Based in London, Whiteburn Holdings Ltd was registered on 01 July 1985. The current directors of this organisation are listed as Wallace, Diana Louisa, Munro, Daphne Margaret Munro, Shepherd, Helen Claire, Shepherd, Sally Marjorie. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNRO, Daphne Margaret Munro | N/A | 16 May 1994 | 1 |
SHEPHERD, Helen Claire | N/A | 12 October 1993 | 1 |
SHEPHERD, Sally Marjorie | N/A | 06 January 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLACE, Diana Louisa | 25 January 2010 | 19 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 09 October 2019 | |
TM02 - Termination of appointment of secretary | 19 March 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CS01 - N/A | 10 October 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
MR04 - N/A | 26 February 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 17 October 2017 | |
PSC02 - N/A | 17 October 2017 | |
PSC02 - N/A | 09 October 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
AA - Annual Accounts | 01 March 2017 | |
CS01 - N/A | 20 October 2016 | |
MR04 - N/A | 25 August 2016 | |
TM01 - Termination of appointment of director | 12 August 2016 | |
TM01 - Termination of appointment of director | 12 August 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
AP01 - Appointment of director | 27 July 2016 | |
AD01 - Change of registered office address | 29 June 2016 | |
MR04 - N/A | 23 June 2016 | |
AA - Annual Accounts | 03 March 2016 | |
MR04 - N/A | 06 February 2016 | |
MR04 - N/A | 06 February 2016 | |
AR01 - Annual Return | 02 November 2015 | |
MR04 - N/A | 19 September 2015 | |
AA - Annual Accounts | 10 March 2015 | |
MR01 - N/A | 04 March 2015 | |
AR01 - Annual Return | 07 October 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 19 November 2012 | |
AR01 - Annual Return | 30 October 2012 | |
CH01 - Change of particulars for director | 30 October 2012 | |
CH01 - Change of particulars for director | 30 October 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 01 November 2011 | |
AP03 - Appointment of secretary | 01 February 2011 | |
TM02 - Termination of appointment of secretary | 01 February 2011 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 26 October 2010 | |
AD04 - Change of location of company records to the registered office | 26 October 2010 | |
CH01 - Change of particulars for director | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 23 October 2010 | |
MG01 - Particulars of a mortgage or charge | 23 October 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
AR01 - Annual Return | 04 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
CH04 - Change of particulars for corporate secretary | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 19 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 2009 | |
AA - Annual Accounts | 03 December 2008 | |
363a - Annual Return | 19 November 2008 | |
363a - Annual Return | 07 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 May 2008 | |
RESOLUTIONS - N/A | 14 May 2008 | |
RESOLUTIONS - N/A | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
395 - Particulars of a mortgage or charge | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 14 April 2008 | |
169 - Return by a company purchasing its own shares | 01 February 2008 | |
288a - Notice of appointment of directors or secretaries | 10 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 02 January 2008 | |
AA - Annual Accounts | 06 November 2007 | |
363a - Annual Return | 01 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 November 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 06 December 2005 | |
363a - Annual Return | 21 November 2005 | |
288a - Notice of appointment of directors or secretaries | 19 November 2004 | |
AA - Annual Accounts | 28 October 2004 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 07 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2003 | |
AA - Annual Accounts | 31 January 2003 | |
363s - Annual Return | 24 October 2002 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 08 November 2000 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 10 November 1999 | |
363s - Annual Return | 26 October 1999 | |
AA - Annual Accounts | 26 November 1998 | |
363s - Annual Return | 10 November 1998 | |
363s - Annual Return | 05 November 1997 | |
AA - Annual Accounts | 24 October 1997 | |
169 - Return by a company purchasing its own shares | 31 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
RESOLUTIONS - N/A | 25 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
RESOLUTIONS - N/A | 07 February 1997 | |
169 - Return by a company purchasing its own shares | 31 January 1997 | |
AA - Annual Accounts | 25 January 1997 | |
363s - Annual Return | 30 October 1996 | |
395 - Particulars of a mortgage or charge | 29 March 1996 | |
363s - Annual Return | 13 October 1995 | |
AA - Annual Accounts | 10 October 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363s - Annual Return | 20 October 1994 | |
288 - N/A | 14 October 1994 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 July 1994 | |
395 - Particulars of a mortgage or charge | 01 April 1994 | |
288 - N/A | 18 November 1993 | |
288 - N/A | 18 November 1993 | |
AA - Annual Accounts | 18 November 1993 | |
363s - Annual Return | 12 October 1993 | |
AA - Annual Accounts | 21 October 1992 | |
363s - Annual Return | 17 October 1992 | |
AA - Annual Accounts | 20 November 1991 | |
363b - Annual Return | 20 November 1991 | |
AA - Annual Accounts | 12 November 1990 | |
363 - Annual Return | 12 November 1990 | |
AA - Annual Accounts | 18 October 1989 | |
363 - Annual Return | 18 October 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 June 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 March 1989 | |
363 - Annual Return | 22 March 1989 | |
AA - Annual Accounts | 13 March 1989 | |
AA - Annual Accounts | 07 October 1987 | |
363 - Annual Return | 07 October 1987 | |
288 - N/A | 01 December 1986 | |
AA - Annual Accounts | 03 November 1986 | |
363 - Annual Return | 03 November 1986 | |
MISC - Miscellaneous document | 01 July 1985 | |
NEWINC - New incorporation documents | 01 July 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2015 | Fully Satisfied |
N/A |
Standard security executed on the 22 september 2010 | 19 October 2010 | Fully Satisfied |
N/A |
Standard security executed on the 22 september 2010 | 19 October 2010 | Fully Satisfied |
N/A |
Legal charge | 12 October 2010 | Fully Satisfied |
N/A |
Standard security | 14 December 2009 | Fully Satisfied |
N/A |
Floating charge | 28 April 2008 | Fully Satisfied |
N/A |
Floating charge | 28 April 2008 | Fully Satisfied |
N/A |
Standard security | 21 February 2008 | Fully Satisfied |
N/A |
Standard security which was presented for registration in scotland | 21 March 1996 | Fully Satisfied |
N/A |
Debenture | 21 March 1994 | Fully Satisfied |
N/A |