UKBizDB.co.uk

WHITE ROSE ENVIRONMENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as White Rose Environmental Limited. The company was founded 23 years ago and was given the registration number 04057457. The firm's registered office is in LEEDS. You can find them at Indigo House, Sussex Avenue, Leeds, West Yorkshire. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:WHITE ROSE ENVIRONMENTAL LIMITED
Company Number:04057457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Indigo House, Sussex Avenue, Leeds, West Yorkshire, LS10 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director04 December 2014Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary23 February 2007Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Secretary10 April 2008Active
Pannell House, Queen Street, Leeds, LS1 2TW

Secretary09 February 2001Active
2 Allerton Park, Leeds, LS7 4ND

Secretary25 October 2000Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Secretary26 May 2005Active
853 Valley Road, Glencoe, Usa,

Secretary10 June 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary22 August 2000Active
2nd Floor, Apex House, London Road, Northfleet, United Kingdom, DA11 9PD

Director03 November 2008Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director01 June 2006Active
1020, N Sheridan Rd, Lake Forest, Usa,

Director21 September 2006Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director02 December 2010Active
2nd, Floor, Apex House London Road, Northfleet, Gravesend, United Kingdom, DA11 9PD

Director02 April 2009Active
Pkf Limited Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director10 June 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 August 2000Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director26 September 2011Active
882, Country Place, Lake Forest 60045, Usa,

Director21 January 2009Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director29 March 2007Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director01 October 2017Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director27 April 2010Active
Pannel House 6 Queen Street, Leeds, LS1 2TW

Director21 December 2000Active
2nd, Floor, Apex House, London Road Northfleet, Gravesend, United Kingdom, DA11 9PD

Director15 October 2009Active
Flat 57, Centaur House Great George Street, Leeds, LS1 3LA

Director25 October 2000Active
Pannell House, 6 Queen Street, Leeds, Uk, LS1 2TW

Director10 June 2004Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director17 August 2011Active
6228 S. Richmond, Willowbrook, Usa,

Director10 June 2004Active
2nd, Floor, Apex House London Road, Northfleet, United Kingdom, DA11 9PD

Director10 April 2008Active
Pannell House, Queen Street, Leeds, LS1 2TW

Director26 June 2002Active
15226 Rockland Road, Libertyville, Usa, 60048

Director10 June 2004Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director26 May 2005Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director10 June 2004Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director08 February 2019Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director29 March 2007Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director10 June 2004Active
Pannel House, 6 Queen Street, Leeds, LS1 2TW

Director21 December 2000Active

People with Significant Control

Stericycle International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Indigo House, Sussex Avenue, Leeds, England, LS10 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-03Dissolution

Dissolution application strike off company.

Download
2021-08-23Capital

Capital statement capital company with date currency figure.

Download
2021-08-23Capital

Legacy.

Download
2021-08-23Insolvency

Legacy.

Download
2021-08-23Resolution

Resolution.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2017-04-04Officers

Change person director company with change date.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.