Whitefield
Manchester
M45 7NF
Director Name | Mrs Sara Gabrielle MacDonald |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Church Lane Whitefield Manchester M45 7NF |
Secretary Name | Mark George MacDonald |
---|---|
Status | Current |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Church Lane Whitefield Manchester M45 7NF |
Website | whitefieldhouse.co.uk |
---|
Registered Address | 26 Church Lane Whitefield Manchester M45 7NF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mark George Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Sarah Gabrielle Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,207 |
Cash | £113,040 |
Current Liabilities | £699,875 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 August 2011 | Delivered on: 11 August 2011 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Mr Mark George Macdonald on 1 November 2014 (2 pages) |
19 February 2020 | Director's details changed for Mrs Sara Gabrielle Macdonald on 1 November 2014 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
22 September 2016 | Satisfaction of charge 1 in full (3 pages) |
22 September 2016 | Satisfaction of charge 1 in full (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 December 2015 | Director's details changed for Mrs Sara Gabrielle Macdonald on 1 December 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mark George Macdonald on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Mrs Sara Gabrielle Macdonald on 1 December 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Mark George Macdonald on 1 December 2015 (1 page) |
1 December 2015 | Director's details changed for Mr Mark George Macdonald on 1 December 2015 (2 pages) |
1 December 2015 | Director's details changed for Mr Mark George Macdonald on 1 December 2015 (2 pages) |
27 October 2015 | Registration of charge 074771110002, created on 23 October 2015 (23 pages) |
27 October 2015 | Registration of charge 074771110002, created on 23 October 2015 (23 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 April 2013 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
26 April 2013 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
19 July 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
19 July 2012 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 (1 page) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2011 | Company name changed CH2312 LIMITED\certificate issued on 18/02/11
|
18 February 2011 | Company name changed CH2312 LIMITED\certificate issued on 18/02/11
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Change of name notice (2 pages) |
23 December 2010 | Incorporation (50 pages) |
23 December 2010 | Incorporation (50 pages) |