About

Registered Number: 05272229
Date of Incorporation: 28/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 4 Blackburn Road, Accrington, BB5 1HD,

 

Founded in 2004, Whitegate Wines & Spirits Ltd has its registered office in Accrington, it's status in the Companies House registry is set to "Active". The current directors of the business are Hill, Sheila, White, Tom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Tom 28 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Sheila 28 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 07 October 2019
AD01 - Change of registered office address 28 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 30 October 2017
PSC04 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 08 November 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 06 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2013
AA - Annual Accounts 06 November 2013
AD01 - Change of registered office address 31 January 2013
AR01 - Annual Return 05 November 2012
AD04 - Change of location of company records to the registered office 05 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 21 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2009
AR01 - Annual Return 16 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 13 May 2005
225 - Change of Accounting Reference Date 13 May 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 08 April 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
225 - Change of Accounting Reference Date 09 November 2004
NEWINC - New incorporation documents 28 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 April 2005 Outstanding

N/A

Debenture 07 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.