Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director Name | Mr Stephen Paul Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2009(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4/5 Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Gavin Wragby |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4/5 Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
Director Name | Mrs Ann Lowther |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 10 Birney Edge Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JJ |
Secretary Name | Mr Peter James Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 High View Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9ET |
Secretary Name | Catherine Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 52 Bradley Close Ouston County Durham DH2 1TJ |
Secretary Name | Neil Eglintine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 5 Tynedale Road South Shields Tyne & Wear NE34 6EX |
Secretary Name | Neville Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 12 Trentham Gardens Pegswood Morpeth Northumberland NE61 6TJ |
Website | www.whitebros.co.uk/ |
---|---|
Telephone | 0191 2130455 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4/5 Gosforth Industrial Estate Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Net Worth | £730,189 |
Cash | £82,971 |
Current Liabilities | £628,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
16 February 2011 | Delivered on: 18 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
31 January 2020 | Delivered on: 31 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All that freehold property known as units 4, 5, 6 and 7 gosforth industrial estate newcastle upon tyne NE3 1DX. Outstanding |
26 September 2012 | Delivered on: 2 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 7 gosforth industrial estate, gosforth, newcastle upon tyne, t/no: TY5745. Outstanding |
25 February 2011 | Delivered on: 2 March 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a sites 4-6 gosforth industrial estate gosforth newcastle upon tyne t/no's TY295082, TY32307, TY35456 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 January 2009 | Delivered on: 27 January 2009 Satisfied on: 7 October 2011 Persons entitled: Cattles Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H units 4,5 and 6 gosforth industrial estate gosforth newcastle upon tyne t/nos TY35456, TY295082 and TY32307; and any part of or interest in it or the proceeds of sale and all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it. Fully Satisfied |
3 December 2008 | Delivered on: 18 December 2008 Satisfied on: 7 October 2011 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
8 May 2007 | Delivered on: 9 May 2007 Satisfied on: 7 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
17 December 1998 | Delivered on: 18 December 1998 Satisfied on: 7 October 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 6 christon road gosforth industrial estate gosforth newcastle upon tyne t/n-TY35456.. 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. Fully Satisfied |
31 March 1994 | Delivered on: 7 April 1994 Satisfied on: 7 October 2011 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: The l/h property k/a (moirs property ) site 4 gosforth industrial estate with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1993 | Delivered on: 4 September 1993 Satisfied on: 20 October 2000 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £26,626.40 due from the company to the chargee pursuant to the terms of the prompt agreement. Particulars: All its right title and interest in and to all sums payable under the terms of the insurance, particulars whereof are set out on the reverse of the form 395. Fully Satisfied |
10 July 1989 | Delivered on: 22 July 1989 Satisfied on: 7 October 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site no 4 and 5 gosforth industrial estate, newcastle upon tyne, tyne & wear title no TY32307 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1989 | Delivered on: 22 April 1989 Satisfied on: 7 October 2011 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: 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 |
6 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
31 January 2020 | Registration of charge 022010350012, created on 31 January 2020 (22 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (13 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2015 | Director's details changed for Mr Peter James Harding on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Peter James Harding on 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Stephen Paul Roberts on 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Mr Stephen Paul Roberts on 31 July 2015 (2 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
15 June 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
19 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
19 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
1 August 2013 | Appointment of Mr Gavin Wragby as a director (2 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
1 August 2013 | Appointment of Mr Gavin Wragby as a director (2 pages) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
9 May 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
7 July 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 August 2010 | Termination of appointment of Neville Ferguson as a secretary (1 page) |
31 August 2010 | Termination of appointment of Neville Ferguson as a secretary (1 page) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
4 June 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 March 2009 | Director appointed mr stephen paul roberts (1 page) |
23 March 2009 | Director appointed mr stephen paul roberts (1 page) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
8 July 2008 | Accounts for a medium company made up to 31 December 2007 (8 pages) |
8 July 2008 | Accounts for a medium company made up to 31 December 2007 (8 pages) |
22 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 31/07/07; no change of members (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
9 May 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
13 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 31/07/05; full list of members (6 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (23 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
27 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
27 September 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members
|
16 August 2003 | Return made up to 31/07/03; full list of members
|
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (24 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (24 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
9 August 2001 | Return made up to 31/07/01; full list of members
|
9 August 2001 | Return made up to 31/07/01; full list of members
|
26 October 2000 | Accounts made up to 31 December 1999 (19 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (19 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
22 August 2000 | Return made up to 31/07/00; full list of members
|
1 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (22 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
5 January 1999 | £ ic 33000/20000 28/08/98 £ sr 13000@1=13000 (1 page) |
5 January 1999 | £ ic 33000/20000 28/08/98 £ sr 13000@1=13000 (1 page) |
5 January 1999 | Resolutions
|
5 January 1999 | Resolutions
|
5 January 1999 | Nc inc already adjusted 04/11/98 (1 page) |
5 January 1999 | Nc inc already adjusted 04/11/98 (1 page) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1998 | Ad 04/11/98--------- £ si 19900@1=19900 £ ic 13100/33000 (2 pages) |
26 November 1998 | Ad 04/11/98--------- £ si 19900@1=19900 £ ic 13100/33000 (2 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (23 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (23 pages) |
22 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
22 September 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
3 November 1997 | Accounts made up to 31 December 1996 (21 pages) |
3 November 1997 | Accounts made up to 31 December 1996 (21 pages) |
31 October 1997 | £ ic 26100/13100 29/09/97 £ sr 13000@1=13000 (1 page) |
31 October 1997 | £ ic 26100/13100 29/09/97 £ sr 13000@1=13000 (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | Return made up to 31/07/97; full list of members (7 pages) |
9 October 1997 | Return made up to 31/07/97; full list of members (7 pages) |
9 October 1997 | Location of register of members (1 page) |
9 October 1997 | Location of register of members (1 page) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
25 November 1996 | £ ic 39100/26100 16/09/96 £ sr 13000@1=13000 (1 page) |
25 November 1996 | £ ic 39100/26100 16/09/96 £ sr 13000@1=13000 (1 page) |
4 November 1996 | Accounts made up to 31 December 1995 (20 pages) |
4 November 1996 | Accounts made up to 31 December 1995 (20 pages) |
13 August 1996 | Return made up to 31/07/96; full list of members
|
13 August 1996 | Return made up to 31/07/96; full list of members
|
17 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
17 October 1995 | Accounts made up to 31 December 1994 (20 pages) |
15 September 1995 | £ ic 52100/39100 29/08/95 £ sr 13000@1=13000 (1 page) |
15 September 1995 | £ ic 52100/39100 29/08/95 £ sr 13000@1=13000 (1 page) |
16 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
16 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
12 November 1993 | Resolutions
|
12 November 1993 | Resolutions
|
14 September 1988 | Memorandum and Articles of Association (13 pages) |
1 December 1987 | Incorporation (12 pages) |