WHITECLIFFS,LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8JU

Company number 00308590
Status Active
Incorporation Date 23 December 1935
Company Type Private Limited Company
Address HILL HOUSE, PATTISHALL, TOWCESTER, NORTHAMPTONSHIRE, NN12 8JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 December 2016 with updates; Director's details changed for Mr Timothy Webster on 28 December 2016. The most likely internet sites of WHITECLIFFS,LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and ten months. The distance to to Long Buckby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitecliffs Limited is a Private Limited Company. The company registration number is 00308590. Whitecliffs Limited has been working since 23 December 1935. The present status of the company is Active. The registered address of Whitecliffs Limited is Hill House Pattishall Towcester Northamptonshire Nn12 8ju. The company`s financial liabilities are £1171.4k. It is £629.9k against last year. The cash in hand is £122.74k. It is £-104.97k against last year. And the total assets are £137.5k, which is £-140.82k against last year. SAYNOR, John Charles is a Secretary of the company. GOVIER, Paula Louise is a Director of the company. WEBSTER, Timothy Edward is a Director of the company. Secretary GOODCHILD, James Edgar has been resigned. Director EATON, Patricia Kathleen has been resigned. Director WEBSTER, June Freda has been resigned. Director WEBSTER, Timothy has been resigned. The company operates in "Development of building projects".


Key Finiance

LIABILITIES £1171.4k
+116%
CASH £122.74k
-47%
TOTAL ASSETS £137.5k
-51%
All Financial Figures

Current Directors

Secretary
SAYNOR, John Charles
Appointed Date: 08 February 2002

Director
GOVIER, Paula Louise
Appointed Date: 01 December 2002
44 years old

Director
WEBSTER, Timothy Edward
Appointed Date: 24 November 2009
38 years old

Resigned Directors

Secretary
GOODCHILD, James Edgar
Resigned: 07 February 2002

Director
EATON, Patricia Kathleen
Resigned: 01 January 1998
87 years old

Director
WEBSTER, June Freda
Resigned: 08 June 2016
Appointed Date: 24 February 1992
76 years old

Director
WEBSTER, Timothy
Resigned: 24 November 2009
Appointed Date: 08 September 2009
38 years old

Persons With Significant Control

Mr John Charles Saynor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Ms Paula Louise Govier
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Timothy Edward Webster
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

WHITECLIFFS,LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
03 Jan 2017
Director's details changed for Mr Timothy Webster on 28 December 2016
03 Jan 2017
Secretary's details changed for Mr John Charles Saynor on 28 December 2016
15 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-30

...
... and 95 more events
12 Nov 1987
Full accounts made up to 31 July 1987

07 Oct 1987
Return made up to 09/09/87; full list of members

03 Oct 1986
Full accounts made up to 31 July 1986

03 Oct 1986
Return made up to 02/10/86; full list of members

01 Oct 1986
Particulars of mortgage/charge

WHITECLIFFS,LIMITED Charges

14 November 2011
Mortgage deed
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 67 high street, stony stratford, milton…
12 October 1999
Mortgage deed
Delivered: 14 October 1999
Status: Satisfied on 11 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - office and warehouse to the south of…
18 March 1993
Mortgage
Delivered: 31 March 1993
Status: Satisfied on 23 November 1999
Persons entitled: Lloyds Bank PLC
Description: Land on the south west side of quinton road, wootton…
13 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 13 November 1998
Persons entitled: Lloyds Bank PLC
Description: F/H industrial unit k/a padholme road peterborough and all…
13 August 1991
Mortgage
Delivered: 21 August 1991
Status: Satisfied on 23 November 1999
Persons entitled: Lloyds Bank PLC
Description: F/H industrial unit k/a block a peterbororough enterprise…
29 September 1986
Omnibus letter of set-off
Delivered: 1 October 1986
Status: Satisfied on 23 November 1999
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present or future…
18 April 1950
Further charge
Delivered: 21 April 1950
Status: Satisfied on 11 April 2008
Persons entitled: Home Counties Bldg. Socy.
Description: Nos. 129, 131, 133, 137, 139 & 141 godstone road whyteleafe…
31 March 1949
Mortgage
Delivered: 11 April 1949
Status: Satisfied on 11 April 2008
Persons entitled: Home Counties Bldg. Socy.
Description: 129, 131 & 133, godstone road, whyteleafe, surrey.