Company NameWhiteleas Way Limited
DirectorsJulie Topping and David Chambers
Company StatusActive
Company Number06861449
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJulie Topping
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(1 week, 2 days after company formation)
Appointment Duration15 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address176 Whiteleas Way
South Shields
Tyne And Wear
NE34 8HF
Director NameDavid Chambers
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bowes Gardens
Springwell Village
Tyne & Wear
NE9 7NZ
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMrs Mary Chambers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Whiteleas Way
South Shields
Tyne And Wear
NE34 8HF
Secretary NameMrs Mary Chambers
NationalityBritish
StatusResigned
Appointed06 April 2009(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Whiteleas Way
South Shields
Tyne And Wear
NE34 8HF
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 March 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone0191 5362830
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address176 Whiteleas Way
South Shields
Tyne And Wear
NE34 8HF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhiteleas
Built Up AreaTyneside

Financials

Year2013
Net Worth-£94,491
Cash£78,155
Current Liabilities£167,332

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

28 August 2009Delivered on: 2 September 2009
Satisfied on: 21 August 2015
Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceuticals Limited

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: 176 whiteleas way south shields tyne & wear 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
30 July 2009Delivered on: 15 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 whiteleas way south shields t/no TY479365 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 2009Delivered on: 11 June 2009
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

27 November 2020Satisfaction of charge 1 in full (4 pages)
27 November 2020Satisfaction of charge 2 in full (4 pages)
21 May 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 February 2017Appointment of David Chambers as a director on 7 February 2017 (3 pages)
21 February 2017Appointment of David Chambers as a director on 7 February 2017 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 August 2015Satisfaction of charge 3 in full (4 pages)
21 August 2015Satisfaction of charge 3 in full (4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014All of the property or undertaking has been released from charge 3 (5 pages)
20 December 2014All of the property or undertaking has been released from charge 3 (5 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
15 May 2012Termination of appointment of Mary Chambers as a secretary (1 page)
15 May 2012Termination of appointment of Mary Chambers as a director (1 page)
15 May 2012Termination of appointment of Mary Chambers as a director (1 page)
15 May 2012Termination of appointment of Mary Chambers as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
29 April 2010Secretary's details changed for Mary Chambers on 1 March 2010 (3 pages)
29 April 2010Director's details changed for Julie Topping on 1 March 2010 (3 pages)
29 April 2010Director's details changed for Mary Chambers on 1 March 2010 (3 pages)
29 April 2010Director's details changed for Julie Topping on 1 March 2010 (3 pages)
29 April 2010Secretary's details changed for Mary Chambers on 1 March 2010 (3 pages)
29 April 2010Director's details changed for Julie Topping on 1 March 2010 (3 pages)
29 April 2010Director's details changed for Mary Chambers on 1 March 2010 (3 pages)
29 April 2010Director's details changed for Mary Chambers on 1 March 2010 (3 pages)
29 April 2010Secretary's details changed for Mary Chambers on 1 March 2010 (3 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2009Ad 06/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2009Director appointed julie topping (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
9 April 2009Registered office changed on 09/04/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
9 April 2009Director appointed julie topping (2 pages)
9 April 2009Director and secretary appointed mary chambers (2 pages)
9 April 2009Director and secretary appointed mary chambers (2 pages)
7 April 2009Appointment terminated director vikki steward (1 page)
7 April 2009Appointment terminated director vikki steward (1 page)
6 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 March 2009Incorporation (14 pages)
27 March 2009Incorporation (14 pages)