About

Registered Number: 05329064
Date of Incorporation: 11/01/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Lister House Lister Hill, Horsforth, Leeds, LS18 5AZ,

 

Whiteside Ltd was registered on 11 January 2005 and has its registered office in Leeds, it's status at Companies House is "Active". There are 3 directors listed as Greenwood, Sarah Frances, Clifton, Paul, Faulkner, Tessa Lindsey for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Sarah Frances 01 March 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Paul 11 January 2005 07 June 2005 1
FAULKNER, Tessa Lindsey 03 November 2006 10 March 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 10 March 2020
TM02 - Termination of appointment of secretary 10 March 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 06 January 2013
RESOLUTIONS - N/A 25 September 2012
MEM/ARTS - N/A 25 September 2012
AR01 - Annual Return 01 February 2012
AD01 - Change of registered office address 01 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 01 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 January 2008
AA - Annual Accounts 04 January 2008
MEM/ARTS - N/A 30 October 2007
CERTNM - Change of name certificate 23 October 2007
363a - Annual Return 19 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2007
353 - Register of members 19 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
AA - Annual Accounts 27 November 2006
225 - Change of Accounting Reference Date 27 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363s - Annual Return 03 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
287 - Change in situation or address of Registered Office 20 September 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
NEWINC - New incorporation documents 11 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.