Company NameWhite Waghorn Limited
DirectorJohn Stephen White
Company StatusActive
Company Number01371804
CategoryPrivate Limited Company
Incorporation Date2 June 1978(45 years, 11 months ago)
Previous NamePledgelynn Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Stephen White
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Chater Drive
Nantwich
CW5 7GH
Secretary NameMr John Stephen White
NationalityBritish
StatusCurrent
Appointed04 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chater Drive
Nantwich
CW5 7GH
Director NameMr Paul Thomas Cutmore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(13 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 March 2000)
RoleCompany Director Computer Cons
Country of ResidenceUnited Kingdom
Correspondence Address12 Topcliffe Way
Cambridge
Cambridgeshire
CB1 8SH
Director NameMr William James Waghorn
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(13 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 June 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressRockley House
Exmoor
North Devon
EX32 7QR

Contact

Websitewhitewaghorn.co.uk

Location

Registered Address24 Chater Drive
Nantwich
CW5 7GH
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

5k at £1Mr John Stephen White
99.01%
Ordinary
50 at £1William James Waghorn
0.99%
Ordinary

Financials

Year2014
Net Worth£74,562
Cash£49,243
Current Liabilities£3,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

5 November 1999Delivered on: 15 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9B high street (and garage) stevenage hertfordshire t/no: HD297876.
Outstanding
5 November 1999Delivered on: 15 November 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9C, high street (and garage) steveneage hertfordshire t/no: HD297876.
Outstanding
12 August 1999Delivered on: 20 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 October 1996Delivered on: 7 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 9C and garage high street stevenage hertfordshire and the proceeds of sale thereof; t/no hd 297876. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 October 1996Delivered on: 7 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 9B and garage high street stevenage hertfordshire and the proceeds of sale thereof; t/no hd 297875. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 September 1989Delivered on: 2 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 July 1984Delivered on: 12 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 avoncourt drive didsbury greater manchester and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Registered office address changed from The Nexus Building Broadway Letchworth Garden City SG6 9BL England to 6 Rose Cottage Gardens Hitchin Herts SG4 9FG on 24 December 2019 (1 page)
24 May 2019Registered office address changed from 11 High Street Baldock Hertfordshire SG7 6AZ to The Nexus Building Broadway Letchworth Garden City SG6 9BL on 24 May 2019 (1 page)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 September 2017Satisfaction of charge 4 in full (2 pages)
4 September 2017Satisfaction of charge 6 in full (1 page)
4 September 2017Satisfaction of charge 2 in full (2 pages)
4 September 2017Satisfaction of charge 4 in full (2 pages)
4 September 2017Satisfaction of charge 5 in full (1 page)
4 September 2017Satisfaction of charge 3 in full (2 pages)
4 September 2017Satisfaction of charge 7 in full (1 page)
4 September 2017Satisfaction of charge 5 in full (1 page)
4 September 2017Satisfaction of charge 7 in full (1 page)
4 September 2017Satisfaction of charge 3 in full (2 pages)
4 September 2017Satisfaction of charge 6 in full (1 page)
4 September 2017Satisfaction of charge 2 in full (2 pages)
18 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,050
(4 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5,050
(4 pages)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,050
(4 pages)
31 December 2014Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page)
31 December 2014Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,050
(4 pages)
31 December 2014Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page)
31 December 2014Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page)
31 December 2014Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page)
31 December 2014Termination of appointment of William James Waghorn as a director on 1 June 2014 (1 page)
31 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5,050
(4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
27 December 2013Register(s) moved to registered office address (1 page)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 5,050
(5 pages)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 5,050
(5 pages)
27 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 5,050
(5 pages)
27 December 2013Register(s) moved to registered office address (1 page)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 April 2013Purchase of own shares. (3 pages)
29 April 2013Purchase of own shares. (3 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 5,050
(4 pages)
18 April 2013Cancellation of shares. Statement of capital on 18 April 2013
  • GBP 5,050
(4 pages)
18 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 April 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 December 2011Register inspection address has been changed from C/O John White 20 the Sycamores Baldock Hertfordshire SG7 5BJ England (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
19 December 2011Register inspection address has been changed from C/O John White 20 the Sycamores Baldock Hertfordshire SG7 5BJ England (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
17 December 2011Director's details changed for Mr John Stephen White on 17 December 2011 (2 pages)
17 December 2011Director's details changed for Mr John Stephen White on 17 December 2011 (2 pages)
5 December 2011Director's details changed for Mr John Stephen White on 2 December 2011 (2 pages)
5 December 2011Director's details changed for Mr John Stephen White on 2 December 2011 (2 pages)
5 December 2011Director's details changed for Mr John Stephen White on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Mr John Stephen White on 2 December 2011 (1 page)
2 December 2011Secretary's details changed for Mr John Stephen White on 2 December 2011 (1 page)
2 December 2011Secretary's details changed for Mr John Stephen White on 2 December 2011 (1 page)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
26 January 2011Register inspection address has been changed (1 page)
26 January 2011Register inspection address has been changed (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 June 2010Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 13 Bancroft Hitchin Herts SG5 1JQ on 21 June 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr William James Waghorn on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr William James Waghorn on 1 December 2009 (2 pages)
20 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr William James Waghorn on 1 December 2009 (2 pages)
30 January 2009Return made up to 04/12/08; full list of members (4 pages)
30 January 2009Return made up to 04/12/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
31 December 2007Return made up to 04/12/07; full list of members (2 pages)
31 December 2007Return made up to 04/12/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 December 2006Location of debenture register (1 page)
29 December 2006Location of debenture register (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Return made up to 04/12/06; full list of members (2 pages)
29 December 2006Return made up to 04/12/06; full list of members (2 pages)
29 December 2006Registered office changed on 29/12/06 from: 17 cator road london SE26 5DT (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: 17 cator road london SE26 5DT (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
1 February 2006Return made up to 04/12/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Return made up to 04/12/05; full list of members (2 pages)
23 December 2004Return made up to 04/12/04; full list of members (7 pages)
23 December 2004Return made up to 04/12/04; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Return made up to 04/12/03; full list of members (7 pages)
23 December 2003Return made up to 04/12/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
6 January 2003Return made up to 04/12/02; full list of members (7 pages)
6 January 2003Return made up to 04/12/02; full list of members (7 pages)
10 December 2001Return made up to 04/12/01; full list of members (6 pages)
10 December 2001Return made up to 04/12/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
19 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
19 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
2 December 1999Return made up to 04/12/99; full list of members (7 pages)
2 December 1999Return made up to 04/12/99; full list of members (7 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
4 January 1999Return made up to 04/12/98; full list of members (6 pages)
4 January 1999Return made up to 04/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
9 January 1998Return made up to 04/12/97; no change of members (4 pages)
9 January 1998Return made up to 04/12/97; no change of members (4 pages)
17 October 1997Full accounts made up to 31 December 1996 (15 pages)
17 October 1997Full accounts made up to 31 December 1996 (15 pages)
12 February 1997Return made up to 04/12/96; full list of members (6 pages)
12 February 1997Return made up to 04/12/96; full list of members (6 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
9 October 1996Full accounts made up to 31 December 1995 (14 pages)
9 October 1996Full accounts made up to 31 December 1995 (14 pages)
2 February 1996Return made up to 04/12/95; no change of members (4 pages)
2 February 1996Return made up to 04/12/95; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (15 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (15 pages)
22 June 1978Incorporation (14 pages)
22 June 1978Incorporation (14 pages)