Company NameWhiteside Properties Ltd.
DirectorsKatherine Anna Louise Darlington and Anthony William Welton
Company StatusActive
Company Number04506138
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Katherine Anna Louise Darlington
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawton House
38 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMr Anthony William Welton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Bank Borrowdale Road
Keswick
Cumbria
CA12 5UP
Secretary NameMarie Christina Welton
NationalityBritish
StatusCurrent
Appointed28 September 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence AddressBeech Bank Borrowdale Road
Keswick
Cumbria
CA12 5UP
Director NameDavid Robert Hill
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Director NameRuth Elizabeth Hill
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLow House
Loweswater
Cockermouth
Cumbria
CA13 9UX
Secretary NameDavid Robert Hill
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLow House
Lowes Water
Cockermouth
CA13 9UX
Director NameMrs Ann Marie Wareing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2005)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Craig Road
Workington
Cumbria
CA14 3JX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4 Whiteside Station Road
Holmes Chapel
Crewe
Cheshire
CW4 8AA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel
Address Matches7 other UK companies use this postal address

Shareholders

1.1m at £1Norham House 1034 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£816,444
Cash£45,771
Current Liabilities£305,113

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

13 December 2006Delivered on: 15 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 15 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H holmes chapel highways depot, station road, chapel, crewe. T/n CH541027. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,055,431
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,055,431
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,055,431
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,055,431
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
2 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Registered office address changed from 5 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA England on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 5 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA England on 25 April 2012 (1 page)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 October 2009Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 27 October 2009 (1 page)
27 October 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
27 October 2009Previous accounting period extended from 31 March 2009 to 31 July 2009 (1 page)
27 October 2009Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 27 October 2009 (1 page)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Registered office changed on 12/12/2008 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page)
12 December 2008Return made up to 30/06/08; full list of members (3 pages)
12 December 2008Registered office changed on 12/12/2008 from 1 whiteside station road holmes chapel crewe cheshire CW4 8AA (1 page)
12 December 2008Return made up to 30/06/08; full list of members (3 pages)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Registered office changed on 13/08/07 from: the old barn, holly house estate cranage middlewich cheshire CW10 9LT (1 page)
13 August 2007Registered office changed on 13/08/07 from: the old barn, holly house estate cranage middlewich cheshire CW10 9LT (1 page)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
18 July 2007Return made up to 30/06/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (5 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
16 August 2006Return made up to 30/06/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page)
16 August 2006Return made up to 30/06/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: orchard house strawberry how road cockermouth cumbria CA13 9XQ (1 page)
16 August 2006Location of register of members (1 page)
16 August 2006Location of register of members (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Ad 23/09/05--------- £ si 1055430@1=1055430 £ ic 1/1055431 (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Ad 23/09/05--------- £ si 1055430@1=1055430 £ ic 1/1055431 (2 pages)
17 October 2005New secretary appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Nc inc already adjusted 23/09/05 (1 page)
17 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2005Director resigned (1 page)
17 October 2005Nc inc already adjusted 23/09/05 (1 page)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 August 2004Registered office changed on 25/08/04 from: low house loweswater cockermouth cumbria CA13 9UX (1 page)
25 August 2004Registered office changed on 25/08/04 from: low house loweswater cockermouth cumbria CA13 9UX (1 page)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
1 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
23 September 2003Company name changed tower developments LIMITED\certificate issued on 23/09/03 (2 pages)
23 September 2003Company name changed tower developments LIMITED\certificate issued on 23/09/03 (2 pages)
13 August 2003Return made up to 08/08/03; full list of members (7 pages)
13 August 2003Return made up to 08/08/03; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: c/o ccpl LIMITED strawberry how business centre lorton road, cockermouth cumbria CA13 9XQ (1 page)
17 February 2003Registered office changed on 17/02/03 from: c/o ccpl LIMITED strawberry how business centre lorton road, cockermouth cumbria CA13 9XQ (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002New secretary appointed;new director appointed (3 pages)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New secretary appointed;new director appointed (3 pages)
8 August 2002Incorporation (19 pages)
8 August 2002Incorporation (19 pages)