Company NameJohn White & Sons Limited
DirectorJohn White
Company StatusActive
Company Number04748156
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John White
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleAmusement Oprator
Country of ResidenceWales
Correspondence Address10 Llys Penyffordd
Rhuddlan
Denbighshire
LL18 6HJ
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John White
50.00%
Ordinary
1 at £1Mrs Gina White
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,727
Current Liabilities£172,507

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

12 January 2017Delivered on: 25 January 2017
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Former thorpe engineering site, rhyl, denbighshire t/no CYM247623.
Outstanding
29 February 2016Delivered on: 19 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the west side of station road sandbach cheshire t/no CH251357.
Outstanding
26 January 2015Delivered on: 6 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold land at station road sandbach cheshire title number CH255776.
Outstanding
14 December 2012Delivered on: 15 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the star garage holyhead road gaerwen anglesey t/no WA878372 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 December 2007Delivered on: 19 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of holyhead road star gaerwen t/no CYM276765. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 December 2007Delivered on: 14 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 & 5 industrial units pentraeth anglesey t/no CYM89115. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 November 2007Delivered on: 23 November 2007
Persons entitled: Lloyds Tsb 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
16 December 2021Delivered on: 21 December 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Woodside caravan park holyhead road bangor gwynedd t/no CYM615825.
Outstanding
30 July 2021Delivered on: 2 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 34 vicarage lane, rhuddlan, rhyl, LL18 2UF.
Outstanding
1 November 2017Delivered on: 14 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold white sef storage at 69 manchester road hyde cheshire title no GM42578.
Outstanding
13 October 2017Delivered on: 1 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at groby road north audenshaw manchester t/no's LA145955 and GM955227.
Outstanding
8 March 2017Delivered on: 11 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of holyhead road gaerwen anglesey t/no's WA902777, WA477952, WA908244 & CYM691962.
Outstanding
29 June 2005Delivered on: 13 July 2005
Satisfied on: 22 May 2008
Persons entitled: National Westminster 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: Land at star retail estate gaerwen anglesey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 2 July 2004
Satisfied on: 22 May 2008
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
15 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
21 December 2021Registration of charge 047481560014, created on 16 December 2021 (39 pages)
2 August 2021Registration of charge 047481560013, created on 30 July 2021 (16 pages)
27 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
19 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 November 2017Registration of charge 047481560012, created on 1 November 2017 (41 pages)
14 November 2017Registration of charge 047481560012, created on 1 November 2017 (41 pages)
1 November 2017Registration of charge 047481560011, created on 13 October 2017 (41 pages)
1 November 2017Registration of charge 047481560011, created on 13 October 2017 (41 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
11 March 2017Registration of charge 047481560010, created on 8 March 2017 (40 pages)
11 March 2017Registration of charge 047481560010, created on 8 March 2017 (40 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Registration of charge 047481560009, created on 12 January 2017 (40 pages)
25 January 2017Registration of charge 047481560009, created on 12 January 2017 (40 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
19 March 2016Registration of charge 047481560008, created on 29 February 2016 (40 pages)
19 March 2016Registration of charge 047481560008, created on 29 February 2016 (40 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
6 February 2015Registration of charge 047481560007, created on 26 January 2015 (40 pages)
6 February 2015Registration of charge 047481560007, created on 26 January 2015 (40 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
13 May 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
13 May 2010Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
30 April 2009Return made up to 29/04/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
16 June 2008Return made up to 29/04/08; full list of members (6 pages)
16 June 2008Return made up to 29/04/08; full list of members (6 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
16 May 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
23 November 2007Particulars of mortgage/charge (7 pages)
15 May 2007Return made up to 29/04/07; no change of members (6 pages)
15 May 2007Return made up to 29/04/07; no change of members (6 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
24 April 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
15 May 2006Return made up to 29/04/06; full list of members (6 pages)
15 May 2006Return made up to 29/04/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 29/04/05; full list of members (6 pages)
4 May 2005Return made up to 29/04/05; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 29/04/04; full list of members (6 pages)
19 May 2004Return made up to 29/04/04; full list of members (6 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
16 September 2003Company name changed fabian retail LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed fabian retail LIMITED\certificate issued on 16/09/03 (2 pages)
29 April 2003Incorporation (16 pages)
29 April 2003Incorporation (16 pages)