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

GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED

101 HIGH STREET, YARM, TS15 9BB,
Company Registration Number
02258287
Private Limited Company
Active

Company Overview

About Gowland White (surveyors & Estate Agents) Ltd
GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED was founded on 1988-05-16 and has its registered office in Yarm. The organisation's status is listed as "Active". Gowland White (surveyors & Estate Agents) 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
GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED
 
Legal Registered Office
101 HIGH STREET
YARM
TS15 9BB
Other companies in TS1
 
Filing Information
Company Number 02258287
Company ID Number 02258287
Date formed 1988-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:41:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) 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 GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED

Current Directors
Officer Role Date Appointed
JODENE ANGELA SCHOFIELD
Company Secretary 1998-04-30
CHRISTOPHER WILLIAM WHITE
Director 1991-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS COLIN DAVID APPLEYARD
Director 2002-03-02 2008-05-30
MICHAEL GRAHAME GOWLAND
Director 1999-01-25 2002-03-31
MICHAEL GRAHAME GOWLAND
Company Secretary 1991-03-25 1998-04-20
MICHAEL GRAHAME GOWLAND
Director 1991-03-25 1998-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JODENE ANGELA SCHOFIELD CROSSLARCH LIMITED Company Secretary 2001-05-22 CURRENT 1984-11-02 Active
CHRISTOPHER WILLIAM WHITE BLUEBELL ESTATE TWO MANAGEMENT LIMITED Director 2001-05-22 CURRENT 1985-01-22 Active
CHRISTOPHER WILLIAM WHITE BLUEBELL ESTATE ONE MANAGEMENT LIMITED Director 2001-05-22 CURRENT 1985-01-30 Active
CHRISTOPHER WILLIAM WHITE CROSSLARCH LIMITED Director 2001-05-22 CURRENT 1984-11-02 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
2024-02-28CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AP01DIRECTOR APPOINTED MRS JODENE ANGELA SCHOFIELD
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-09-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 61 Borough Road Middlesbrough TS1 3AA
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 90000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 90000
2016-04-01AR0125/03/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28CH03SECRETARY'S DETAILS CHNAGED FOR JODENE ANGELA SCHOFIELD on 2015-10-28
2015-10-28CH01Director's details changed for Christopher William White on 2015-10-28
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 022582870003
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 90000
2015-03-30AR0125/03/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 90000
2014-04-04AR0125/03/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0125/03/13 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08SH0108/11/12 STATEMENT OF CAPITAL GBP 90000
2012-03-29AR0125/03/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AR0125/03/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0125/03/10 ANNUAL RETURN FULL LIST
2010-01-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS APPLEYARD
2008-04-02363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 25/03/04; CHANGE OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-20363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 142 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3RA
2002-05-16288bDIRECTOR RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2002-04-04363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-17363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-28363sRETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS
1999-01-31288aNEW DIRECTOR APPOINTED
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-05363sRETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS
1998-05-05288aNEW SECRETARY APPOINTED
1998-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-23363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-11363sRETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-14363sRETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS
1994-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-16363sRETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS
1993-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-03-30363sRETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS
1992-12-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-26363sRETURN MADE UP TO 25/03/92; NO CHANGE OF MEMBERS
1992-01-31AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-04-15363aRETURN MADE UP TO 25/03/91; NO CHANGE OF MEMBERS
1991-04-08AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-14395PARTICULARS OF MORTGAGE/CHARGE
1990-04-26363RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS
1989-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) 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 GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-15 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
DEBENTURE 1990-11-14 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 127,317

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 90,000
Cash Bank In Hand 2012-04-01 £ 9,116
Current Assets 2012-04-01 £ 126,569
Debtors 2012-04-01 £ 12,453
Fixed Assets 2012-04-01 £ 5,253
Shareholder Funds 2012-04-01 £ 4,505
Stocks Inventory 2012-04-01 £ 105,000
Tangible Fixed Assets 2012-04-01 £ 5,253

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED
Trademarks
We have not found any records of GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) 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 (68310 - Real estate agencies) as GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) 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 GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) 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 GOWLAND WHITE (SURVEYORS & ESTATE AGENTS) 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.