Company NameWhitehouse Leisure International Limited
Company StatusActive
Company Number03628337
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 6 months ago)
Previous NamesWhitehouse Leisure Limited and Whitehouse Leisure Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Anthony Setter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChantry House
Ishams Chase, Wickham Bishops
Witham
Essex
CM8 3LG
Director NameMr Mark Thomas Titterton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Antony Martin Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Ian Whittingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(19 years after company formation)
Appointment Duration6 years, 6 months
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Carl Crozier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameNigel Siddall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleSales Director
Correspondence AddressDewlands
Crays Hill Road
Crays Hill Nr Billericay
CM11 2YR
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Philip Anthony Setter
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressChantry House
Ishams Chase, Wickham Bishops
Witham
Essex
CM8 3LG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Alan Potter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 2019)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX

Contact

Websitewww.whitehouseleisure.co.uk
Telephone01268 274285
Telephone regionBasildon

Location

Registered AddressGloucester House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£25,755,128
Gross Profit£6,250,060
Net Worth£10,737,785
Cash£996,330
Current Liabilities£4,311,460

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Charges

15 January 2016Delivered on: 15 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 June 2012Delivered on: 30 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 February 2002Delivered on: 21 February 2002
Satisfied on: 18 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The "Securityholder")

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 7 November 2000
Satisfied on: 18 July 2012
Persons entitled: Lombard Natwest Factors Limited

Classification: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: Any debt together with its related rights purchased or purported to be purchased by the chargee pursuant to the agreement which fails to vest absolutely and effectively in the chargee for any reason ("purchased debts"). See the mortgage charge document for full details.
Fully Satisfied
30 September 1998Delivered on: 12 October 1998
Satisfied on: 18 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 February 2021Director's details changed for Mr Antony Martin Brown on 31 December 2020 (2 pages)
5 November 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
6 December 2019Change of share class name or designation (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (26 pages)
4 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
3 October 2019Change of share class name or designation (2 pages)
31 May 2019Termination of appointment of Alan Potter as a director on 30 May 2019 (1 page)
15 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
3 November 2017Appointment of Mr Ian Whittingham as a director on 1 October 2017 (2 pages)
3 November 2017Appointment of Mr Alan Potter as a director on 1 October 2017 (2 pages)
3 November 2017Appointment of Mr Ian Whittingham as a director on 1 October 2017 (2 pages)
3 November 2017Appointment of Mr Alan Potter as a director on 1 October 2017 (2 pages)
6 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
24 October 2016Second filing of Confirmation Statement dated 25/08/2016 (5 pages)
24 October 2016Second filing of Confirmation Statement dated 25/08/2016 (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/10/2016.
(7 pages)
26 August 2016Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 24/10/2016.
(7 pages)
21 August 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
21 August 2016Group of companies' accounts made up to 30 September 2015 (30 pages)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Wilson House Bentalls Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
13 May 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
13 May 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
12 May 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
12 May 2016Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
15 January 2016Registration of charge 036283370005, created on 15 January 2016 (25 pages)
15 January 2016Registration of charge 036283370005, created on 15 January 2016 (25 pages)
25 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 06/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 06/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 137,498
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 137,498
(4 pages)
24 November 2015Appointment of Mr Mark Titterton as a director on 6 November 2015 (2 pages)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
24 November 2015Appointment of Mr Mark Titterton as a director on 6 November 2015 (2 pages)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
28 October 2015Annual return made up to 8 September 2015 with a full list of shareholders (3 pages)
28 October 2015Annual return made up to 8 September 2015 with a full list of shareholders (3 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (26 pages)
2 September 2015Change of name notice (2 pages)
2 September 2015Change of name notice (2 pages)
2 September 2015Company name changed whitehouse leisure holdings LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
2 September 2015Company name changed whitehouse leisure holdings LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders (3 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders (3 pages)
2 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 70,000
(3 pages)
4 August 2014Group of companies' accounts made up to 30 November 2013 (22 pages)
4 August 2014Group of companies' accounts made up to 30 November 2013 (22 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (3 pages)
16 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 70,000
(3 pages)
2 September 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
2 September 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 May 2012Group of companies' accounts made up to 30 November 2011 (22 pages)
18 May 2012Group of companies' accounts made up to 30 November 2011 (22 pages)
12 September 2011Director's details changed for Mr Philip Anthony Setter on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for Mr Philip Anthony Setter on 12 September 2011 (2 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 May 2011Group of companies' accounts made up to 30 November 2010 (21 pages)
12 May 2011Group of companies' accounts made up to 30 November 2010 (21 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
6 August 2010Accounts for a medium company made up to 30 November 2009 (21 pages)
6 August 2010Accounts for a medium company made up to 30 November 2009 (21 pages)
2 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
2 December 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
23 November 2009Auditor's resignation (1 page)
23 November 2009Auditor's resignation (1 page)
18 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages)
17 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
17 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
10 July 2009Gbp ic 100000/70000\18/05/09\gbp sr 30000@1=30000\ (1 page)
10 July 2009Gbp ic 100000/70000\18/05/09\gbp sr 30000@1=30000\ (1 page)
23 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Director authorised/power to issue 18/05/2009
(15 pages)
23 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Director authorised/power to issue 18/05/2009
(15 pages)
16 June 2009Appointment terminated director nigel siddall (1 page)
16 June 2009Appointment terminated director nigel siddall (1 page)
30 September 2008Return made up to 08/09/08; full list of members (3 pages)
30 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
17 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
14 May 2008Appointment terminated secretary philip setter (1 page)
14 May 2008Appointment terminated secretary philip setter (1 page)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
4 October 2007Return made up to 08/09/07; full list of members (2 pages)
2 October 2007Accounts for a medium company made up to 30 November 2006 (15 pages)
2 October 2007Accounts for a medium company made up to 30 November 2006 (15 pages)
15 January 2007Registered office changed on 15/01/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
15 January 2007Registered office changed on 15/01/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
2 November 2006Return made up to 08/09/06; full list of members (3 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Return made up to 08/09/06; full list of members (3 pages)
26 September 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
26 September 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Return made up to 08/09/05; full list of members (2 pages)
24 October 2005Return made up to 08/09/05; full list of members (2 pages)
20 September 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
20 September 2005Accounts for a medium company made up to 30 November 2004 (18 pages)
16 June 2005Company name changed whitehouse leisure LIMITED\certificate issued on 16/06/05 (2 pages)
16 June 2005Company name changed whitehouse leisure LIMITED\certificate issued on 16/06/05 (2 pages)
22 November 2004Return made up to 08/09/04; full list of members (7 pages)
22 November 2004Return made up to 08/09/04; full list of members (7 pages)
20 September 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
20 September 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
25 May 2004Registered office changed on 25/05/04 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page)
25 May 2004Registered office changed on 25/05/04 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page)
22 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
22 September 2003Accounts for a medium company made up to 31 December 2002 (13 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
6 September 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
6 September 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
12 September 2002Return made up to 08/09/02; full list of members (7 pages)
12 September 2002Return made up to 08/09/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of contract relating to shares (4 pages)
12 February 2002Particulars of contract relating to shares (4 pages)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Ad 21/01/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
11 February 2002Ad 21/01/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Nc inc already adjusted 21/01/02 (2 pages)
11 February 2002Nc inc already adjusted 21/01/02 (2 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
7 November 2000Particulars of mortgage/charge (7 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
12 September 2000Return made up to 08/09/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 October 1999Return made up to 08/09/99; full list of members (6 pages)
18 October 1999Return made up to 08/09/99; full list of members (6 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
7 October 1998Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New secretary appointed;new director appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998Director resigned (1 page)
8 September 1998Incorporation (15 pages)
8 September 1998Incorporation (15 pages)