UKBizDB.co.uk

WHITECROSS RING CO. LIMITED

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

This company is commonly known as Whitecross Ring Co. Limited. The company was founded 53 years ago and was given the registration number 00985200. The firm's registered office is in BRADFORD. You can find them at Battye Street, Laisterdyke, Bradford, West Yorkshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WHITECROSS RING CO. LIMITED
Company Number:00985200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1970
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Battye Street, Laisterdyke, Bradford, West Yorkshire, BD4 8AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Carr Road, Calverley, Leeds, LS28 5RH

Secretary06 February 2006Active
29 Crescent Road, Wellington, Telford, England, TF1 3DW

Director14 December 2014Active
32 Carr Road, Calverley, Leeds, LS28 5RH

Director06 February 2006Active
5 Listers Court, Cunliffe Road, Ilkley, England, LS29 9DZ

Director21 March 2005Active
Uplands Cottage Back Lane, Farnley, Leeds, LS12 5HL

Secretary-Active
8 Carr Wood Way, Calverley, Leeds, LS28 5UE

Director01 February 2006Active
3 Surrey Road, Pudsey, Leeds, LS28 7NQ

Director-Active
The Chimes Layton Avenue, Rawdon, Leeds, LS19 6QQ

Director-Active
Uplands Cottage Back Lane, Farnley, Leeds, LS12 5HL

Director-Active
Upland Cottage, Back Lane, Leeds, LS12 5HL

Director21 March 2005Active

People with Significant Control

Mrs Wendy Margaret Horner
Notified on:29 May 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:32 Carr Road, Calverley, Leeds, United Kingdom, LS28 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Elaine Vierod
Notified on:29 May 2017
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:5 Listers Court, Cunliffe Road, Ilkley, England, LS29 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-08-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Change person director company with change date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Capital

Capital cancellation shares.

Download
2016-09-02Capital

Capital return purchase own shares.

Download
2016-08-04Officers

Termination director company with name termination date.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Capital

Capital allotment shares.

Download
2015-06-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.