WHITE ROSE SECURITY LIMITED
MEXBOROUGH

Hellopages » South Yorkshire » Rotherham » S64 8AA

Company number 03718431
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address GRIFFIN HOUSE THE DON POTTERY YARD, ROWMS LANE, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, ENGLAND, S64 8AA
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Registration of charge 037184310007, created on 9 February 2017; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WHITE ROSE SECURITY LIMITED are www.whiterosesecurity.co.uk, and www.white-rose-security.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and seven months. White Rose Security Limited is a Private Limited Company. The company registration number is 03718431. White Rose Security Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of White Rose Security Limited is Griffin House The Don Pottery Yard Rowms Lane Swinton Mexborough South Yorkshire England S64 8aa. The company`s financial liabilities are £10.4k. It is £-21.14k against last year. The cash in hand is £31.8k. It is £-0.77k against last year. And the total assets are £520.34k, which is £37.32k against last year. MASON, Jean is a Secretary of the company. EDWARDS, Stephen Paul is a Director of the company. MASON, Timothy is a Director of the company. Secretary MASON, Timothy has been resigned. Secretary COMPANY CREATIONS & CONTROL LTD has been resigned. Director DOBSON, Stephen James has been resigned. Director MASON, Simon has been resigned. The company operates in "Private security activities".


white rose security Key Finiance

LIABILITIES £10.4k
-68%
CASH £31.8k
-3%
TOTAL ASSETS £520.34k
+7%
All Financial Figures

Current Directors

Secretary
MASON, Jean
Appointed Date: 19 December 2003

Director
EDWARDS, Stephen Paul
Appointed Date: 01 September 2014
67 years old

Director
MASON, Timothy
Appointed Date: 23 February 1999
54 years old

Resigned Directors

Secretary
MASON, Timothy
Resigned: 28 September 2004
Appointed Date: 23 February 1999

Secretary
COMPANY CREATIONS & CONTROL LTD
Resigned: 24 February 1999
Appointed Date: 23 February 1999

Director
DOBSON, Stephen James
Resigned: 23 February 1999
Appointed Date: 23 February 1999
60 years old

Director
MASON, Simon
Resigned: 19 December 2003
Appointed Date: 23 February 1999
58 years old

Persons With Significant Control

Mr Timothy Mason
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Stephen Paul Edwards
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

WHITE ROSE SECURITY LIMITED Events

13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
09 Feb 2017
Registration of charge 037184310007, created on 9 February 2017
27 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

31 Mar 2016
Registered office address changed from Cilff House 1-7 Cliff Street Mexborough Doncaster South Yorkshire S64 9HU to Griffin House the Don Pottery Yard, Rowms Lane Swinton Mexborough South Yorkshire S64 8AA on 31 March 2016
...
... and 61 more events
01 Mar 1999
Ad 23/02/99--------- £ si 1@1=1 £ ic 1/2
01 Mar 1999
Registered office changed on 01/03/99 from: 15A hall gate doncaster south yorkshire DN1 3NA
01 Mar 1999
New director appointed
01 Mar 1999
New secretary appointed;new director appointed
23 Feb 1999
Incorporation

WHITE ROSE SECURITY LIMITED Charges

9 February 2017
Charge code 0371 8431 0007
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 September 2012
Fixed & floating charge
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 2012
Debenture
Delivered: 20 June 2012
Status: Satisfied on 21 August 2012
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Legal charge
Delivered: 19 March 2005
Status: Satisfied on 13 April 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 136A doncaster road, mexborough. By…
28 February 2005
Legal charge
Delivered: 19 March 2005
Status: Satisfied on 8 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 140 doncaster road mexborough. By way of…
11 October 2002
Legal charge
Delivered: 19 October 2002
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 140 doncaster road mexborough south…