About

Registered Number: 06149640
Date of Incorporation: 09/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 18 Church Street, Ashton-Under-Lyne, OL6 6XE

 

Whitelands Business Park Ltd was founded on 09 March 2007, it's status at Companies House is "Active". There are 2 directors listed as Kershaw, Michael, Bennett, Kevin for Whitelands Business Park Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERSHAW, Michael 09 March 2007 - 1
BENNETT, Kevin 09 March 2007 08 November 2016 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2017
CS01 - N/A 02 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
AA - Annual Accounts 27 December 2016
SH03 - Return of purchase of own shares 21 December 2016
RESOLUTIONS - N/A 30 November 2016
SH06 - Notice of cancellation of shares 30 November 2016
TM01 - Termination of appointment of director 18 November 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 28 December 2012
AAMD - Amended Accounts 02 April 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 February 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
363a - Annual Return 19 May 2008
395 - Particulars of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 22 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 December 2007 Outstanding

N/A

Debenture 21 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.