Moortown
Leeds
West Yorkshire
LS17 6WD
Director Name | Mr Thomas Matthew Riley |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Gardens Crathorne Hall Crathorne Yarm North Yorkshire TS15 0AR |
Director Name | Mr Christopher McPhillips |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
Director Name | Dr Bradley David Thornton |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 108-110 Town Street Horsforth Leeds West Yorkshire LS18 4AH |
Website | whitewashlaboratories.com |
---|
Registered Address | Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
41 at £1 | Thomas Matthew Riley 41.00% Ordinary |
---|---|
39 at £1 | Matthew Benjamin Lloyd 39.00% Ordinary |
20 at £1 | Bradley David Thornton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,012 |
Cash | £26,776 |
Current Liabilities | £179,752 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 April 2019 | Delivered on: 10 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
27 February 2018 | Delivered on: 27 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
---|---|
23 July 2020 | Resolutions
|
22 July 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
20 July 2020 | Cancellation of shares. Statement of capital on 3 June 2020
|
19 June 2020 | Appointment of Mr Christopher Mcphillips as a director on 19 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Bradley David Thornton as a director on 3 June 2020 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge 074465910002, created on 4 April 2019 (11 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
27 February 2018 | Registration of charge 074465910001, created on 27 February 2018 (22 pages) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
1 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA England to Tooth Towers Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 11 October 2017 (1 page) |
7 August 2017 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to Datum House Lagonda Road Cowpen Lane Industrial Estate Billingham TS23 4JA on 7 August 2017 (1 page) |
4 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Annual return made up to 22 November 2015 Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 22 November 2015 Statement of capital on 2015-11-25
|
6 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 July 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
18 July 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 November 2013 | Director's details changed for Mr Thomas Matthew Riley on 20 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Thomas Matthew Riley on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Bradley Thornton on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Mr Bradley Thornton on 21 November 2013 (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
26 November 2012 | Director's details changed for Mr Matthew Benjamin Lloyd on 23 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Matthew Benjamin Lloyd on 23 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 August 2012 | Registered office address changed from Whitewash Laboratories Po Box 960 Stockton-on-Tees TS19 1PW United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Whitewash Laboratories Po Box 960 Stockton-on-Tees TS19 1PW United Kingdom on 15 August 2012 (1 page) |
11 January 2012 | Director's details changed for Mr Bradley Thornton on 10 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Mr Bradley Thornton on 10 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mr Matthew Benjamin Lloyd on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Matthew Benjamin Lloyd on 10 January 2012 (2 pages) |
22 November 2010 | Incorporation (25 pages) |
22 November 2010 | Incorporation (25 pages) |