WHITEBRIDGE PROPERTIES LIMITED
STONE

Hellopages » Staffordshire » Stafford » ST15 8LQ

Company number 02443308
Status Active
Incorporation Date 16 November 1989
Company Type Private Limited Company
Address WHITEBRIDGE ESTATE, WHITEBRIDGE LANE, STONE, STAFFORDSHIRE, ST15 8LQ
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 seventy-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 750 . The most likely internet sites of WHITEBRIDGE PROPERTIES LIMITED are www.whitebridgeproperties.co.uk, and www.whitebridge-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and eleven months. The distance to to Wedgwood Rail Station is 2.9 miles; to Norton Bridge Rail Station is 3.2 miles; to Blythe Bridge Rail Station is 5.6 miles; to Stoke-on-Trent Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitebridge Properties Limited is a Private Limited Company. The company registration number is 02443308. Whitebridge Properties Limited has been working since 16 November 1989. The present status of the company is Active. The registered address of Whitebridge Properties Limited is Whitebridge Estate Whitebridge Lane Stone Staffordshire St15 8lq. The company`s financial liabilities are £208.58k. It is £-12.65k against last year. The cash in hand is £138.5k. It is £13.31k against last year. And the total assets are £338.26k, which is £-10.44k against last year. BAINES, Anne Brownlie is a Secretary of the company. BAINES, Anne Brownlie is a Director of the company. BAINES JNR, Charles James is a Director of the company. Secretary BAINES JNR, Charles James has been resigned. Director BAINES, Charles James, Colonel has been resigned. Director BIGHAM, Timothy has been resigned. Director BIGHAM, Timothy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


whitebridge properties Key Finiance

LIABILITIES £208.58k
-6%
CASH £138.5k
+10%
TOTAL ASSETS £338.26k
-3%
All Financial Figures

Current Directors

Secretary
BAINES, Anne Brownlie
Appointed Date: 04 November 2004

Director

Director

Resigned Directors

Secretary
BAINES JNR, Charles James
Resigned: 04 November 2004

Director
BAINES, Charles James, Colonel
Resigned: 11 December 2003
100 years old

Director
BIGHAM, Timothy
Resigned: 04 November 2004
Appointed Date: 11 December 2002
66 years old

Director
BIGHAM, Timothy
Resigned: 22 December 2004
Appointed Date: 11 December 2002
56 years old

Persons With Significant Control

Charles James Baines Jr
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Victoria Irlam
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITEBRIDGE PROPERTIES LIMITED Events

21 Nov 2016
Confirmation statement made on 16 November 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 750

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 750

...
... and 65 more events
20 Jan 1992
Director's particulars changed

20 Jan 1992
Return made up to 16/11/91; full list of members
21 Nov 1989
Registered office changed on 21/11/89 from: 84 temple chambers temple avenue london EC4Y ohp
21 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Nov 1989
Incorporation

WHITEBRIDGE PROPERTIES LIMITED Charges

18 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 8 June 2005
Persons entitled: Barclays Bank PLC
Description: South hanford farm hanford stoke-on-trent.
31 July 1992
Legal charge
Delivered: 18 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land forming part of whitebridge industrial estate…