WHITE'S CREAMERY LIMITED
LANCASHIRE

Hellopages » Merseyside » Sefton » PR9 7BJ

Company number 00602372
Status Active
Incorporation Date 8 April 1958
Company Type Private Limited Company
Address 128A BISPHAM ROAD, SOUTHPORT, LANCASHIRE, PR9 7BJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five 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 19 January 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 10,000 . The most likely internet sites of WHITE'S CREAMERY LIMITED are www.whitescreamery.co.uk, and www.white-s-creamery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. White S Creamery Limited is a Private Limited Company. The company registration number is 00602372. White S Creamery Limited has been working since 08 April 1958. The present status of the company is Active. The registered address of White S Creamery Limited is 128a Bispham Road Southport Lancashire Pr9 7bj. . CREAMERY (ISLE OF MAN) LIMITED, Whites is a Secretary of the company. WHITES CREAMERY (ISLE OF MAN) LIMITED, Whites is a Secretary of the company. CREAMERY (IOM) LTD, Whites, Whites Creamery (Isle Of Man) Limited is a Director of the company. WHITE, Gary William is a Director of the company. WHITE, James Derek is a Director of the company. Secretary WHITE, Stephen has been resigned. Director WHITE, Janet has been resigned. Director WHITE, Michael has been resigned. Director WHITE, Stephen has been resigned. The company operates in "Dormant Company".


white's creamery Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CREAMERY (ISLE OF MAN) LIMITED, Whites
Appointed Date: 01 August 2010

Secretary
WHITES CREAMERY (ISLE OF MAN) LIMITED, Whites
Appointed Date: 01 August 2010

Director
CREAMERY (IOM) LTD, Whites, Whites Creamery (Isle Of Man) Limited
Appointed Date: 01 August 2010
35 years old

Director
WHITE, Gary William
Appointed Date: 01 February 2015
45 years old

Director
WHITE, James Derek
Appointed Date: 01 February 2015
47 years old

Resigned Directors

Secretary
WHITE, Stephen
Resigned: 01 August 2010

Director
WHITE, Janet
Resigned: 15 January 2014
Appointed Date: 02 January 2013
63 years old

Director
WHITE, Michael
Resigned: 23 October 2001
66 years old

Director
WHITE, Stephen
Resigned: 01 August 2010
75 years old

WHITE'S CREAMERY LIMITED Events

03 Nov 2016
Confirmation statement made on 1 November 2016 with updates
17 Oct 2016
Accounts for a dormant company made up to 19 January 2016
08 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 10,000

08 Nov 2015
Appointment of Mr Gary William White as a director on 1 February 2015
08 Nov 2015
Appointment of Mr James Derek White as a director on 1 February 2015
...
... and 95 more events
15 Oct 1987
Accounting reference date shortened from 19/04 to 19/01

20 Aug 1987
Director resigned;new director appointed

09 Jan 1987
Accounts for a small company made up to 19 April 1986

09 Jan 1987
Return made up to 20/11/86; full list of members

09 Jan 1987
Secretary resigned;new secretary appointed

WHITE'S CREAMERY LIMITED Charges

23 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 113-119 cambridge road southport merseyside and the…
23 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 92 - 92A rufford road, southport…
23 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 128 - 132 bispham road southport…
5 September 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a 92A rufford road, crossens southport…
5 September 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H land k/a 92 rufford road, southport, merseyside t/no:…
5 September 1994
Legal charge
Delivered: 8 September 1994
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC
Description: F/H land being land on the north east side of new lane…
22 February 1993
Legal charge
Delivered: 23 February 1993
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC
Description: 277 liverpool rd birkdale southport merseyside. Including…
6 January 1991
Legal charge
Delivered: 15 January 1991
Status: Satisfied on 9 January 1993
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property no 85 station road, hesketh bank near…
30 March 1990
Legal charge
Delivered: 4 April 1990
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC
Description: 128 & 130 bispham road southport merseyside including…
21 July 1988
Legal mortgage
Delivered: 27 July 1988
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC.
Description: 132, 132A, 132B, 134 bispham road, southport, merseyside.…
13 June 1988
Legal charge
Delivered: 15 June 1988
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC.
Description: 779 liverpool road, southport merseyside & all fixtures &…
29 April 1988
Legal mortgage
Delivered: 4 May 1988
Status: Satisfied on 13 May 1997
Persons entitled: Yorkshire Bank PLC.
Description: No. 4 conning road southport, merseyside & all fixtures &…
10 May 1965
Legal charge
Delivered: 24 May 1965
Status: Satisfied on 9 January 1993
Persons entitled: Yorkshire Bank Limited
Description: 113 cambridge road, southport, lancs, (see doc. 20.).
2 April 1965
Legal charge
Delivered: 22 April 1965
Status: Satisfied on 8 February 1990
Persons entitled: Yorkshire Bank Limited
Description: 119, cambridge road, southport, lancs.
30 August 1963
Legal charge
Delivered: 12 September 1963
Status: Satisfied on 9 January 1993
Persons entitled: Yorkshire Bank Limited
Description: 117, cambridge road, southport, lancs.
30 March 1961
Mortgage
Delivered: 5 April 1961
Status: Satisfied on 9 January 1993
Persons entitled: Yorkshire Bank Limited
Description: 115 cambridge road, southport, lancs.