Company NameXtras Accessories Limited
DirectorsAndrew Warren White and Sandra Fiona White
Company StatusLiquidation
Company Number03746686
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Andrew Warren White
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleAccessories Retailer
Country of ResidenceEngland
Correspondence AddressGround Floor, Portland House 54 New Bridge Street
Newcastle Upon Tyne
NE1 8AP
Secretary NameMrs Sandra Fiona White
NationalityBritish
StatusCurrent
Appointed07 April 1999(same day as company formation)
RoleAccesories Retailer
Country of ResidenceEngland
Correspondence AddressGround Floor, Portland House 54 New Bridge Street
Newcastle Upon Tyne
NE1 8AP
Director NameMrs Sandra Fiona White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Portland House 54 New Bridge Street
Newcastle Upon Tyne
NE1 8AP
Director NameLeah Beth Berke
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(10 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynda Marilyn House Mill Green
Holbeck
Leeds
LS12 6HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.xtras.co.uk/
Email address[email protected]
Telephone0113 2731223
Telephone regionLeeds

Location

Registered AddressGround Floor, Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£14,061
Cash£165,544
Current Liabilities£1,001,616

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 April 2023 (1 year, 1 month ago)
Next Return Due21 April 2024 (overdue)

Charges

22 August 2013Delivered on: 5 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 June 2001Delivered on: 6 June 2001
Persons entitled: Barclays 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: Freehold property known as unit 15 victoria park coal road leeds.
Outstanding
4 June 2001Delivered on: 12 June 2001
Satisfied on: 6 March 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

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
3 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 February 2022Memorandum and Articles of Association (2 pages)
22 February 2022Second filing of Confirmation Statement dated 7 April 2021 (4 pages)
22 February 2022Change of share class name or designation (1 page)
22 February 2022Particulars of variation of rights attached to shares (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 May 2021Registered office address changed from Unit 6 the Courtyards, Victoria Park Off the Coal Road Leeds LS14 2LB to Lynda Marilyn House Mill Green Holbeck Leeds LS12 6HE on 4 May 2021 (1 page)
4 May 2021Confirmation statement made on 7 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 22/02/2022
(4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 April 2020Director's details changed for Mrs Sandra Fiona White on 8 April 2020 (2 pages)
15 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Andrew Warren White on 8 April 2020 (2 pages)
15 April 2020Secretary's details changed for Mrs Sandra Fiona White on 8 April 2020 (1 page)
29 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
23 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
27 April 201707/04/17 Statement of Capital gbp 100 (6 pages)
17 January 2017Satisfaction of charge 1 in full (4 pages)
17 January 2017Satisfaction of charge 1 in full (4 pages)
21 September 2016Director's details changed for Leah Beth Berke on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Leah Beth Berke on 21 September 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
6 March 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Satisfaction of charge 2 in full (4 pages)
5 September 2013Registration of charge 037466860003 (9 pages)
5 September 2013Registration of charge 037466860003 (9 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
25 March 2013Registered office address changed from 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 25 March 2013 (1 page)
6 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
6 September 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Leah Beth White on 27 March 2011 (2 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
19 April 2012Director's details changed for Leah Beth White on 27 March 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 March 2011Director's details changed for Leah Beth White on 15 December 2010 (3 pages)
29 March 2011Director's details changed for Leah Beth White on 15 December 2010 (3 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sandra Fiona White on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Sandra Fiona White on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Sandra Fiona White on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Andrew Warren White on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Andrew Warren White on 7 April 2010 (2 pages)
28 May 2010Director's details changed for Andrew Warren White on 7 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 January 2010Appointment of Leah Beth White as a director (4 pages)
26 January 2010Appointment of Leah Beth White as a director (4 pages)
16 June 2009Return made up to 07/04/09; no change of members (4 pages)
16 June 2009Return made up to 07/04/09; no change of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
7 May 2008Return made up to 07/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2008Return made up to 07/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
14 May 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2007Return made up to 07/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 July 2006Return made up to 07/04/06; full list of members (6 pages)
4 July 2006Return made up to 07/04/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
6 May 2005Return made up to 07/04/05; full list of members (6 pages)
6 May 2005Return made up to 07/04/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 April 2004Return made up to 07/04/04; full list of members (6 pages)
22 April 2004Return made up to 07/04/04; full list of members (6 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
25 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
24 April 2003Return made up to 07/04/03; full list of members (6 pages)
24 April 2003Return made up to 07/04/03; full list of members (6 pages)
11 October 2002Company name changed a & s (accessories) LIMITED\certificate issued on 11/10/02 (2 pages)
11 October 2002Company name changed a & s (accessories) LIMITED\certificate issued on 11/10/02 (2 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
11 April 2002Return made up to 07/04/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
14 April 2001Return made up to 07/04/01; full list of members (6 pages)
14 April 2001Return made up to 07/04/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2000Return made up to 07/04/00; full list of members (6 pages)
19 April 2000Return made up to 07/04/00; full list of members (6 pages)
13 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 May 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 May 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 1999Ad 07/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: 12 york place leeds LS1 2DS (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Registered office changed on 14/04/99 from: 12 york place leeds LS1 2DS (1 page)
7 April 1999Incorporation (16 pages)
7 April 1999Incorporation (16 pages)