About

Registered Number: 02031001
Date of Incorporation: 24/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, CH1 2DS

 

Whitewater Estates (Llangollen) Ltd was founded on 24 June 1986 with its registered office in Chester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Whitewater Estates (Llangollen) Ltd. The current directors of this business are Dalton, Michael Anthony, Dalton, Simon Edward, Dalton, George, Dalton, Margaret Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALTON, Michael Anthony 02 July 1986 - 1
DALTON, Simon Edward 26 May 2020 - 1
DALTON, George N/A 29 August 1997 1
DALTON, Margaret Ann N/A 01 December 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 28 May 2020
CH01 - Change of particulars for director 28 May 2020
CH03 - Change of particulars for secretary 28 May 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 17 January 2020
SH01 - Return of Allotment of shares 16 December 2019
AA - Annual Accounts 30 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 11 January 2017
DISS40 - Notice of striking-off action discontinued 16 August 2016
AA - Annual Accounts 15 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 21 January 2014
MR01 - N/A 19 December 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 May 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 04 November 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 November 2010
DISS40 - Notice of striking-off action discontinued 11 May 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2009
363a - Annual Return 23 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 15 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 May 2004
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 12 November 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 28 January 2003
363s - Annual Return 13 June 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 17 April 2001
AA - Annual Accounts 09 October 2000
AA - Annual Accounts 09 October 2000
363s - Annual Return 03 February 2000
363s - Annual Return 14 April 1998
395 - Particulars of a mortgage or charge 23 December 1997
AA - Annual Accounts 08 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 11 March 1997
363s - Annual Return 14 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 11 August 1995
395 - Particulars of a mortgage or charge 11 August 1995
AA - Annual Accounts 03 July 1995
287 - Change in situation or address of Registered Office 17 March 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 24 February 1995
363s - Annual Return 01 February 1995
AA - Annual Accounts 20 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 10 December 1993
AA - Annual Accounts 10 December 1993
AA - Annual Accounts 03 August 1993
287 - Change in situation or address of Registered Office 18 May 1993
AUD - Auditor's letter of resignation 13 May 1993
363b - Annual Return 06 May 1992
363a - Annual Return 17 June 1991
363 - Annual Return 19 September 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 26 February 1990
AA - Annual Accounts 26 February 1990
288 - N/A 20 June 1989
363 - Annual Return 20 June 1989
363 - Annual Return 04 March 1989
AC05 - N/A 31 October 1988
395 - Particulars of a mortgage or charge 04 February 1987
395 - Particulars of a mortgage or charge 22 December 1986
GAZ(U) - N/A 01 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1986
CERTNM - Change of name certificate 24 July 1986
288 - N/A 08 July 1986
287 - Change in situation or address of Registered Office 08 July 1986
CERTNM - Change of name certificate 02 July 1986
CERTINC - N/A 24 June 1986
MISC - Miscellaneous document 24 June 1986
NEWINC - New incorporation documents 24 June 1986
MEM/ARTS - N/A 11 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Outstanding

N/A

Legal mortgage 13 February 2009 Outstanding

N/A

Debenture 13 February 2009 Outstanding

N/A

Legal mortgage 21 November 2003 Fully Satisfied

N/A

Legal mortgage 19 December 1997 Fully Satisfied

N/A

Fixed and floating charge 21 July 1995 Fully Satisfied

N/A

Legal charge 21 July 1995 Fully Satisfied

N/A

Debenture 02 February 1987 Fully Satisfied

N/A

Legal charge 11 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.