About

Registered Number: 04129465
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Whiteleaf House, Lupton Road, Thame, Oxfordshire, OX9 3SE

 

Whiteleaf Furniture Ltd was registered on 21 December 2000 with its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 7 directors listed as Rust, Deborah Louise, Algate, Ben, Cramer, Sarah Louise, Thompson, Neil Leslie, Foot, Justin Hugh, Hughes, Richard David Lloyd, Hughes, Suzanne for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALGATE, Ben 08 March 2019 - 1
CRAMER, Sarah Louise 01 July 2020 - 1
THOMPSON, Neil Leslie 28 December 2000 - 1
FOOT, Justin Hugh 08 March 2019 16 June 2020 1
HUGHES, Richard David Lloyd 28 December 2000 08 March 2019 1
HUGHES, Suzanne 02 December 2017 08 March 2019 1
Secretary Name Appointed Resigned Total Appointments
RUST, Deborah Louise 18 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 18 June 2020
AP03 - Appointment of secretary 18 June 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 16 September 2019
PSC07 - N/A 25 March 2019
PSC02 - N/A 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
TM01 - Termination of appointment of director 15 March 2019
AP01 - Appointment of director 15 March 2019
TM02 - Termination of appointment of secretary 15 March 2019
AP01 - Appointment of director 15 March 2019
MR01 - N/A 13 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 12 March 2019
MR01 - N/A 12 March 2019
MR04 - N/A 28 February 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 21 December 2017
AP01 - Appointment of director 14 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CERTNM - Change of name certificate 24 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 06 February 2004
RESOLUTIONS - N/A 08 April 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 19 February 2003
287 - Change in situation or address of Registered Office 19 December 2002
AA - Annual Accounts 21 May 2002
395 - Particulars of a mortgage or charge 18 May 2002
363s - Annual Return 18 March 2002
395 - Particulars of a mortgage or charge 18 February 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
288b - Notice of resignation of directors or secretaries 29 October 2001
RESOLUTIONS - N/A 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
123 - Notice of increase in nominal capital 08 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
287 - Change in situation or address of Registered Office 28 January 2001
CERTNM - Change of name certificate 09 January 2001
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

A registered charge 08 March 2019 Outstanding

N/A

Legal charge 10 May 2002 Fully Satisfied

N/A

Debenture 02 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.