Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED
Company Information for

WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED

15/16 Boarshurst Business Park Boarshurst Lane, Greenfield, Oldham, OL3 7ER,
Company Registration Number
00453725
Private Limited Company
Active

Company Overview

About White Rose Properties (saddleworth) Ltd
WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED was founded on 1948-05-06 and has its registered office in Oldham. The organisation's status is listed as "Active". White Rose Properties (saddleworth) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED
 
Legal Registered Office
15/16 Boarshurst Business Park Boarshurst Lane
Greenfield
Oldham
OL3 7ER
Other companies in OL3
 
Previous Names
KENWELL PRECISION DIECASTINGS LIMITED22/06/2010
Filing Information
Company Number 00453725
Company ID Number 00453725
Date formed 1948-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-11-23
Return next due 2024-12-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB145895429  
Last Datalog update: 2024-09-09 17:06:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL HEGINBOTHAM
Company Secretary 2010-11-30
NICHOLAS PAUL HEGINBOTHAM
Director 1992-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH LOUISE HEGINBOTHAM
Company Secretary 2000-12-10 2010-11-30
EDWARD NEVILLE HEGINBOTHAM
Director 1991-11-30 2010-11-30
DANIEL THOMAS PILLING
Director 2002-10-01 2010-05-28
JEAN HEGINBOTHAM
Director 1991-11-30 2010-04-12
JEAN HEGINBOTHAM
Company Secretary 1992-07-01 2000-12-30
IRENE STOCKS
Director 1991-11-30 1992-08-03
IRENE STOCKS
Company Secretary 1991-11-30 1992-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-11AP01DIRECTOR APPOINTED MRS DEBORAH LOUISE HEGINBOTHAM
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-11-23PSC04Change of details for Mr Nicholas Paul Heginbotham as a person with significant control on 2022-11-23
2022-11-22PSC04Change of details for Mrs Deborah Louise Heginbotham as a person with significant control on 2022-11-22
2022-11-22CH01Director's details changed for Mr Nicholas Paul Heginbotham on 2022-11-22
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM White Rose Cottage Heights Lane Delph Oldham Lancashire OL3 5TU
2022-08-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 6800
2017-03-13SH02Statement of capital on 2016-12-30 GBP6,800
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 6900
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 6900
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-05-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 6900
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004537250003
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 6900
2013-12-10AR0130/11/13 ANNUAL RETURN FULL LIST
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004537250002
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14RES13SECTION 175 05/06/2011
2011-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 05/06/2011
  • Resolution of Memorandum and/or Articles of Association
2011-06-14CC04Statement of company's objects
2010-12-21AR0130/11/10 ANNUAL RETURN FULL LIST
2010-12-14AP03Appointment of Mr Nicholas Paul Heginbotham as company secretary
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HEGINBOTHAM
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HEGINBOTHAM
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HEGINBOTHAM
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 SMALLBRIDGE BUSINESS PARK RIVERSIDE DRIVE ROCHDALE LANCASHIRE OL16 2SH
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PILLING
2010-06-22RES15CHANGE OF NAME 15/06/2010
2010-06-22CERTNMCOMPANY NAME CHANGED KENWELL PRECISION DIECASTINGS LIMITED CERTIFICATE ISSUED ON 22/06/10
2010-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-15AR0130/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS PILLING / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HEGINBOTHAM / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HEGINBOTHAM / 30/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NEVILLE HEGINBOTHAM / 30/11/2009
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-1188(2)RAD 26/03/07--------- £ SI 100@100=10000
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14RES12VARYING SHARE RIGHTS AND NAMES
2006-12-06363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-05363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2003-01-10RES13PREF SHARES SET IN STAT 07/06/02
2003-01-10RES12VARYING SHARE RIGHTS AND NAMES
2003-01-1088(2)RAD 31/10/02--------- £ SI 100@1=100 £ IC 6800/6900
2002-10-24288aNEW DIRECTOR APPOINTED
2002-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-10363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-19288aNEW SECRETARY APPOINTED
2000-12-11363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-06363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-02363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-14 Outstanding BARCLAYS BANK PLC
2013-11-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED
Trademarks
We have not found any records of WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE ROSE PROPERTIES (SADDLEWORTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1