Boldon Business Park
Boldon Colliery
South Tyneside
NE35 9PF
Director Name | Mr Michael Bainbridge |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery South Tyneside NE35 9PF |
Director Name | Mr David Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(8 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery South Tyneside NE35 9PF |
Registered Address | 6 The Bulrushes Woodstock Way Boldon Business Park Boldon Colliery South Tyneside NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
3 November 2023 | Company name changed white management group LIMITED\certificate issued on 03/11/23
|
---|---|
29 September 2023 | Registered office address changed from Carter House Pelaw Leazes Lane Durham DH1 1TB England to 6 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery South Tyneside NE35 9PF on 29 September 2023 (1 page) |
18 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
9 May 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
9 January 2023 | Change of details for Mr Paul Dinsdale as a person with significant control on 1 January 2023 (2 pages) |
9 January 2023 | Change of details for Mr James Patrick Mitchell as a person with significant control on 1 January 2023 (2 pages) |
9 January 2023 | Change of details for Mr Trevor Cartner as a person with significant control on 1 January 2023 (2 pages) |
3 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with updates (4 pages) |
17 September 2021 | Notification of James Patrick Mitchell as a person with significant control on 16 September 2021 (2 pages) |
17 September 2021 | Notification of Trevor Cartner as a person with significant control on 16 September 2021 (2 pages) |
17 September 2021 | Change of details for Mr Paul Dinsdale as a person with significant control on 16 September 2021 (2 pages) |
7 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
12 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
18 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
20 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
7 June 2016 | Director's details changed for Mr Paul Dinsdale on 1 February 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Paul Dinsdale on 1 February 2016 (2 pages) |
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 February 2016 | Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN England to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Mayford House 43 Old Elvet Durham DH1 3HN England to Carter House Pelaw Leazes Lane Durham DH1 1TB on 15 February 2016 (1 page) |
15 January 2016 | Company name changed white management holdings LIMITED\certificate issued on 15/01/16
|
15 January 2016 | Company name changed white management holdings LIMITED\certificate issued on 15/01/16
|
15 January 2016 | Change of name notice (2 pages) |
15 January 2016 | Change of name notice (2 pages) |
23 July 2015 | Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
23 July 2015 | Current accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
3 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|