About

Registered Number: 02118440
Date of Incorporation: 01/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Whyte Gate Farm, Tilburston Hill Road, South Godstone, Surrey, RH9 8LY

 

Having been setup in 1987, Whyte Gate Ltd has its registered office in South Godstone in Surrey, it's status in the Companies House registry is set to "Active". The business has 6 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Francesca Michelle 17 April 2015 - 1
HALL, Abigail Victoria 17 April 2015 10 August 2016 1
HALL, Richard James David N/A 29 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HALL, Catherine Melville 18 November 1998 29 December 2003 1
HALL, Susan Ann 31 March 1995 31 March 1996 1
TERRY, Ian Roylance 29 December 2003 30 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 26 November 2019
CS01 - N/A 19 November 2019
PSC04 - N/A 19 November 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 12 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 16 January 2018
AA01 - Change of accounting reference date 25 October 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 31 October 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 23 October 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 October 2013
MR04 - N/A 13 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2013
AR01 - Annual Return 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 31 January 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 28 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 18 February 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 16 December 2002
287 - Change in situation or address of Registered Office 07 November 2002
363s - Annual Return 07 February 2002
225 - Change of Accounting Reference Date 23 August 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 10 April 2001
287 - Change in situation or address of Registered Office 06 November 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 28 January 2000
RESOLUTIONS - N/A 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
123 - Notice of increase in nominal capital 23 September 1999
395 - Particulars of a mortgage or charge 26 January 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 12 January 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
287 - Change in situation or address of Registered Office 05 November 1998
287 - Change in situation or address of Registered Office 27 October 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 05 February 1997
AA - Annual Accounts 25 January 1997
AAMD - Amended Accounts 04 June 1996
AAMD - Amended Accounts 04 June 1996
AA - Annual Accounts 26 April 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
287 - Change in situation or address of Registered Office 12 April 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 26 September 1995
AUD - Auditor's letter of resignation 10 April 1995
288 - N/A 04 April 1995
287 - Change in situation or address of Registered Office 04 April 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 19 April 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 24 November 1992
AA - Annual Accounts 14 July 1992
395 - Particulars of a mortgage or charge 16 June 1992
CERTNM - Change of name certificate 21 May 1992
363b - Annual Return 12 February 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 10 December 1990
395 - Particulars of a mortgage or charge 15 November 1990
395 - Particulars of a mortgage or charge 13 July 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 12 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1988
395 - Particulars of a mortgage or charge 25 February 1988
287 - Change in situation or address of Registered Office 10 July 1987
288 - N/A 10 July 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1987
CERTINC - N/A 01 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 1999 Fully Satisfied

N/A

Legal charge 09 June 1992 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 16 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.