Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITECLIFFS,LIMITED
Company Information for

WHITECLIFFS,LIMITED

HILL HOUSE, PATTISHALL, TOWCESTER, NORTHAMPTONSHIRE, NN12 8JU,
Company Registration Number
00308590
Private Limited Company
Active

Company Overview

About Whitecliffs,limited
WHITECLIFFS,LIMITED was founded on 1935-12-23 and has its registered office in Towcester. The organisation's status is listed as "Active". Whitecliffs,limited is a Private Limited Company registered in 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
WHITECLIFFS,LIMITED
 
Legal Registered Office
HILL HOUSE
PATTISHALL
TOWCESTER
NORTHAMPTONSHIRE
NN12 8JU
 
Filing Information
Company Number 00308590
Company ID Number 00308590
Date formed 1935-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB536542050  
Last Datalog update: 2024-04-06 17:09:11
Primary Source:Companies House
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 WHITECLIFFS,LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES SAYNOR
Company Secretary 2002-02-08
PAULA LOUISE GOVIER
Director 2002-12-01
TIMOTHY EDWARD WEBSTER
Director 2009-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JUNE FREDA WEBSTER
Director 1992-02-24 2016-06-08
TIMOTHY WEBSTER
Director 2009-09-08 2009-11-24
JAMES EDGAR GOODCHILD
Company Secretary 1991-12-28 2002-02-07
PATRICIA KATHLEEN EATON
Director 1991-12-28 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES SAYNOR JACSAC PROPERTIES LIMITED Company Secretary 2009-09-16 CURRENT 2008-01-14 Active
JOHN CHARLES SAYNOR DIAMOND HOMES (WINSLOW) LIMITED Company Secretary 2007-11-01 CURRENT 2004-09-08 Dissolved 2015-06-16
JOHN CHARLES SAYNOR ANNO MUNDI LIMITED Company Secretary 2006-09-07 CURRENT 1996-08-08 Active - Proposal to Strike off
JOHN CHARLES SAYNOR KISLINGBURY PROPERTIES LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Active

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
2024-03-0131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01AA31/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-09CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-03-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2023-01-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM MAHER
2023-01-19CESSATION OF JOHN CHARLES SAYNOR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19PSC07CESSATION OF JOHN CHARLES SAYNOR AS A PERSON OF SIGNIFICANT CONTROL
2023-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM MAHER
2022-06-28TM02Termination of appointment of John Charles Saynor on 2022-02-08
2022-06-01AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2021-02-23AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003085900010
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003085900009
2019-02-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-02-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-04-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-03CH01Director's details changed for Mr Timothy Webster on 2016-12-28
2017-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES SAYNOR on 2016-12-28
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-09-15RES15CHANGE OF COMPANY NAME 05/09/24
2016-09-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JUNE FREDA WEBSTER
2016-04-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AR0128/12/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 2500
2015-01-23AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Hill House Pattishall Towcester Northants
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WEBSTER / 19/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE FREDA WEBSTER / 19/01/2015
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LOUISE GOVIER / 19/01/2015
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-29AR0128/12/13 ANNUAL RETURN FULL LIST
2014-01-29CH01Director's details changed for Mrs Paula Louise Govier on 2013-12-28
2013-03-20CH01Director's details changed for Mr Timothy Webster on 2013-02-25
2013-03-08AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0128/12/12 ANNUAL RETURN FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA LOUISE GOVIER / 28/12/2012
2013-01-03AA01PREVEXT FROM 31/07/2012 TO 31/10/2012
2012-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-20AR0128/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA LOUISE WEBSTER / 30/11/2011
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-20AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-05AR0128/12/10 FULL LIST
2010-04-21AP01DIRECTOR APPOINTED MR TIMOTHY WEBSTER
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBSTER
2010-04-12AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-12AP01APPOINT PERSON AS DIRECTOR
2010-01-07AR0128/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WEBSTER / 28/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA LOUISE WEBSTER / 28/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE FREDA WEBSTER / 28/12/2009
2009-09-14288aDIRECTOR APPOINTED MR TIMOTHY WEBSTER
2009-01-21363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-03353LOCATION OF REGISTER OF MEMBERS
2008-01-09363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-02-20363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-07363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-04363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2005-02-04353LOCATION OF REGISTER OF MEMBERS
2005-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-01-31363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-12363(288)SECRETARY RESIGNED
2003-02-12363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-01-27288aNEW DIRECTOR APPOINTED
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-26363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-12363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-01-30363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-15363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WHITECLIFFS,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 WHITECLIFFS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-11-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-10-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1993-03-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-08-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-08-13 Satisfied LLOYDS BANK PLC
OMNIBUS LETTER OF SET-OFF 1986-09-29 Satisfied LLOYDS BANK PLC
FURTHER CHARGE 1950-04-18 Satisfied HOME COUNTIES BLDG. SOCY.
MORTGAGE 1949-03-31 Satisfied HOME COUNTIES BLDG. SOCY.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 WHITECLIFFS,LIMITED

Intangible Assets
Patents
We have not found any records of WHITECLIFFS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITECLIFFS,LIMITED
Trademarks
We have not found any records of WHITECLIFFS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITECLIFFS,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 (41100 - Development of building projects) as WHITECLIFFS,LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WHITECLIFFS,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 WHITECLIFFS,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 WHITECLIFFS,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.