About

Registered Number: 00982263
Date of Incorporation: 16/06/1970 (53 years and 10 months ago)
Company Status: Active
Registered Address: Ashwood, Cross Lane, Flaxton,York, North Yorkshire, YO60 7QZ

 

White Rose Club Ltd was registered on 16 June 1970 with its registered office in Flaxton,York, North Yorkshire. We don't currently know the number of employees at the organisation. This business has 75 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Timothy John 20 September 2020 - 1
GERRARD, Nicholas George 20 September 2020 - 1
HARDIMAN, Roy George 23 April 2016 - 1
MORRIS, Gerard Michael 20 September 2020 - 1
SAGAR, Andrew John 20 September 2020 - 1
SMART, Robert Campbell 08 April 2017 - 1
ZIOLKOWSKI, Carol Ann 20 April 2019 - 1
ABSON, David 04 August 2012 02 March 2013 1
AFFLECK, Edward Bernard 19 April 2009 01 October 2011 1
ALLAN, Audrey 20 April 2008 19 April 2009 1
ASQUITH, Elizabeth Mary 21 April 2002 20 April 2003 1
ASQUITH, Mary 18 April 2010 15 April 2012 1
ATKINSON, Lillian Amelia 16 April 1995 21 April 2002 1
BEARPARK, Florence Beryl 21 April 2002 20 April 2008 1
BEARPARK, John None 17 April 2011 08 July 2011 1
BECKWITH, David N/A 18 April 2010 05 September 2010 1
BIRKBY, Bruce Howard 19 April 2009 19 April 2010 1
BORWELL, Catherine Diana Stephanie 12 November 2011 08 April 2017 1
BORWELL, Stephanie N/A 17 April 1994 1
BUCKLEY, David Francis Michael 17 April 1994 21 April 1996 1
BULL, James Michael 01 October 2011 23 April 2016 1
BUTCHER, Brian James 18 April 1999 15 April 2001 1
BUTCHER, Maria Alicia 19 April 1992 20 April 1997 1
CANTWELL, Robert Edward 20 April 2008 17 April 2011 1
CARMODY, Jill 08 April 2017 20 September 2020 1
CHADWICK, Philip Charles 15 April 2007 18 May 2008 1
CHAPMAN, Thomas Laverack 21 April 1996 20 April 1997 1
CLARK, William Joseph 16 April 2006 20 April 2008 1
COOKE, Robert James 21 April 1996 20 April 1997 1
COOPER, Valerie 16 April 2006 20 April 2008 1
DAY, Malcolm 18 April 2015 20 April 2019 1
DENNIS, James William 17 April 1994 16 April 2000 1
DRAKE, Lional Rodney 15 April 2001 18 April 2004 1
FIRTH, Maxine Lesley 18 April 2004 16 April 2006 1
FISHER, Janet Lesley N/A 19 April 2010 1
GENN, Christopher Lloyd 20 April 2008 15 April 2012 1
GENN, Katherine Susan 21 April 1996 16 April 2000 1
HARDY, Terence N/A 17 April 1994 1
HARTLEY, Vivienne Anita Julia Cheney 23 April 2016 20 April 2019 1
HEDLEY, John Michael 21 April 2002 05 November 2006 1
HEMINGWAY, Colin Peter 20 April 2003 20 April 2008 1
HEWSON, Charles Ronald 20 April 2008 19 April 2009 1
HEWSON, Dorothy Ann 17 April 1994 21 April 1996 1
HULL, Roy 19 April 1993 17 April 1994 1
HUMPHREY, Kevin Douglas 17 April 1994 21 April 1996 1
INGLEDEW, Alan 21 April 2002 16 April 2006 1
JACKSON, Gloria Joyce 19 April 1998 16 April 2000 1
JANIUREK, Joan Margaret 16 April 2000 18 April 2004 1
JOBLING, Christine Anne 21 April 2013 08 April 2017 1
MACDONALD, John Richard 07 April 2018 20 September 2020 1
MARSHALL, Brian 20 April 1997 18 April 1999 1
MARSHALL, Marjorie N/A 19 April 1992 1
MERCER, Olwen Myfanwy 17 April 1994 20 April 1997 1
MILLER, David Robert N/A 16 April 1995 1
MILLER, Shirley Anne 16 April 2000 20 April 2003 1
OGDEN, Ann Jean 20 April 1997 19 April 1998 1
ROBERTSHAW, David N/A 17 April 1994 1
ROXBY, David 12 November 2011 07 July 2012 1
ROXBY, Lynn 20 April 2003 20 April 2008 1
SMITH, Derrick N/A 19 April 1993 1
SMITHSON, Sheila 20 April 2008 19 April 2009 1
THOMSON, Lesley Anne 03 June 2017 20 April 2019 1
TOPHAM, Michael Reginald 20 April 1997 21 April 2002 1
TURNBULL, Leslie Alan 18 April 2004 20 April 2008 1
TURNBULL, Sandra 19 April 2009 15 April 2012 1
WEBSTER, Neil Maurice 21 April 2013 18 April 2015 1
WEBSTER, Susan Kathleen 15 April 2012 21 April 2013 1
WEIGHTMAN, Gwendolyn Louise 17 April 2011 01 October 2011 1
WOODHOUSE, Brenda Carol 20 April 2008 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Lesley Anne 20 April 2019 - 1
BEARPARK, John 08 July 2011 08 April 2017 1
BORWELL, Catherine Diana Stephanie 20 April 1997 20 April 2008 1
FISHER, Janet Lesley 09 October 2010 17 April 2011 1
GARBUTT, Michael Barry N/A 17 April 1994 1
GERRARD, Nicholas George 08 April 2017 20 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 21 September 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AP01 - Appointment of director 21 September 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 07 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP03 - Appointment of secretary 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM02 - Termination of appointment of secretary 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 28 May 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 08 March 2018
AP01 - Appointment of director 20 June 2017
CS01 - N/A 04 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 11 April 2017
AP03 - Appointment of secretary 09 April 2017
AP01 - Appointment of director 09 April 2017
TM01 - Termination of appointment of director 09 April 2017
TM01 - Termination of appointment of director 09 April 2017
TM01 - Termination of appointment of director 09 April 2017
TM01 - Termination of appointment of director 09 April 2017
TM02 - Termination of appointment of secretary 09 April 2017
AR01 - Annual Return 01 May 2016
CH03 - Change of particulars for secretary 01 May 2016
CH01 - Change of particulars for director 01 May 2016
CH01 - Change of particulars for director 01 May 2016
CH01 - Change of particulars for director 01 May 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 24 April 2016
TM01 - Termination of appointment of director 24 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 28 April 2015
AP01 - Appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 13 February 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 02 January 2014
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 23 April 2013
AP01 - Appointment of director 22 April 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
CH01 - Change of particulars for director 18 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 22 February 2013
AD01 - Change of registered office address 11 January 2013
AD01 - Change of registered office address 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AD01 - Change of registered office address 09 January 2013
CH01 - Change of particulars for director 08 January 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 09 July 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 19 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 15 November 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AP03 - Appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 03 May 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM01 - Termination of appointment of director 26 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AA - Annual Accounts 14 March 2011
AP01 - Appointment of director 11 October 2010
AP03 - Appointment of secretary 09 October 2010
TM01 - Termination of appointment of director 06 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
MEM/ARTS - N/A 16 August 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2010
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 06 March 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 25 February 2004
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 13 March 2003
RESOLUTIONS - N/A 08 May 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 10 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
AA - Annual Accounts 10 March 2000
AA - Annual Accounts 08 July 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 07 May 1999
288a - Notice of appointment of directors or secretaries 30 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 11 May 1995
288 - N/A 11 May 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
288 - N/A 23 June 1994
AA - Annual Accounts 01 March 1994
288 - N/A 20 May 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 02 March 1993
288 - N/A 13 May 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 01 May 1992
288 - N/A 01 May 1992
363a - Annual Return 16 August 1991
AA - Annual Accounts 16 June 1991
363a - Annual Return 16 June 1991
AA - Annual Accounts 15 May 1990
363 - Annual Return 15 May 1990
288 - N/A 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 15 May 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
363 - Annual Return 07 August 1987
AA - Annual Accounts 10 June 1987
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986
MISC - Miscellaneous document 16 June 1970

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.