Company NameWhite Rose Sports Ventures Limited
DirectorJames Milner
Company StatusActive
Company Number04721760
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Previous NameJames Milner Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Milner
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2003(same day as company formation)
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address3rd Floor Eden Point
Three Acres Lane
Cheadle Hulme
Cheshire
SK8 6RL
Secretary NameLesley Milner
NationalityBritish
StatusCurrent
Appointed01 July 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address34 Brownberrie Lane
Horsforth
Leeds
West Yorkshire
LS18 5SB
Secretary NamePeter Milner
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Brownberrie Lane
Horsforth
Leeds
West Yorkshire
LS18 5SB

Contact

Telephone0113 2582408
Telephone regionLeeds

Location

Registered Address3rd Floor Eden Point
Three Acres Lane
Cheadle Hulme
Cheshire
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,666,986
Cash£1,288,711
Current Liabilities£211,191

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
28 April 2020Change of details for Mr James Milner as a person with significant control on 1 March 2020 (2 pages)
28 April 2020Director's details changed for Mr James Milner on 1 March 2020 (2 pages)
16 March 2020Registered office address changed from 11 Oxford Court Bishopsgate Manchester M2 3WQ to 3rd Floor Eden Point Three Acres Lane Cheadle Hulme Cheshire SK8 6RL on 16 March 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 May 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
29 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
19 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(5 pages)
7 April 2015Register(s) moved to registered office address 11 Oxford Court Bishopsgate Manchester M2 3WQ (1 page)
7 April 2015Register(s) moved to registered office address 11 Oxford Court Bishopsgate Manchester M2 3WQ (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Director's details changed for James Milner on 23 September 2010 (2 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for James Milner on 23 September 2010 (2 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
11 March 2011Company name changed james milner promotions LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
11 March 2011Change of name notice (2 pages)
11 March 2011Company name changed james milner promotions LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
(2 pages)
11 March 2011Change of name notice (2 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Registered office address changed from 34 Brown Berrie Lane Horsforth Leeds LS18 5SB on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 34 Brown Berrie Lane Horsforth Leeds LS18 5SB on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 34 Brown Berrie Lane Horsforth Leeds LS18 5SB on 1 November 2010 (1 page)
14 October 2010Director's details changed for James Milner on 23 September 2010 (2 pages)
14 October 2010Director's details changed for James Milner on 23 September 2010 (2 pages)
13 August 2010Change of share class name or designation (2 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Sub-division of shares on 22 April 2010 (5 pages)
13 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2010Sub-division of shares on 22 April 2010 (5 pages)
13 August 2010Particulars of variation of rights attached to shares (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 August 2010Change of share class name or designation (2 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Particulars of variation of rights attached to shares (2 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 April 2009Director's change of particulars / james milner / 31/03/2009 (1 page)
6 April 2009Director's change of particulars / james milner / 31/03/2009 (1 page)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
11 August 2008Return made up to 03/04/08; full list of members (3 pages)
11 August 2008Return made up to 03/04/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 April 2007Return made up to 03/04/07; no change of members (6 pages)
25 April 2007Return made up to 03/04/07; no change of members (6 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 03/04/06; full list of members (6 pages)
18 April 2006Return made up to 03/04/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 April 2004Return made up to 03/04/04; full list of members (6 pages)
29 April 2004Return made up to 03/04/04; full list of members (6 pages)
3 April 2003Incorporation (24 pages)
3 April 2003Incorporation (24 pages)