Company NameFrank Whitehouse Limited
DirectorsArthur Whitehouse and Suzanne Louise Whitehouse
Company StatusActive
Company Number00693189
CategoryPrivate Limited Company
Incorporation Date18 May 1961(62 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Arthur Whitehouse
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleBookmaker
Country of ResidenceEngland
Correspondence AddressMoorfield House Brunt Hill
Stockport Rd
Mossley
Lancs
OL5 0RF
Director NameMs Suzanne Louise Whitehouse
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(57 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield House Brunt Hill
Stockport Rd
Mossley
Lancs
OL5 0RF
Director NamePamela Whitehouse
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1995)
RoleBook Maker
Correspondence AddressMoorfield House Stockport Road
Brunthill Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Secretary NamePamela Whitehouse
NationalityBritish
StatusResigned
Appointed31 December 1990(29 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 October 1995)
RoleCompany Director
Correspondence AddressMoorfield House Stockport Road
Brunthill Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Secretary NameSuzanne Louise Whitehouse
NationalityBritish
StatusResigned
Appointed07 October 1995(34 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 March 2019)
RoleCompany Director
Correspondence AddressMoorfield House Brunt Hill
Stockport Rd
Mossley
Lancs
OL5 0RF
Director NameMrs Karen Whitehouse Hyde
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(36 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield House Brunt Hill
Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Director NameMrs Karen Michelle Whitehouse-Hyde
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(41 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorfield House Brunt Hill
Stockport Rd
Mossley
Lancs
OL5 0RF
Secretary NameMrs Karen Michelle Whitehouse-Hyde
StatusResigned
Appointed11 March 2019(57 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 March 2024)
RoleCompany Director
Correspondence AddressMoorfield House Brunt Hill
Stockport Rd
Mossley
Lancs
OL5 0RF

Contact

Telephone0161 6822335
Telephone regionManchester

Location

Registered AddressMoorfield House Brunt Hill
Stockport Rd
Mossley
Lancs
OL5 0RF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

750 at £1Trustees Of Whitehouse Employee Retirement Scheme
25.00%
Ordinary
720 at £1Mr Arthur Whitehouse
24.00%
Ordinary
720 at £1Mrs Karen Whitehouse-hyde
24.00%
Ordinary
720 at £1Mrs Suzanne Louise Whitehouse
24.00%
Ordinary
45 at £1Mr William Arthur Whitehouse-hyde
1.50%
Ordinary
45 at £1Ms Leah Alexandra Whitehouse-hudson
1.50%
Ordinary

Financials

Year2014
Net Worth£2,788,928
Cash£531,818
Current Liabilities£49,010

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

2 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
27 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
26 March 2024Termination of appointment of Karen Michelle Whitehouse-Hyde as a secretary on 26 March 2024 (1 page)
21 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
17 March 2023Register inspection address has been changed from C/O D C Solutions Ltd Heron House 39-41 Higher Bents Lane Bredbury Stockport Cheshire SK6 1EE England to Dc Solutions Ltd, Central House 2 Central Drive Romiley Stockport SK6 4PE (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 March 2021Notification of Arthur Whitehouse as a person with significant control on 19 February 2021 (2 pages)
2 March 2021Cessation of Arthur Whitehouse as a person with significant control on 19 February 2021 (1 page)
2 March 2021Confirmation statement made on 2 March 2021 with updates (4 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 April 2019Cessation of Suzanne Louise Whitehouse as a person with significant control on 17 April 2019 (1 page)
17 April 2019Cessation of Karen Michelle Whitehouse-Hyde as a person with significant control on 17 April 2019 (1 page)
29 March 2019Termination of appointment of Karen Michelle Whitehouse-Hyde as a director on 19 March 2019 (1 page)
29 March 2019Termination of appointment of Suzanne Louise Whitehouse as a secretary on 19 March 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
19 March 2019Appointment of Ms Suzanne Louise Whitehouse as a director on 11 March 2019 (2 pages)
19 March 2019Appointment of Mrs Karen Michelle Whitehouse-Hyde as a secretary on 11 March 2019 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 January 2019Change of details for Mrs Suzanne Louise Whitehouse as a person with significant control on 19 June 2017 (2 pages)
8 January 2019Change of details for Mrs Karen Michelle Whitehouse-Hyde as a person with significant control on 8 January 2019 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3,000
(5 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,000
(5 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3,000
(5 pages)
13 January 2015Director's details changed for Mr Arthur Whitehouse on 31 December 2014 (2 pages)
13 January 2015Director's details changed for Mr Arthur Whitehouse on 31 December 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,000
(5 pages)
30 January 2014Director's details changed for Mrs Karen Michelle Whitehouse-Hyde on 30 January 2014 (2 pages)
30 January 2014Secretary's details changed for Suzanne Louise Whitehouse on 30 January 2014 (1 page)
30 January 2014Director's details changed for Mrs Karen Michelle Whitehouse-Hyde on 30 January 2014 (2 pages)
30 January 2014Secretary's details changed for Suzanne Louise Whitehouse on 30 January 2014 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 January 2010Director's details changed for Karen Michelle Whitehouse-Hyde on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Karen Michelle Whitehouse-Hyde on 1 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Arthur Whitehouse on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Arthur Whitehouse on 1 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Arthur Whitehouse on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Karen Michelle Whitehouse-Hyde on 1 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
30 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
25 July 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996New secretary appointed (2 pages)
2 January 1996New secretary appointed (2 pages)