Company NameGowland White (Surveyors & Estate Agents) Limited
DirectorsChristopher William White and Jodene Angela Schofield
Company StatusActive
Company Number02258287
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher William White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(2 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address101 High Street
Yarm
TS15 9BB
Secretary NameJodene Angela Schofield
NationalityBritish
StatusCurrent
Appointed30 April 1998(9 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address101 High Street
Yarm
TS15 9BB
Director NameMrs Jodene Angela Schofield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address101 High Street
Yarm
TS15 9BB
Secretary NameMichael Grahame Gowland
NationalityBritish
StatusResigned
Appointed25 March 1991(2 years, 10 months after company formation)
Appointment Duration7 years (resigned 20 April 1998)
RoleCompany Director
Correspondence Address38 Raby Road
Stockton On Tees
Cleveland
TS18 4JA
Director NameMichael Grahame Gowland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence Address38 Raby Road
Stockton On Tees
Cleveland
TS18 4JA
Director NameMichael Grahame Gowland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence Address38 Raby Road
Stockton On Tees
Cleveland
TS18 4JA
Director NameMr Nicholas Colin David Appleyard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2002(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEast Langton Farmhouse
Caldwell
Langton
Co Durham
DL2 3HB

Contact

Websitegowlandwhite.co.uk
Telephone01642 615657
Telephone regionMiddlesbrough

Location

Registered Address101 High Street
Yarm
TS15 9BB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches4 other UK companies use this postal address

Shareholders

85k at £1C.w. White
94.44%
Ordinary
5k at £1Jodene Angela Schofield
5.56%
Ordinary

Financials

Year2014
Net Worth£42,246
Cash£81,835
Current Liabilities£144,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

15 April 2015Delivered on: 21 April 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
6 November 1990Delivered on: 14 November 1990
Satisfied on: 20 August 2014
Persons entitled: Barclays 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 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

3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Registered office address changed from 61 Borough Road Middlesbrough TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 61 Borough Road Middlesbrough TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 90,000
(3 pages)
1 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 90,000
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page)
28 October 2015Director's details changed for Christopher William White on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Christopher William White on 28 October 2015 (2 pages)
28 October 2015Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page)
21 April 2015Registration of charge 022582870003, created on 15 April 2015 (25 pages)
21 April 2015Registration of charge 022582870003, created on 15 April 2015 (25 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,000
(4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 90,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Satisfaction of charge 1 in full (1 page)
20 August 2014Satisfaction of charge 1 in full (1 page)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 90,000
(4 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 90,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 90,000
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 90,000
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 90,000
(3 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Appointment terminated director nicholas appleyard (1 page)
30 May 2008Appointment terminated director nicholas appleyard (1 page)
2 April 2008Return made up to 25/03/08; full list of members (4 pages)
2 April 2008Return made up to 25/03/08; full list of members (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 25/03/06; full list of members (3 pages)
4 April 2006Return made up to 25/03/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 25/03/05; full list of members (3 pages)
11 May 2005Return made up to 25/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2004Return made up to 25/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Return made up to 25/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2003Return made up to 25/03/03; full list of members (8 pages)
20 May 2003Return made up to 25/03/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
4 April 2002Return made up to 25/03/02; full list of members (7 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Return made up to 25/03/02; full list of members (7 pages)
4 April 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 April 2001Return made up to 25/03/01; full list of members (7 pages)
17 April 2001Return made up to 25/03/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 June 1999Return made up to 25/03/99; no change of members (4 pages)
28 June 1999Return made up to 25/03/99; no change of members (4 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Return made up to 25/03/98; no change of members (4 pages)
5 May 1998Return made up to 25/03/98; no change of members (4 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned;director resigned (1 page)
5 May 1998Secretary resigned;director resigned (1 page)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 June 1997Return made up to 25/03/97; full list of members (6 pages)
23 June 1997Return made up to 25/03/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 March 1996Return made up to 25/03/96; full list of members (6 pages)
11 March 1996Return made up to 25/03/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 March 1995Return made up to 25/03/95; no change of members (4 pages)
14 March 1995Return made up to 25/03/95; no change of members (4 pages)