Company number 03363500
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address KIRKBY HALL, KIRKBY FLEETHAM, NORTHALLERTON, NORTH YORKSHIRE, DL7 0SU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 29 September 2015; Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 300,000
; Total exemption small company accounts made up to 29 September 2014. The most likely internet sites of WHITELAM COUNTRY HOMES LIMITED are www.whitelamcountryhomes.co.uk, and www.whitelam-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Whitelam Country Homes Limited is a Private Limited Company.
The company registration number is 03363500. Whitelam Country Homes Limited has been working since 01 May 1997.
The present status of the company is Active. The registered address of Whitelam Country Homes Limited is Kirkby Hall Kirkby Fleetham Northallerton North Yorkshire Dl7 0su. . STEPHENSON, Karen Anita is a Director of the company. Secretary BASSETT, Gillian has been resigned. Secretary STEPHENSON, Warwick has been resigned. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
BONUSWORTH LIMITED
Resigned: 19 May 1997
Appointed Date: 01 May 1997
WHITELAM COUNTRY HOMES LIMITED Events
29 Jun 2016
Total exemption small company accounts made up to 29 September 2015
11 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
24 Jun 2015
Total exemption small company accounts made up to 29 September 2014
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
24 Sep 2014
Total exemption small company accounts made up to 29 September 2013
...
... and 66 more events
20 Jun 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
20 Jun 1997
£ nc 100/500000 30/05/97
02 Jun 1997
Memorandum and Articles of Association
02 Jun 1997
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 May 1997
Incorporation
19 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: East arrathorne farm house and buildings arrathorne bedale…
5 June 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
20 February 2003
Legal mortgage
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a far end farm, thornton le moor…
20 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1998
Legal charge
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at todhill steadings ogle ponteland…
20 November 1997
Legal charge
Delivered: 27 November 1997
Status: Satisfied
on 15 August 1998
Persons entitled: Barclays Bank PLC
Description: Barns and land at heddon…
9 September 1997
Debenture
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…