Whitelam Country Homes Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 29, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2015-09-29
Net Worth£35,236 +21.63%
Liabilities£236,858 +36.58%
Fixed Assets£4,800 -14.80%
Trade Debtors£176,822 +73.89%
Total assets£272,094 +34.65%
Shareholder's funds£35,236 +21.63%
Total liabilities£236,858 +36.58%

NEWCAPITAL LIMITED
NORTHUMBRIAN TOWN AND COUNTRY HOMES LIMITED

Details

Company type Private Limited Company, Active
Company Number 03363500
Record last updated Thursday, May 4, 2017 6:25:23 AM UTC
Official Address Kirkby Hall Leeming Bar
There are 4 companies registered at this street
Locality Leeming Bar
Region North Yorkshire, England
Postal Code DL70SU
Sector Buying and selling of own real estate

Charts

Visits

WHITELAM COUNTRY HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22014-82022-122024-72025-52025-60123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 1, 2016 Appointment of a woman Appointment of a woman
Registry Jun 24, 2014 Change of accounting reference date Change of accounting reference date
Registry May 9, 2014 Annual return Annual return
Financials Jun 28, 2013 Annual accounts Annual accounts
Registry May 1, 2013 Annual return Annual return
Financials Nov 30, 2012 Annual accounts Annual accounts
Registry Nov 10, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 2, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 1, 2012 Annual return Annual return
Registry May 1, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Jan 1, 2012 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry May 6, 2011 Annual return Annual return
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry May 20, 2010 Annual return Annual return
Registry May 20, 2010 Change of particulars for director Change of particulars for director
Financials Oct 2, 2009 Annual accounts Annual accounts
Registry May 12, 2009 Annual return Annual return
Registry May 12, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 12, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 12, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 12, 2009 Notice of change of directors or secretaries or in their particulars 3363... Notice of change of directors or secretaries or in their particulars 3363...
Financials Apr 16, 2009 Annual accounts Annual accounts
Registry Jan 9, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 8, 2009 Annual return Annual return
Registry Jan 6, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 3, 2007 Annual return Annual return
Financials Aug 6, 2007 Annual accounts Annual accounts
Financials Apr 2, 2007 Annual accounts 3363... Annual accounts 3363...
Registry Jan 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 4, 2006 Annual return Annual return
Registry Jun 7, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2006 Annual return Annual return
Financials Aug 8, 2005 Annual accounts Annual accounts
Financials Apr 4, 2005 Annual accounts 3363... Annual accounts 3363...
Registry Jun 2, 2004 Annual return Annual return
Financials Aug 7, 2003 Annual accounts Annual accounts
Registry May 12, 2003 Annual return Annual return
Registry Feb 25, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 27, 2002 Particulars of a mortgage or charge 3363... Particulars of a mortgage or charge 3363...
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry Jun 1, 2002 Annual return Annual return
Registry Nov 4, 2001 Resignation of a secretary Resignation of a secretary
Financials Nov 4, 2001 Annual accounts Annual accounts
Registry Nov 4, 2001 Appointment of a secretary Appointment of a secretary
Registry Jun 1, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 30, 2001 Annual return Annual return
Financials Sep 20, 2000 Annual accounts Annual accounts
Registry May 30, 2000 Annual return Annual return
Registry Dec 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 7, 1999 Annual accounts Annual accounts
Registry May 20, 1999 Annual return Annual return
Registry Dec 1, 1998 Company name change Company name change
Registry Dec 1, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 1998 Change of name certificate Change of name certificate
Registry Oct 28, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 15, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 5, 1998 Annual return Annual return
Registry Feb 19, 1998 Change of accounting reference date Change of accounting reference date
Registry Nov 27, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 12, 1997 Particulars of a mortgage or charge 3363... Particulars of a mortgage or charge 3363...
Registry Jul 3, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 28, 1997 Resignation of a secretary Resignation of a secretary
Registry Jun 28, 1997 Appointment of a director Appointment of a director
Registry Jun 28, 1997 Resignation of a director Resignation of a director
Registry Jun 28, 1997 Appointment of a director Appointment of a director
Registry Jun 23, 1997 Company name change Company name change
Registry Jun 20, 1997 Change of name certificate Change of name certificate
Registry Jun 20, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 20, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 20, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 20, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jun 2, 1997 Alter mem and arts Alter mem and arts
Registry Jun 2, 1997 Memorandum of association Memorandum of association
Registry May 19, 1997 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry May 1, 1997 Two appointments: a man and a person Two appointments: a man and a person
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)