Middleton
Manchester
M24 1SW
Director Name | Mr Ebrahim Kassam Mukadam |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(90 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | H.T.White & Company Ltd Greenside Way Middleton Manchester M24 1SW |
Director Name | David Nigel Thomson Lees |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 23 October 2017) |
Role | Chairman & Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stainburn Road Manchester M11 2DN |
Director Name | Mrs Sheila Muriel Read |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Worcester Road Cheam Sutton Surrey SM2 6QL |
Secretary Name | Mrs Sheila Muriel Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(64 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Worcester Road Cheam Sutton Surrey SM2 6QL |
Director Name | Mr Christopher Michael Lees |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(67 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stainburn Road Manchester M11 2DN |
Director Name | Ms Frances Sarah Read |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1994(67 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 23 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashridge Cottages Little Gaddesden Berkhamsted Hertfordshire HP4 1PW |
Director Name | Mr Stephen Colin Lees |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(72 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 3 Stainburn Road Manchester M11 2DN |
Secretary Name | Ms Frances Sarah Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(78 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ashridge Cottages Little Gaddesden Berkhamsted Hertfordshire HP4 1PW |
Website | htwhite.com |
---|
Registered Address | H.T.White & Company Ltd Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
4.8k at £1 | Mr M.h. Lees 9.51% Ordinary E |
---|---|
14.8k at £1 | Mr D.n.t. Lees 29.51% Ordinary A |
14k at £1 | Mrs S.m. Read 28.09% Ordinary B |
1.5k at £1 | F.s. Read 2.96% Ordinary D |
6.5k at £1 | C.m. Lees 13.02% Ordinary C |
6.5k at £1 | S.c. Lees 13.02% Ordinary C |
750 at £1 | C.m. Lees 1.50% Ordinary A |
750 at £1 | S.c. Lees 1.50% Ordinary A |
350 at £1 | J.l.m. Sablowski 0.70% Ordinary F |
50 at £1 | F. Lees 0.10% Ordinary G |
50 at £1 | S.a. Lees 0.10% Ordinary G |
Year | 2014 |
---|---|
Turnover | £29,029,507 |
Gross Profit | £5,632,782 |
Net Worth | £5,089,930 |
Cash | £1,245,518 |
Current Liabilities | £2,983,802 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2023 (5 months from now) |
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 15 alder close, eastbourne, BN23 6QF (land registry title no: ESX116094). Outstanding |
---|---|
12 August 2020 | Delivered on: 19 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
16 December 2002 | Delivered on: 19 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 alder close eastbourne t/no: ESX116094. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 April 1989 | Delivered on: 21 April 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 1998 | Delivered on: 25 February 1998 Satisfied on: 17 December 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 6 (no 22) lottbridge drove,eastbourne; t/no eb 21140; all buildings,fixtures,fixed plant/machinery thereon; all book/other debts and other monetary claims; the goodwill of business and benefit of all licences; any guarantees or covenants; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1994 | Delivered on: 19 July 1994 Satisfied on: 17 December 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as unit 7 lotterbridge drove, eastbourne, east sussex t/no eb 21573 together with buildings and fixtures the goodwill of the company (if any) the benefit of all guarantee or covenants see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1990 | Delivered on: 8 August 1990 Satisfied on: 13 November 2002 Persons entitled: Phoenix Brewery Company Limited Classification: Debenture Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Under the trade agreements dated 27.7.90 and the charge. Particulars: F/H property k/a 6 lotterbridge drove eastbourne east sussex title no eb 21140.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
---|---|
11 July 2021 | Accounts for a small company made up to 30 September 2020 (6 pages) |
22 January 2021 | Registered office address changed from Unit 3 Stainburn Road Manchester M11 2DN England to H.T.White & Company Ltd Greenside Way Middleton Manchester M24 1SW on 22 January 2021 (1 page) |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
8 September 2020 | Resolutions
|
2 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
19 August 2020 | Registration of charge 002189130006, created on 12 August 2020 (9 pages) |
19 August 2020 | Registration of charge 002189130007, created on 12 August 2020 (8 pages) |
6 August 2020 | Satisfaction of charge 1 in full (2 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 September 2018 (23 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
31 January 2018 | Termination of appointment of Sheila Muriel Read as a director on 23 October 2017 (1 page) |
31 January 2018 | Termination of appointment of Frances Sarah Read as a director on 23 October 2017 (1 page) |
31 January 2018 | Notification of Lwc Drinks Limited as a person with significant control on 23 October 2017 (2 pages) |
31 January 2018 | Cessation of Stephen Colin Lees as a person with significant control on 23 October 2017 (1 page) |
31 January 2018 | Cessation of Sheila Muriel Read as a person with significant control on 23 October 2017 (1 page) |
31 January 2018 | Cessation of Christopher Michael Lees as a person with significant control on 23 October 2017 (1 page) |
31 January 2018 | Termination of appointment of Stephen Colin Lees as a director on 23 October 2017 (1 page) |
31 January 2018 | Termination of appointment of David Nigel Thomson Lees as a director on 23 October 2017 (1 page) |
31 January 2018 | Termination of appointment of Christopher Michael Lees as a director on 23 October 2017 (1 page) |
31 January 2018 | Termination of appointment of Frances Sarah Read as a secretary on 23 October 2017 (1 page) |
31 January 2018 | Appointment of Mr Robin Macewan Gray as a director on 23 October 2017 (2 pages) |
31 January 2018 | Appointment of Mr Ebrahim Kassam Mukadam as a director on 23 October 2017 (2 pages) |
31 January 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
31 January 2018 | Registered office address changed from 15 Alder Close Eastbourne East Sussex BN23 6QF to Unit 3 Stainburn Road Manchester M11 2DN on 31 January 2018 (1 page) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (6 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (6 pages) |
3 October 2017 | Resolutions
|
3 October 2017 | Resolutions
|
29 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
27 September 2017 | Satisfaction of charge 5 in full (2 pages) |
27 September 2017 | Satisfaction of charge 5 in full (2 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with updates (6 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
31 August 2016 | Full accounts made up to 31 March 2016 (27 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (10 pages) |
1 August 2016 | Confirmation statement made on 20 July 2016 with updates (10 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
5 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Stephen Colin Lees on 31 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Christopher Lees on 31 July 2014 (2 pages) |
7 August 2014 | Director's details changed for David Nigel Thomson Lees on 31 July 2014 (2 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Stephen Colin Lees on 31 July 2014 (2 pages) |
7 August 2014 | Director's details changed for Christopher Lees on 31 July 2014 (2 pages) |
7 August 2014 | Director's details changed for David Nigel Thomson Lees on 31 July 2014 (2 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (20 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (11 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (11 pages) |
14 December 2011 | Change of share class name or designation (2 pages) |
14 December 2011 | Change of share class name or designation (2 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 24 November 2010
|
30 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (21 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mrs Sheila Muriel Read on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Frances Sarah Read on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Nigel Thomson Lees on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mrs Sheila Muriel Read on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for David Nigel Thomson Lees on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Frances Sarah Read on 20 July 2010 (2 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
24 July 2009 | Director's change of particulars / david lees / 30/06/2009 (1 page) |
24 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
24 July 2009 | Director's change of particulars / david lees / 30/06/2009 (1 page) |
18 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 20/07/08; full list of members (6 pages) |
7 March 2008 | Ad 08/11/07\gbp si [email protected]=2000\gbp ic 40000/42000\ (2 pages) |
7 March 2008 | Ad 08/11/07\gbp si [email protected]=2000\gbp ic 40000/42000\ (2 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
8 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
8 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
28 September 2006 | Return made up to 20/07/06; full list of members
|
28 September 2006 | Return made up to 20/07/06; full list of members
|
27 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
27 September 2006 | Full accounts made up to 31 March 2006 (20 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 September 2005 | Return made up to 20/07/05; full list of members
|
8 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
8 September 2005 | Return made up to 20/07/05; full list of members
|
25 August 2004 | Return made up to 20/07/04; full list of members
|
25 August 2004 | Return made up to 20/07/04; full list of members
|
18 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
18 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (10 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (10 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: lottbridge drove eastbourne sussex BN23 6NS (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: lottbridge drove eastbourne sussex BN23 6NS (1 page) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2002 | Particulars of mortgage/charge (5 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (19 pages) |
13 August 2002 | Return made up to 20/07/02; full list of members
|
13 August 2002 | Return made up to 20/07/02; full list of members
|
28 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
28 September 2001 | Return made up to 20/07/01; full list of members (9 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
28 September 2001 | Return made up to 20/07/01; full list of members (9 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
16 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
15 August 2000 | Return made up to 20/07/00; full list of members
|
15 August 2000 | Return made up to 20/07/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
23 July 1999 | Full accounts made up to 31 March 1999 (18 pages) |
14 October 1998 | Return made up to 20/07/98; no change of members (4 pages) |
14 October 1998 | Return made up to 20/07/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (19 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
6 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
15 August 1996 | Return made up to 20/07/96; full list of members
|
15 August 1996 | Return made up to 20/07/96; full list of members
|
3 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
24 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
24 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
27 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1970 | Increase in nominal capital (3 pages) |
30 April 1970 | Resolution passed on (2 pages) |
30 April 1970 | Increase in nominal capital (3 pages) |
30 April 1970 | Resolution passed on (2 pages) |
13 January 1927 | Incorporation (24 pages) |
13 January 1927 | Incorporation (24 pages) |