formes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Skipton Rail Station is 4.2 miles; to Crossflatts Rail Station is 6.3 miles; to Bingley Rail Station is 6.9 miles; to Gargrave Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Rose Cutting Formes Limited is a Private Limited Company. The company registration number is 02356439. White Rose Cutting Formes Limited has been working since 07 March 1989. The present status of the company is Active. The registered address of White Rose Cutting Formes Limited is Unit 5 Riparian Way Crossings Business Park Cross Hills North Yorkshire Bd20 7bw. . TURNER, Philip is a Secretary of the company. LAYCOCK, Michael Sean is a Director of the company. TURNER, Philip is a Director of the company. TURNER, Susan Elizabeth is a Director of the company. Secretary BELOW, Alfred has been resigned. Director YEARBY, Adam has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
TURNER, Philip
Appointed Date: 06 January 1998

Director
LAYCOCK, Michael Sean
Appointed Date: 28 June 2005
60 years old

Director
TURNER, Philip

68 years old

Director
TURNER, Susan Elizabeth
Appointed Date: 28 January 2005
66 years old

Resigned Directors

Secretary
BELOW, Alfred
Resigned: 06 January 1998

Director
YEARBY, Adam
Resigned: 28 January 2005
61 years old

Persons With Significant Control

Mr Philip Turner
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

WHITE ROSE CUTTING FORMES LIMITED Events

09 Mar 2017
Confirmation statement made on 25 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 5,000

05 Feb 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 5,000

...
... and 76 more events
26 May 1989
Director resigned;new director appointed

26 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1989
Registered office changed on 26/05/89 from: 100-101 exchange buildings adelaide street swansea SA1 1SZ

27 Apr 1989
Company name changed snakemain LIMITED\certificate issued on 28/04/89
07 Mar 1989
Incorporation

WHITE ROSE CUTTING FORMES LIMITED Charges

2 February 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1990
Mortgage debenture
Delivered: 20 November 1990
Status: Satisfied on 20 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…