About

Registered Number: 02550414
Date of Incorporation: 19/10/1990 (33 years and 6 months ago)
Company Status: VoluntaryArrangement
Registered Address: 3 City Road, Bradford, West Yorkshire, BD8 8ER

 

Whiteghyll Ltd was established in 1990, it's status at Companies House is "VoluntaryArrangement". The current directors of the company are listed as Dinnewell, John, Egan, Richard, Farmer, Ruth Fiona, Kendall, Helen Mary, Ross, Graham, Dyson, John Newlyn, Owen, John Royston, Wilson, Kenneth Alan, Woods, Richard. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINNEWELL, John 19 December 2013 - 1
EGAN, Richard 19 December 2013 - 1
FARMER, Ruth Fiona 19 December 2013 - 1
DYSON, John Newlyn N/A 11 January 2004 1
OWEN, John Royston N/A 10 December 2013 1
WILSON, Kenneth Alan 31 May 2006 30 April 2019 1
WOODS, Richard N/A 31 March 1993 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Helen Mary 27 November 1998 29 March 2001 1
ROSS, Graham N/A 31 March 1993 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 August 2020
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 23 September 2019
CVA1 - N/A 07 September 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 03 June 2019
AA01 - Change of accounting reference date 03 June 2019
TM01 - Termination of appointment of director 03 May 2019
PSC07 - N/A 14 November 2018
CS01 - N/A 14 November 2018
PSC04 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
AA - Annual Accounts 16 July 2018
RESOLUTIONS - N/A 04 June 2018
CONNOT - N/A 04 June 2018
SH03 - Return of purchase of own shares 08 January 2018
RESOLUTIONS - N/A 29 December 2017
SH06 - Notice of cancellation of shares 29 December 2017
SH08 - Notice of name or other designation of class of shares 21 December 2017
PSC01 - N/A 15 November 2017
PSC04 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 24 October 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 29 September 2016
MR04 - N/A 06 May 2016
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 30 November 2015
CH01 - Change of particulars for director 30 November 2015
AA - Annual Accounts 02 October 2015
MR01 - N/A 28 August 2015
MR04 - N/A 27 May 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 23 January 2014
SH08 - Notice of name or other designation of class of shares 08 January 2014
SH06 - Notice of cancellation of shares 08 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
SH03 - Return of purchase of own shares 07 January 2014
RESOLUTIONS - N/A 17 December 2013
RESOLUTIONS - N/A 17 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 04 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 06 November 2007
353 - Register of members 22 October 2007
AA - Annual Accounts 16 April 2007
287 - Change in situation or address of Registered Office 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
363a - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 12 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 30 November 2005
169 - Return by a company purchasing its own shares 09 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 30 November 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 11 November 2002
395 - Particulars of a mortgage or charge 20 September 2002
AA - Annual Accounts 13 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
AA - Annual Accounts 09 March 2001
395 - Particulars of a mortgage or charge 03 January 2001
363s - Annual Return 26 October 2000
MEM/ARTS - N/A 16 August 2000
RESOLUTIONS - N/A 05 June 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 15 April 1999
363s - Annual Return 21 December 1998
288a - Notice of appointment of directors or secretaries 10 December 1998
288b - Notice of resignation of directors or secretaries 10 December 1998
395 - Particulars of a mortgage or charge 24 October 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 31 October 1997
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
AA - Annual Accounts 07 August 1997
RESOLUTIONS - N/A 30 June 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 08 August 1996
RESOLUTIONS - N/A 31 October 1995
RESOLUTIONS - N/A 31 October 1995
RESOLUTIONS - N/A 31 October 1995
363s - Annual Return 31 October 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 02 November 1994
288 - N/A 02 November 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 25 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 11 February 1993
RESOLUTIONS - N/A 30 June 1992
AA - Annual Accounts 30 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1992
363b - Annual Return 05 March 1992
363(287) - N/A 05 March 1992
288 - N/A 07 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1991
288 - N/A 02 January 1991
395 - Particulars of a mortgage or charge 01 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1990
287 - Change in situation or address of Registered Office 01 November 1990
288 - N/A 01 November 1990
288 - N/A 01 November 1990
NEWINC - New incorporation documents 19 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

Debenture 19 September 2002 Fully Satisfied

N/A

Legal charge 20 December 2000 Outstanding

N/A

Debenture 23 October 1998 Fully Satisfied

N/A

Fixed and floating charge 26 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.