Company NameWhite Ribbon Group Limited
DirectorsNicola Ann Garside and Clare Jane Niven
Company StatusActive
Company Number10718646
CategoryPrivate Limited Company
Incorporation Date10 April 2017(7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Nicola Ann Garside
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Nat Lane
Winsford
CW7 3BS
Director NameMrs Clare Jane Niven
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressUnit 6a Nat Lane
Winsford
CW7 3BS
Director NameMrs Sheila Catherine Brooks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressCastle Court White Ribbon Group
Nat Lane
Winsford
CW7 3BS

Location

Registered AddressUnit 6a
Nat Lane
Winsford
CW7 3BS
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Cessation of Sheila Cathrine Brooks as a person with significant control on 1 January 2023 (1 page)
10 January 2023Termination of appointment of Sheila Cathrine Brooks as a director on 1 January 2023 (1 page)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2021Registered office address changed from 23 High Street Nantwich CW5 5AH England to Castle Court White Ribbon Group Nat Lane Winsford CW7 3BS on 14 January 2021 (1 page)
18 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 December 2018Registered office address changed from 89 Norley Road Norley Road Cuddington Northwich CW8 2LA United Kingdom to 23 High Street Nantwich CW5 5AH on 6 December 2018 (1 page)
2 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 April 2018Withdrawal of a person with significant control statement on 20 April 2018 (2 pages)
20 April 2018Notification of Sheila Cathrine Brooks as a person with significant control on 1 April 2018 (2 pages)
20 April 2018Notification of Nicola Anne Garside as a person with significant control on 1 April 2018 (2 pages)
20 April 2018Notification of Clare Jane Niven as a person with significant control on 1 April 2018 (2 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)