MICHAEL WHITE AND PARTNERS PLANT LTD
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » South Northamptonshire » NN13 7DH
Company number 01023694
Status Active
Incorporation Date 10 September 1971
Company Type Private Limited Company
Address 15 HIGH STREET, BRACKLEY, NORTHAMPTONSHIRE, NN13 7DH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2,000 . The most likely internet sites of MICHAEL WHITE AND PARTNERS PLANT LTD are www.michaelwhiteandpartnersplant.co.uk, and www.michael-white-and-partners-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Bicester North Rail Station is 8.7 miles; to Bicester Town Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael White and Partners Plant Ltd is a Private Limited Company. The company registration number is 01023694. Michael White and Partners Plant Ltd has been working since 10 September 1971. The present status of the company is Active. The registered address of Michael White and Partners Plant Ltd is 15 High Street Brackley Northamptonshire Nn13 7dh. The company`s financial liabilities are £48.25k. It is £-5.66k against last year. And the total assets are £73.41k, which is £-0.42k against last year. WHITE, Annabelle Mary is a Secretary of the company. WHITE, Annabelle Mary is a Director of the company. WHITE, Michael Henry is a Director of the company. Director WHITE, Rupert Henry has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


michael white and partners plant Key Finiance

LIABILITIES £48.25k
-11%
CASH n/a
TOTAL ASSETS £73.41k
-1%
All Financial Figures

Current Directors


Director
WHITE, Annabelle Mary
Appointed Date: 25 December 2009
79 years old

Director
WHITE, Michael Henry

89 years old

Resigned Directors

Director
WHITE, Rupert Henry
Resigned: 31 December 2012
Appointed Date: 22 December 2003
47 years old

Persons With Significant Control

Mrs Annabelle Mary White
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Mr Michael Henry White
Notified on: 6 April 2016
89 years old
Nature of control: Right to appoint and remove directors

Mr Rupert Henry White
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors

MICHAEL WHITE AND PARTNERS PLANT LTD Events

29 Dec 2016
Confirmation statement made on 19 December 2016 with updates
19 Dec 2016
Micro company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000

...
... and 70 more events
10 Mar 1989
Accounts for a small company made up to 31 December 1987

10 Mar 1989
Secretary resigned;new secretary appointed;director resigned

20 Jul 1987
Accounts for a small company made up to 31 December 1986

20 Jul 1987
Accounts for a small company made up to 31 December 1985

20 Jul 1987
Return made up to 22/06/87; full list of members

MICHAEL WHITE AND PARTNERS PLANT LTD Charges

25 October 1996
Mortgage
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-land at shipston on stour industrial estate…
20 October 1980
Legal charge
Delivered: 5 November 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H part of twyford mill adderbury in the county of oxford.
24 October 1977
Legal charge
Delivered: 26 October 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 104 churchill road, bicester oxford.