Company NameWhite Bros. (N'Cle-On-Tyne) Limited
Company StatusActive
Company Number02201035
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Peter James Harding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMr Stephen Paul Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(21 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMr Gavin Wragby
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(25 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
Director NameMrs Ann Lowther
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Correspondence Address10 Birney Edge
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JJ
Secretary NameMr Peter James Harding
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 High View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ET
Secretary NameCatherine Lawson
NationalityBritish
StatusResigned
Appointed26 October 1993(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address52 Bradley Close
Ouston
County Durham
DH2 1TJ
Secretary NameNeil Eglintine
NationalityBritish
StatusResigned
Appointed09 June 1997(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 June 1998)
RoleCompany Director
Correspondence Address5 Tynedale Road
South Shields
Tyne & Wear
NE34 6EX
Secretary NameNeville Ferguson
NationalityBritish
StatusResigned
Appointed11 June 1998(10 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address12 Trentham Gardens
Pegswood
Morpeth
Northumberland
NE61 6TJ

Contact

Websitewww.whitebros.co.uk/
Telephone0191 2130455
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4/5
Gosforth Industrial Estate
Newcastle Upon Tyne
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2012
Net Worth£730,189
Cash£82,971
Current Liabilities£628,723

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 Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

16 February 2011Delivered 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 2020Delivered 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 2012Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 1998Delivered 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 1994Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

6 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 January 2020Registration of charge 022010350012, created on 31 January 2020 (22 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 August 2017Full accounts made up to 31 December 2016 (13 pages)
22 August 2017Full accounts made up to 31 December 2016 (13 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
17 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2015Director's details changed for Mr Peter James Harding on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Peter James Harding on 31 July 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(4 pages)
5 August 2015Director's details changed for Mr Stephen Paul Roberts on 31 July 2015 (2 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(4 pages)
5 August 2015Director's details changed for Mr Stephen Paul Roberts on 31 July 2015 (2 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(5 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 20,000
(5 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
1 August 2013Appointment of Mr Gavin Wragby as a director (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Appointment of Mr Gavin Wragby as a director (2 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (10 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
7 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
31 August 2010Termination of appointment of Neville Ferguson as a secretary (1 page)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
4 June 2010Accounts for a small company made up to 31 December 2009 (10 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 September 2009Return made up to 31/07/09; full list of members (4 pages)
3 September 2009Return made up to 31/07/09; full list of members (4 pages)
23 March 2009Director appointed mr stephen paul roberts (1 page)
23 March 2009Director appointed mr stephen paul roberts (1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 July 2008Accounts for a medium company made up to 31 December 2007 (8 pages)
8 July 2008Accounts for a medium company made up to 31 December 2007 (8 pages)
22 August 2007Return made up to 31/07/07; no change of members (6 pages)
22 August 2007Return made up to 31/07/07; no change of members (6 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
24 August 2006Return made up to 31/07/06; full list of members (6 pages)
24 August 2006Return made up to 31/07/06; full list of members (6 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
9 May 2006Accounts for a small company made up to 31 December 2005 (9 pages)
13 September 2005Return made up to 31/07/05; full list of members (6 pages)
13 September 2005Return made up to 31/07/05; full list of members (6 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
23 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
27 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
27 September 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (24 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (24 pages)
30 August 2002Return made up to 31/07/02; full list of members (6 pages)
30 August 2002Return made up to 31/07/02; full list of members (6 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
31 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Accounts made up to 31 December 1999 (19 pages)
26 October 2000Accounts made up to 31 December 1999 (19 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
20 October 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Accounts made up to 31 December 1998 (22 pages)
1 November 1999Accounts made up to 31 December 1998 (22 pages)
24 August 1999Return made up to 31/07/99; full list of members (6 pages)
24 August 1999Return 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 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1999Nc inc already adjusted 04/11/98 (1 page)
5 January 1999Nc inc already adjusted 04/11/98 (1 page)
18 December 1998Particulars of mortgage/charge (4 pages)
18 December 1998Particulars of mortgage/charge (4 pages)
26 November 1998Ad 04/11/98--------- £ si 19900@1=19900 £ ic 13100/33000 (2 pages)
26 November 1998Ad 04/11/98--------- £ si 19900@1=19900 £ ic 13100/33000 (2 pages)
2 November 1998Accounts made up to 31 December 1997 (23 pages)
2 November 1998Accounts made up to 31 December 1997 (23 pages)
22 September 1998Return made up to 31/07/98; full list of members (6 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Return made up to 31/07/98; full list of members (6 pages)
22 September 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
3 November 1997Accounts made up to 31 December 1996 (21 pages)
3 November 1997Accounts 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 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Return made up to 31/07/97; full list of members (7 pages)
9 October 1997Return made up to 31/07/97; full list of members (7 pages)
9 October 1997Location of register of members (1 page)
9 October 1997Location of register of members (1 page)
19 June 1997Secretary resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997New 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 1996Accounts made up to 31 December 1995 (20 pages)
4 November 1996Accounts made up to 31 December 1995 (20 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1996Return made up to 31/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1995Accounts made up to 31 December 1994 (20 pages)
17 October 1995Accounts 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 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
12 November 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
12 November 1993Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 September 1988Memorandum and Articles of Association (13 pages)
1 December 1987Incorporation (12 pages)