Company number 01709003
Status Active
Incorporation Date 23 March 1983
Company Type Private Limited Company
Address WHITE CROSS, LANCASTER, LA1 4XS
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 13,953
. The most likely internet sites of WHITE CROSS RUBBER PRODUCTS LIMITED are www.whitecrossrubberproducts.co.uk, and www.white-cross-rubber-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. White Cross Rubber Products Limited is a Private Limited Company.
The company registration number is 01709003. White Cross Rubber Products Limited has been working since 23 March 1983.
The present status of the company is Active. The registered address of White Cross Rubber Products Limited is White Cross Lancaster La1 4xs. . HARPER, Irene is a Secretary of the company. BAX, Karen Louise is a Director of the company. HARPER, Irene is a Director of the company. HARPER, Philip Andrew is a Director of the company. HARPER, Rodney is a Director of the company. Secretary WADESON, Anthony Hugh has been resigned. Secretary YOUNG, Alexander has been resigned. Director GARFORTH, Roger has been resigned. Director WILLIAMS, Vernon has been resigned. Director YOUNG, Alexander has been resigned. The company operates in "Manufacture of other rubber products".
Current Directors
Resigned Directors
Persons With Significant Control
White Cross Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHITE CROSS RUBBER PRODUCTS LIMITED Events
14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
02 Jun 2015
Total exemption small company accounts made up to 31 August 2014
01 Apr 2015
Appointment of Mrs Irene Harper as a director on 23 March 2015
...
... and 91 more events
24 Jul 1987
Accounts for a medium company made up to 31 August 1986
30 Jun 1986
Full accounts made up to 31 August 1985
30 Jun 1986
Return made up to 11/03/86; full list of members
29 Apr 1983
Company name changed\certificate issued on 29/04/83
10 August 1983
Debenture
Delivered: 13 August 1983
Status: Satisfied
on 31 August 1991
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over undertaking and all…
2 August 1983
Mortgage debenture
Delivered: 10 August 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
16 May 1983
Debenture
Delivered: 18 May 1983
Status: Satisfied
Persons entitled: National Enterprise Board.
Description: First fixed charge and floating charge over the undertaking…
16 May 1983
Debenture
Delivered: 18 May 1983
Status: Satisfied
on 23 November 1990
Persons entitled: Lancashire Enterprises Limited
Description: Fixed charge and charge by way of legal mortgage over the…