WHITEGROVE GROUP LIMITED
EASTLEIGH SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO50 4NT

Company number 04679550
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address UNIT 5-7 GOODWOOD ROAD, BOYATT WOOD INDUSTRIAL ESTATE, EASTLEIGH SOUTHAMPTON, HAMPSHIRE, SO50 4NT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 61,425 . The most likely internet sites of WHITEGROVE GROUP LIMITED are www.whitegrovegroup.co.uk, and www.whitegrove-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to St Denys Rail Station is 4 miles; to Romsey Rail Station is 5.6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitegrove Group Limited is a Private Limited Company. The company registration number is 04679550. Whitegrove Group Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Whitegrove Group Limited is Unit 5 7 Goodwood Road Boyatt Wood Industrial Estate Eastleigh Southampton Hampshire So50 4nt. . MAYNARD, Philippa Anne is a Secretary of the company. MOBBS, Andrew Graham is a Director of the company. WHITEWAY, Jeffrey Michael is a Director of the company. Secretary RICHARDS, Benjamin William has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COPESTAKE, Keith Ross has been resigned. Director EWART SMITH, Michael has been resigned. Director HOLLOWAY, Barrie has been resigned. Director O'NEILL, John Jeremy has been resigned. Director RICHARDS, Adam Branson has been resigned. Director RICHARDS, Benjamin William has been resigned. Director RICHARDS, Mark Edward has been resigned. Director RUSSELL, Sally Ann has been resigned. Director SEAR, Hugh Edward has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAYNARD, Philippa Anne
Appointed Date: 01 July 2005

Director
MOBBS, Andrew Graham
Appointed Date: 31 March 2013
47 years old

Director
WHITEWAY, Jeffrey Michael
Appointed Date: 01 July 2005
65 years old

Resigned Directors

Secretary
RICHARDS, Benjamin William
Resigned: 01 July 2005
Appointed Date: 28 February 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 February 2003
Appointed Date: 26 February 2003

Director
COPESTAKE, Keith Ross
Resigned: 01 September 2003
Appointed Date: 04 March 2003
63 years old

Director
EWART SMITH, Michael
Resigned: 31 March 2013
Appointed Date: 28 February 2003
63 years old

Director
HOLLOWAY, Barrie
Resigned: 01 December 2009
Appointed Date: 04 March 2003
74 years old

Director
O'NEILL, John Jeremy
Resigned: 01 July 2005
Appointed Date: 28 February 2003
71 years old

Director
RICHARDS, Adam Branson
Resigned: 20 November 2009
Appointed Date: 01 July 2003
54 years old

Director
RICHARDS, Benjamin William
Resigned: 31 December 2009
Appointed Date: 28 February 2003
59 years old

Director
RICHARDS, Mark Edward
Resigned: 30 September 2003
Appointed Date: 28 February 2003
58 years old

Director
RUSSELL, Sally Ann
Resigned: 01 December 2009
Appointed Date: 05 September 2006
59 years old

Director
SEAR, Hugh Edward
Resigned: 31 December 2008
Appointed Date: 01 July 2005
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

Mr Jonathan Paul Moulton
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

WHITEGROVE GROUP LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 61,425

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 95 more events
12 Mar 2003
Registered office changed on 12/03/03 from: 16 churchill way cardiff CF10 2DX
12 Mar 2003
New director appointed
12 Mar 2003
New secretary appointed;new director appointed
12 Mar 2003
New director appointed
26 Feb 2003
Incorporation

WHITEGROVE GROUP LIMITED Charges

17 July 2015
Charge code 0467 9550 0013
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")
Description: Not applicable…
14 August 2014
Charge code 0467 9550 0012
Delivered: 18 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP
Description: Contains fixed charge…
24 July 2014
Charge code 0467 9550 0011
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…
24 July 2014
Charge code 0467 9550 0010
Delivered: 8 August 2014
Status: Satisfied on 28 July 2015
Persons entitled: BECAP12 Gp Limited
Description: Contains fixed charge…
12 June 2013
Charge code 0467 9550 0009
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
12 June 2013
Charge code 0467 9550 0008
Delivered: 20 June 2013
Status: Satisfied on 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
20 June 2007
Deed of accession
Delivered: 22 June 2007
Status: Satisfied on 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The acceding company assigns, with full title guarantee by…
4 August 2005
Fixed and floating charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2005
Debenture
Delivered: 3 August 2005
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2004
All assets debenture
Delivered: 9 November 2004
Status: Satisfied on 4 August 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
An omnibus guarantee and set-off agreement
Delivered: 18 March 2003
Status: Satisfied on 4 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 March 2003
All assets debenture
Delivered: 18 March 2003
Status: Satisfied on 4 August 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Debenture deed
Delivered: 18 March 2003
Status: Satisfied on 4 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…