Company NameWhitecrate Ltd
DirectorJonathan Peter Flowerdew
Company StatusActive
Company Number06350472
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Previous NameWhite Circle Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Jonathan Peter Flowerdew
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kingsley Road
Timperley
Altrincham
Cheshire
WA15 6RA
Director NameRobert Vincent Cave
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Victoria Road
Bletchley
Milton Keynes
Buckinghamshire
MK2 2NP
Secretary NamePaul Wellington Chapman
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAbbey House Manor Road
Coventry
West Midlands
CV1 2FW

Contact

Websitewhitecircleltd.com
Telephone0161 7133678
Telephone regionManchester

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£11,487
Cash£38,422
Current Liabilities£110,160

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

8 July 2019Delivered on: 10 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
3 August 2020Termination of appointment of Robert Vincent Cave as a director on 1 August 2020 (1 page)
3 August 2020Cessation of Robert Cave as a person with significant control on 1 August 2020 (1 page)
5 May 2020Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 July 2019Registration of charge 063504720001, created on 8 July 2019 (24 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
3 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
4 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 August 2016Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 3 August 2016 (1 page)
4 May 2016Director's details changed for Mr Jonathan Peter Flowerdew on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Jonathan Peter Flowerdew on 4 May 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
7 October 2015Director's details changed for Robert Vincent Cave on 1 May 2015 (2 pages)
7 October 2015Director's details changed for Robert Vincent Cave on 1 May 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 October 2014Annual return made up to 2 October 2014
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 2 October 2014
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 2 October 2014
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
7 July 2014Director's details changed for Mr Jonathan Peter Flowerdew on 26 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Jonathan Peter Flowerdew on 26 June 2014 (2 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 September 2013Annual return made up to 24 September 2013
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
25 September 2013Annual return made up to 24 September 2013
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Mr Jonathan Peter Flowerdew on 17 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Jonathan Peter Flowerdew on 17 September 2012 (2 pages)
23 August 2012Termination of appointment of Paul Chapman as a secretary (1 page)
23 August 2012Termination of appointment of Paul Chapman as a secretary (1 page)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 December 2011Director's details changed for Jonathan Peter Flowerdew on 18 November 2011 (2 pages)
23 December 2011Director's details changed for Jonathan Peter Flowerdew on 18 November 2011 (2 pages)
16 September 2011Annual return made up to 15 September 2011 (5 pages)
16 September 2011Annual return made up to 15 September 2011 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Registered office address changed from 10 Cranford Court Off Lache Lane Chester CH4 7LN on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 10 Cranford Court Off Lache Lane Chester CH4 7LN on 21 April 2011 (1 page)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Jonathan Peter Flowerdew on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Robert Vincent Cave on 20 August 2010 (2 pages)
6 September 2010Director's details changed for Robert Vincent Cave on 20 August 2010 (2 pages)
6 September 2010Secretary's details changed for Paul Wellington Chapman on 20 August 2010 (1 page)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Jonathan Peter Flowerdew on 20 August 2010 (2 pages)
6 September 2010Secretary's details changed for Paul Wellington Chapman on 20 August 2010 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 October 2008Return made up to 22/08/08; full list of members (4 pages)
23 October 2008Director's change of particulars / robert cave / 22/08/2007 (1 page)
23 October 2008Director's change of particulars / robert cave / 22/08/2007 (1 page)
23 October 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2007Incorporation (6 pages)
22 August 2007Incorporation (6 pages)