Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director Name | Mr Stephen Maurice Martin Byrne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2002(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blind Lane Hurworth Darlington County Durham DL2 2JB |
Secretary Name | Mrs Karen Jacqueline Mucklin |
---|---|
Status | Current |
Appointed | 01 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Durham Tees Valley Business Centre Orde Wingate Wa Stockton-On-Tees TS19 0GD |
Director Name | Mrs Susan Oliver |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Durham Tees Valley Bus Centre Orde Wingate Way Stockton On Tees Tees Valley TS19 0GD |
Director Name | Simon Oliver |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Company Director And Business |
Country of Residence | United States |
Correspondence Address | Durham Tees Valley Business Centre Orde Wingate Wa Stockton-On-Tees TS19 0GD |
Secretary Name | Stephen Maurice Martin Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Sparwells Lower Dinsdale Darlington County Durham DL2 1PN |
Secretary Name | Kevin Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | View Logistics Parkview Road East Hartlepool County Durham TS25 1PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | whitestone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 892555 |
Telephone region | Hartlepool |
Registered Address | Durham Tees Valley Business Centre Orde Wingate Way Stockton-On-Tees TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
3.7k at £1 | Mr William Calvert 33.35% Ordinary A |
---|---|
3.7k at £1 | Mr Simon Oliver 33.33% Ordinary A |
3.7k at £1 | Mr Stephen Maurice Martin Byrne 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,823,885 |
Cash | £13,989 |
Current Liabilities | £28,685 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
18 December 2015 | Delivered on: 21 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and bus depot, union street, middlesbrough registered at land registry under title number CE115928. Outstanding |
---|---|
20 August 2013 | Delivered on: 23 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2003 | Delivered on: 30 July 2003 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or whitestone weavers limited 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 |
18 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
19 August 2020 | Appointment of Mrs Karen Jacqueline Mucklin as a secretary on 1 August 2020 (2 pages) |
19 August 2020 | Termination of appointment of Kevin Campbell as a secretary on 1 August 2020 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 November 2019 | Registered office address changed from Trade Flooring 4 You Union Street Middlesbrough TS1 5PW England to Durham Tees Valley Business Centre Orde Wingate Way Stockton-on-Tees TS19 0GD on 4 November 2019 (1 page) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
10 April 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from View Logistics Park View Road East Hartlepool County Durham TS25 1PG to Trade Flooring 4 You Union Street Middlesbrough TS1 5PW on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from View Logistics Park View Road East Hartlepool County Durham TS25 1PG to Trade Flooring 4 You Union Street Middlesbrough TS1 5PW on 7 November 2017 (1 page) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Satisfaction of charge 046230530002 in full (1 page) |
18 January 2017 | Satisfaction of charge 046230530002 in full (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 January 2016 | Director's details changed for Simon Oliver on 1 January 2016 (2 pages) |
21 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Director's details changed for Simon Oliver on 1 January 2016 (2 pages) |
21 December 2015 | Registration of charge 046230530003, created on 18 December 2015 (16 pages) |
21 December 2015 | Registration of charge 046230530003, created on 18 December 2015 (16 pages) |
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Company name changed whitestone estates LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Change of name notice (2 pages) |
14 April 2015 | Company name changed whitestone estates LIMITED\certificate issued on 14/04/15
|
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 January 2015 | Director's details changed for Stephen Maurice Martin Byrne on 6 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Stephen Maurice Martin Byrne on 6 January 2015 (2 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Director's details changed for Stephen Maurice Martin Byrne on 6 January 2015 (2 pages) |
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
3 April 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 August 2013 | Registration of charge 046230530002 (26 pages) |
23 August 2013 | Registration of charge 046230530002 (26 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2012 | Change of share class name or designation (2 pages) |
7 March 2012 | Change of share class name or designation (2 pages) |
23 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Auditor's resignation (1 page) |
14 July 2010 | Auditor's resignation (1 page) |
21 April 2010 | Termination of appointment of Stephen Byrne as a secretary (2 pages) |
21 April 2010 | Appointment of Kevin Campbell as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Stephen Byrne as a secretary (2 pages) |
21 April 2010 | Appointment of Kevin Campbell as a secretary (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
27 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 20/12/08; full list of members (4 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from whitestone house whitestone business park saltwells road middlesbrough TS4 2ED (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from whitestone house whitestone business park saltwells road middlesbrough TS4 2ED (1 page) |
31 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 April 2007 | Return made up to 20/12/06; full list of members (7 pages) |
16 April 2007 | Return made up to 20/12/06; full list of members (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2005 | Return made up to 20/12/04; full list of members
|
17 January 2005 | Return made up to 20/12/04; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
23 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
8 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 20/12/03; full list of members (7 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
14 March 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
6 March 2003 | Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2003 | Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
20 December 2002 | Incorporation (19 pages) |
20 December 2002 | Incorporation (19 pages) |