Ishams Chase, Wickham Bishops
Witham
Essex
CM8 3LG
Director Name | Mr Mark Thomas Titterton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Director Name | Mr Antony Martin Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Director Name | Mr Ian Whittingham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(19 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Director Name | Mr Carl Crozier |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Director Name | Nigel Siddall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Sales Director |
Correspondence Address | Dewlands Crays Hill Road Crays Hill Nr Billericay CM11 2YR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Philip Anthony Setter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | Chantry House Ishams Chase, Wickham Bishops Witham Essex CM8 3LG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Alan Potter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 2019) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
Website | www.whitehouseleisure.co.uk |
---|---|
Telephone | 01268 274285 |
Telephone region | Basildon |
Registered Address | Gloucester House Bentalls Basildon Essex SS14 3BX |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £25,755,128 |
Gross Profit | £6,250,060 |
Net Worth | £10,737,785 |
Cash | £996,330 |
Current Liabilities | £4,311,460 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
15 January 2016 | Delivered on: 15 January 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
26 June 2012 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 |
19 February 2021 | Director's details changed for Mr Antony Martin Brown on 31 December 2020 (2 pages) |
---|---|
5 November 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
6 December 2019 | Change of share class name or designation (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 October 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
3 October 2019 | Change of share class name or designation (2 pages) |
31 May 2019 | Termination of appointment of Alan Potter as a director on 30 May 2019 (1 page) |
15 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 November 2017 | Appointment of Mr Ian Whittingham as a director on 1 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Alan Potter as a director on 1 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Ian Whittingham as a director on 1 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Alan Potter as a director on 1 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
24 October 2016 | Second filing of Confirmation Statement dated 25/08/2016 (5 pages) |
24 October 2016 | Second filing of Confirmation Statement dated 25/08/2016 (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 August 2016 | Confirmation statement made on 25 August 2016 with updates
|
26 August 2016 | Confirmation statement made on 25 August 2016 with updates
|
21 August 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
21 August 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
2 August 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
13 May 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
12 May 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
12 May 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
15 January 2016 | Registration of charge 036283370005, created on 15 January 2016 (25 pages) |
15 January 2016 | Registration of charge 036283370005, created on 15 January 2016 (25 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
24 November 2015 | Appointment of Mr Mark Titterton as a director on 6 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Mark Titterton as a director on 6 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages) |
28 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders (3 pages) |
28 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders (3 pages) |
8 September 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
8 September 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
2 September 2015 | Change of name notice (2 pages) |
2 September 2015 | Change of name notice (2 pages) |
2 September 2015 | Company name changed whitehouse leisure holdings LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed whitehouse leisure holdings LIMITED\certificate issued on 02/09/15
|
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (3 pages) |
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders (3 pages) |
2 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 August 2014 | Group of companies' accounts made up to 30 November 2013 (22 pages) |
4 August 2014 | Group of companies' accounts made up to 30 November 2013 (22 pages) |
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 September 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
2 September 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2012 | Group of companies' accounts made up to 30 November 2011 (22 pages) |
18 May 2012 | Group of companies' accounts made up to 30 November 2011 (22 pages) |
12 September 2011 | Director's details changed for Mr Philip Anthony Setter on 12 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Philip Anthony Setter on 12 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Group of companies' accounts made up to 30 November 2010 (21 pages) |
12 May 2011 | Group of companies' accounts made up to 30 November 2010 (21 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
23 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Accounts for a medium company made up to 30 November 2009 (21 pages) |
6 August 2010 | Accounts for a medium company made up to 30 November 2009 (21 pages) |
2 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Auditor's resignation (1 page) |
23 November 2009 | Auditor's resignation (1 page) |
18 November 2009 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 November 2009 (2 pages) |
17 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
17 September 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
10 July 2009 | Gbp ic 100000/70000\18/05/09\gbp sr 30000@1=30000\ (1 page) |
10 July 2009 | Gbp ic 100000/70000\18/05/09\gbp sr 30000@1=30000\ (1 page) |
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
16 June 2009 | Appointment terminated director nigel siddall (1 page) |
16 June 2009 | Appointment terminated director nigel siddall (1 page) |
30 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
14 May 2008 | Appointment terminated secretary philip setter (1 page) |
14 May 2008 | Appointment terminated secretary philip setter (1 page) |
4 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
2 October 2007 | Accounts for a medium company made up to 30 November 2006 (15 pages) |
2 October 2007 | Accounts for a medium company made up to 30 November 2006 (15 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
2 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Return made up to 08/09/06; full list of members (3 pages) |
26 September 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
26 September 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
9 December 2005 | Resolutions
|
9 December 2005 | Resolutions
|
24 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 08/09/05; full list of members (2 pages) |
20 September 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
20 September 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
16 June 2005 | Company name changed whitehouse leisure LIMITED\certificate issued on 16/06/05 (2 pages) |
16 June 2005 | Company name changed whitehouse leisure LIMITED\certificate issued on 16/06/05 (2 pages) |
22 November 2004 | Return made up to 08/09/04; full list of members (7 pages) |
22 November 2004 | Return made up to 08/09/04; full list of members (7 pages) |
20 September 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
20 September 2004 | Accounts for a medium company made up to 30 November 2003 (17 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page) |
22 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
22 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 08/09/03; full list of members (7 pages) |
6 September 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
6 September 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
12 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 08/09/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
21 February 2002 | Particulars of mortgage/charge (7 pages) |
12 February 2002 | Particulars of contract relating to shares (4 pages) |
12 February 2002 | Particulars of contract relating to shares (4 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Ad 21/01/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
11 February 2002 | Ad 21/01/02--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Nc inc already adjusted 21/01/02 (2 pages) |
11 February 2002 | Nc inc already adjusted 21/01/02 (2 pages) |
13 September 2001 | Return made up to 08/09/01; full list of members
|
13 September 2001 | Return made up to 08/09/01; full list of members
|
30 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
7 November 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
18 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 October 1998 | Ad 29/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
8 September 1998 | Incorporation (15 pages) |
8 September 1998 | Incorporation (15 pages) |