WHITE ROSE DEVELOPMENTS LIMITED
DONCASTER GOODMETHOD LIMITED

Hellopages » South Yorkshire » Doncaster » DN7 6PH

Company number 01968037
Status Active
Incorporation Date 3 December 1985
Company Type Private Limited Company
Address THE MANOR BAWTRY ROAD, HATFIELD WOODHOUSE, DONCASTER, SOUTH YORKSHIRE, DN7 6PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of WHITE ROSE DEVELOPMENTS LIMITED are www.whiterosedevelopments.co.uk, and www.white-rose-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. White Rose Developments Limited is a Private Limited Company. The company registration number is 01968037. White Rose Developments Limited has been working since 03 December 1985. The present status of the company is Active. The registered address of White Rose Developments Limited is The Manor Bawtry Road Hatfield Woodhouse Doncaster South Yorkshire Dn7 6ph. The company`s financial liabilities are £276.62k. It is £70.32k against last year. The cash in hand is £42.58k. It is £-3.88k against last year. And the total assets are £74.44k, which is £-30.54k against last year. HOLT, John is a Secretary of the company. HOLT, John is a Director of the company. PENNINGTON, Paul Robert is a Director of the company. The company operates in "Buying and selling of own real estate".


white rose developments Key Finiance

LIABILITIES £276.62k
+34%
CASH £42.58k
-9%
TOTAL ASSETS £74.44k
-30%
All Financial Figures

Current Directors

Secretary

Director
HOLT, John

80 years old

Director

Persons With Significant Control

Mr John Holt
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Robert Pennington
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE ROSE DEVELOPMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 29 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 69 more events
06 Apr 1989
Accounts for a small company made up to 31 March 1988

11 Aug 1988
Accounts made up to 31 May 1987

11 Aug 1988
Return made up to 27/06/88; full list of members

22 Dec 1986
Particulars of mortgage/charge

15 Sep 1986
Particulars of mortgage/charge

WHITE ROSE DEVELOPMENTS LIMITED Charges

17 November 2006
Legal mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land being units 4A,b,c & d ten pound walk hude park…
16 November 2006
Debenture
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
14 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: Halifax PLC
Description: Freehold property unit 1 eurobank business park middlebank…
3 August 2001
Legal charge
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: All that freehold property known as units 3A to 3D white…
8 January 2001
Legal mortgage
Delivered: 20 January 2001
Status: Satisfied on 15 October 2002
Persons entitled: Yorkshire Bank PLC
Description: Units 3A, b, c, d white rose way doncaster. Assigns the…
5 January 2001
Debenture created by the company formerly known as goodmethod limited
Delivered: 12 January 2001
Status: Satisfied on 22 October 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1986
Debenture
Delivered: 22 December 1986
Status: Satisfied on 22 October 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1986
Legal charge
Delivered: 15 September 1986
Status: Satisfied on 15 October 2002
Persons entitled: Yorkshire Bank PLC
Description: 101 thorne road, doncaster, south yorkshire including…