UKBizDB.co.uk

WHITE ROSE NUTRITION LTD

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

This company is commonly known as White Rose Nutrition Ltd. The company was founded 5 years ago and was given the registration number 11520208. The firm's registered office is in STOCKTON-ON-TEES. You can find them at 1 Bishopton Court, , Stockton-on-tees, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WHITE ROSE NUTRITION LTD
Company Number:11520208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2018
End of financial year:01 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1 Bishopton Court, Stockton-on-tees, England, TS19 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hsbc Chambers, 1 Montgomery Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7QW

Director16 August 2018Active
Hsbc Chambers, 1 Montgomery Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7QW

Secretary16 August 2018Active
154, Redbrook Road, Barnsley, England, S75 2RD

Director12 June 2020Active
Hsbc Chambers, 1 Montgomery Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7QW

Director16 August 2018Active
1, Bishopton Court, Stockton-On-Tees, England, TS19 7HJ

Director12 June 2020Active

People with Significant Control

Mr Kenneth Paul Robinson
Notified on:08 May 2021
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Unit 1 - 4, Wentworth Road, Barnsley, England, S75 6DT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kenneth Paul Robinson
Notified on:02 May 2020
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Unit 4, The Maple Centre, Wentworth Road, Barnsley, England, S75 6DT
Nature of control:
  • Significant influence or control
Mr William Hemsworth
Notified on:16 August 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:Hsbc Chambers, 1 Montgomery Road, Rotherham, United Kingdom, S63 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr John Morahan
Notified on:16 August 2018
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:Hsbc Chambers, 1 Montgomery Road, Rotherham, United Kingdom, S63 7QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2021-09-17Gazette

Gazette filings brought up to date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-10-08Address

Change sail address company with new address.

Download
2020-10-08Accounts

Change account reference date company current shortened.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-04-18Officers

Termination director company with name termination date.

Download
2020-04-18Officers

Termination secretary company with name termination date.

Download
2020-04-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.