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.
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 | : |
|
Registered Address | : | 1 Bishopton Court, Stockton-on-tees, England, TS19 7HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hsbc Chambers, 1 Montgomery Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7QW | Director | 16 August 2018 | Active |
Hsbc Chambers, 1 Montgomery Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7QW | Secretary | 16 August 2018 | Active |
154, Redbrook Road, Barnsley, England, S75 2RD | Director | 12 June 2020 | Active |
Hsbc Chambers, 1 Montgomery Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7QW | Director | 16 August 2018 | Active |
1, Bishopton Court, Stockton-On-Tees, England, TS19 7HJ | Director | 12 June 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-01 | Gazette | Gazette notice compulsory. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-17 | Gazette | Gazette filings brought up to date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Address | Change sail address company with new address. | Download |
2020-10-08 | Accounts | Change account reference date company current shortened. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-15 | Officers | Appoint person director company with name date. | Download |
2020-04-18 | Officers | Termination director company with name termination date. | Download |
2020-04-18 | Officers | Termination secretary company with name termination date. | Download |
2020-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.