DICK WHITE MOTORS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XG

Company number 00990878
Status Active
Incorporation Date 5 October 1970
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LN1 1XG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 5,000 . The most likely internet sites of DICK WHITE MOTORS LIMITED are www.dickwhitemotors.co.uk, and www.dick-white-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Dick White Motors Limited is a Private Limited Company. The company registration number is 00990878. Dick White Motors Limited has been working since 05 October 1970. The present status of the company is Active. The registered address of Dick White Motors Limited is 15 Newland Lincoln Ln1 1xg. . BELL, John is a Secretary of the company. BELL, John is a Director of the company. LEE, Audrey is a Director of the company. LEE, Brian is a Director of the company. Secretary HUTCHINSON, Audrey Marie has been resigned. Director MUNDEY, Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BELL, John
Appointed Date: 13 September 2005

Director
BELL, John

81 years old

Director
LEE, Audrey

88 years old

Director
LEE, Brian

95 years old

Resigned Directors

Secretary
HUTCHINSON, Audrey Marie
Resigned: 13 September 2005

Director
MUNDEY, Richard
Resigned: 02 November 1996
77 years old

Persons With Significant Control

Mrs Audrey Lee
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Lee
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DICK WHITE MOTORS LIMITED Events

08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
25 Aug 2016
Accounts for a dormant company made up to 30 November 2015
23 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,000

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
27 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5,000

...
... and 93 more events
02 Dec 1986
Particulars of mortgage/charge

26 Nov 1986
New director appointed

28 Aug 1986
Accounts for a small company made up to 30 November 1985

28 Aug 1986
Return made up to 03/04/86; full list of members

16 Aug 1986
Director resigned

DICK WHITE MOTORS LIMITED Charges

14 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Patricia Ann Horwood
Description: The property known as 93 mary street, scunthorpe, north…
16 June 1997
Legal mortgage
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the east side of normanby road…
9 June 1997
Legal mortgage
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 12 laneham street scunthorpe north lincolnshire. With the…
29 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 38 mary street scunthorpe,. With the benefit of all rights…
29 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 36 mary street scunthorpe,. With the benefit of all rights…
29 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 34 mary street scunthorpe,. With the benefit of all rights…
29 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 40 mary street scunthorpe north lincolnshire,. With the…
29 May 1997
Legal mortgage
Delivered: 31 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 robert street scunthorpe,. With the benefit of all rights…
7 May 1997
Legal mortgage
Delivered: 9 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property being at rear of mill lane brigg with the…
25 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Monument works brigg north lincolnshire benefit of all…
25 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 93 mary street scunthorpe benefit of all rights licences…
25 March 1997
Legal mortgage
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 32 mary street scunthorpe benefit of all rights licences…
2 December 1996
Fixed and floating charge
Delivered: 7 December 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1991
Mortgage
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the north east side of normanby road scunthorpe…
28 August 1991
Debenture
Delivered: 3 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The heritable property & assets in scotland. Fixed and…
4 November 1987
Legal mortgage
Delivered: 6 November 1987
Status: Satisfied on 25 April 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a monument works brigg humberside. Tog with…
4 November 1987
Legal mortgage
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 12 frances street scunthorpe humberside…
4 November 1987
Legal mortgage
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 cole street scunthorpe humberside tog…
4 November 1987
Legal mortgage
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 frances street scunthorpe humberside…
4 November 1987
Legal mortgage
Delivered: 6 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & buildings on the east side of…
14 May 1987
Legal charge
Delivered: 21 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 87, mary street, scunthorpe, south humberside T.no:-…
21 November 1986
Debenture
Delivered: 2 December 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc: all heritable property & assets in scotland. Fixed and…
26 February 1986
Legal charge
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 frances st, scunthorpe, humberside (title no hs 28801).
26 February 1986
Legal charge
Delivered: 11 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 frances st, scunthorpe, humberside (title no hs 98140).
15 August 1984
Legal charge
Delivered: 20 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 111 mary street scunthorpe south humberside title no hs…
15 August 1984
Legal charge
Delivered: 20 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 311 ashby high street ashby scunthorpe south humberside…
1 June 1984
Legal charge
Delivered: 11 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 93 mary street scunthorpe humberside title no HS8854.
1 June 1984
Legal charge
Delivered: 11 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H shop at 18 cole st scunthorpe humberside title no hs…
11 April 1984
Legal charge
Delivered: 16 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 19 oswald road, scunthorpe, humberside. Title no:- hs…
22 February 1984
Legal charge
Delivered: 1 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land & buildings on east side of normanby road…
19 October 1982
Legal charge
Delivered: 26 October 1982
Status: Satisfied on 25 October 1995
Persons entitled: Barclays Bank PLC
Description: F/H monument works brigg humberside.