UKBizDB.co.uk

WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED

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

This company is commonly known as White Rose Environmental Operations Limited. The company was founded 34 years ago and was given the registration number 02428371. 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 74990 - Non-trading company.

Company Information

Name:WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED
Company Number:02428371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director08 February 2019Active
2 Kirklees Close, Farsley, Leeds, LS28 5TF

Secretary16 December 1994Active
3 Oakleigh View, Baildon, Shipley, BD17 5TP

Secretary27 January 1999Active
Pannell House, Queen Street, Leeds, LS1 2TW

Secretary10 June 2004Active
Pannell House, Queen Street, Leeds, LS1 2TW

Secretary15 January 2001Active
The Bungalow Oakwood Grove, Leeds, LS8 2PA

Secretary-Active
853 Valley Road, Glencoe, Usa,

Secretary10 June 2004Active
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP

Secretary27 June 1997Active
Hangenier 17, Oosterhout, Netherlands,

Director01 October 1998Active
20 Old Hall Road, Batley, WF17 0AX

Director30 September 1994Active
Gates Garth, 49 Rutland Drive, Harrogate, HG1 2NX

Director-Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

Director06 September 2007Active
The Wellhouse, Clopton, Stratford Upon Avon, CV37 0QR

Director01 April 1997Active
85 Silverdale Avenue, Guiseley, Leeds, LS20 8BG

Director-Active
Rockwood Mews 107 Barnsley Road, Denby Dale, Huddersfield, HD8 8XF

Director-Active
3 Dalton Lane, Burton, Carnforth, LA6 1NG

Director17 January 2000Active
Indigo House, Sussex Avenue, Leeds, LS10 2LF

Director01 October 2017Active
6 Chedington Avenue, Spring Lane Mapperley Plains, Nottingham, NG3 5SG

Director-Active
Pannel House 6 Queen Street, Leeds, LS1 2TW

Director17 January 2000Active
Flat 57, Centaur House Great George Street, Leeds, LS1 3LA

Director01 January 1996Active
Indigo House, Sussex Avenue, Leeds, United Kingdom, LS10 2LF

Director31 August 2011Active
Bryngower Sitwell Grove, Rotherham, S60 3AY

Director-Active
Glanville House, Alcester Road Wooton Wawen, Henley In Arden, B95 6BQ

Director17 September 1996Active
92 Town Lane, Thackley, Bradford, BD10 8PJ

Director24 July 1998Active
6228 S. Richmond, Willowbrook, Usa,

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

Director10 April 2008Active
Crowtrees 40 Station Road, Baildon, Shipley, BD17 6NW

Director11 December 1992Active
Franklin House, 19 Grove Road, Harrogate, HG1 5EW

Director17 September 1996Active
Pannell House, Queen Street, Leeds, LS1 2TW

Director01 May 2002Active
15226 Rockland Road, Libertyville, Usa, 60048

Director10 June 2004Active
Smithy Cottage Newton Kyme, Tadcaster, LS29 9LS

Director27 January 1999Active
Upper Park House, 5 Park House Road Low Moor, Bradford, BD12 0QB

Director-Active
Pannell House, 6 Queen Street, Leeds, LS1 2TW

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

Director06 September 2007Active
3 Tyndale Avenue, Horbury, Wakefield, WF4 5QT

Director17 January 2000Active

People with Significant Control

White Rose Environmental 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 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
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Dissolution

Dissolution application strike off company.

Download
2021-02-05Accounts

Accounts with accounts type small.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-07Resolution

Resolution.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

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
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type dormant.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type dormant.

Download
2014-12-08Officers

Termination director company with name termination date.

Download
2014-12-08Officers

Termination secretary company with name termination date.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.