About

Registered Number: 07375021
Date of Incorporation: 14/09/2010 (14 years and 7 months ago)
Company Status: Active
Registered Address: Whitemeadow Furniture Limited Orchard Way, Calladine Business Park, Sutton In Ashfield, Nottinghamshire, NG17 1JU,

 

Established in 2010, Whitemeadow Group Holdings Ltd has its registered office in Sutton In Ashfield, Nottinghamshire, it has a status of "Active". This company has 8 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINLEY, Paul Craig 01 December 2015 - 1
CLARRIDGE, Michael Stuart 01 December 2015 - 1
GARNETT, Garfield Peter 02 March 2013 - 1
KITCHEN, Andrew 02 March 2013 - 1
OSCROFT, Daniel Robert 01 April 2020 - 1
OSCROFT, Ian Robert 02 March 2013 - 1
SCULLY, David James Edward 14 September 2010 02 March 2013 1
WESSON, Paul John 02 March 2013 31 May 2020 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 09 June 2020
MR04 - N/A 09 June 2020
AP01 - Appointment of director 06 April 2020
MR04 - N/A 06 April 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 15 July 2019
CH01 - Change of particulars for director 16 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 September 2018
MR01 - N/A 16 March 2018
CH01 - Change of particulars for director 07 December 2017
MR04 - N/A 24 November 2017
MR01 - N/A 22 November 2017
MR01 - N/A 14 November 2017
MR01 - N/A 08 November 2017
MR01 - N/A 08 November 2017
PSC07 - N/A 06 November 2017
PSC02 - N/A 06 November 2017
AD01 - Change of registered office address 03 November 2017
MR04 - N/A 25 October 2017
MR04 - N/A 25 October 2017
MR04 - N/A 25 October 2017
MR04 - N/A 25 October 2017
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 September 2017
CH01 - Change of particulars for director 11 September 2017
PSC04 - N/A 11 September 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 26 September 2016
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 23 September 2016
RESOLUTIONS - N/A 26 February 2016
RESOLUTIONS - N/A 26 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2016
SH19 - Statement of capital 26 February 2016
CAP-SS - N/A 26 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 26 February 2016
SH01 - Return of Allotment of shares 26 February 2016
MA - Memorandum and Articles 26 February 2016
AA03 - Notice of resolution removing auditors 29 December 2015
AUD - Auditor's letter of resignation 29 December 2015
AUD - Auditor's letter of resignation 18 December 2015
AP01 - Appointment of director 16 December 2015
AP01 - Appointment of director 16 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 17 September 2015
MR04 - N/A 25 June 2015
MR01 - N/A 24 June 2015
MR01 - N/A 24 June 2015
MR01 - N/A 13 January 2015
MR04 - N/A 15 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 10 September 2013
CERTNM - Change of name certificate 05 September 2013
RESOLUTIONS - N/A 24 June 2013
CONNOT - N/A 24 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
AUD - Auditor's letter of resignation 09 May 2013
AUD - Auditor's letter of resignation 30 April 2013
AR01 - Annual Return 26 September 2012
AAMD - Amended Accounts 25 September 2012
AA - Annual Accounts 18 April 2012
SH01 - Return of Allotment of shares 09 January 2012
AR01 - Annual Return 20 September 2011
AA01 - Change of accounting reference date 16 September 2011
MG01 - Particulars of a mortgage or charge 20 January 2011
MG01 - Particulars of a mortgage or charge 29 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 21 December 2010
RESOLUTIONS - N/A 15 December 2010
SH01 - Return of Allotment of shares 15 December 2010
SH08 - Notice of name or other designation of class of shares 15 December 2010
NEWINC - New incorporation documents 14 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2018 Fully Satisfied

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Fully Satisfied

N/A

A registered charge 02 November 2017 Outstanding

N/A

A registered charge 23 June 2015 Fully Satisfied

N/A

A registered charge 23 June 2015 Fully Satisfied

N/A

A registered charge 12 January 2015 Fully Satisfied

N/A

Debenture 14 January 2011 Fully Satisfied

N/A

All assets debenture 18 December 2010 Fully Satisfied

N/A

Debenture 17 December 2010 Fully Satisfied

N/A

Debenture 13 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.