Company NameWhite Ellerton Products Limited
Company StatusDissolved
Company Number00912310
CategoryPrivate Limited Company
Incorporation Date3 August 1967(56 years, 9 months ago)
Dissolution Date20 August 2023 (8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr George Albert Handley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1991(23 years, 5 months after company formation)
Appointment Duration32 years, 7 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a The Lodge, The Laurels Lye Lane
Bricket Wood
St. Albans
AL2 3RR
Secretary NameMrs Janis Carol Church
NationalityBritish
StatusClosed
Appointed26 June 1992(24 years, 11 months after company formation)
Appointment Duration31 years, 2 months (closed 20 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NW
Director NameMr Michael Francis Riggs
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1992)
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressThe Bays
Manor Close, Great Billington
Leighton Buzzard
Bedfordshire
LU7 9HF
Director NameMrs Joan Vivian Handley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(23 years, 5 months after company formation)
Appointment Duration30 years, 6 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a The Lodge, The Laurels Lye Lane
Bricket Wood
St. Albans
AL2 3RR
Secretary NameMr Michael Francis Riggs
NationalityBritish
StatusResigned
Appointed12 January 1991(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bays
Manor Close, Great Billington
Leighton Buzzard
Bedfordshire
LU7 9HF

Contact

Websitewww.whiteellerton.co.uk/
Email address[email protected]
Telephone020 82360444
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£204,076
Cash£3,525
Current Liabilities£139,057

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

23 March 1998Delivered on: 8 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 warwick road borehamwood herts t/n-HD42.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 November 1989Delivered on: 7 November 1989
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.
Outstanding
22 April 1988Delivered on: 27 April 1988
Satisfied on: 16 June 1989
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inc. All heritable property and assets in scotland.. 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.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
20 February 2020Director's details changed for Mr George Albert Handley on 20 December 2019 (2 pages)
20 February 2020Director's details changed for Mrs Joan Vivian Handley on 20 December 2019 (2 pages)
20 February 2020Change of details for Mr George Albert Handley as a person with significant control on 20 December 2019 (2 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(5 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(5 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(5 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr George Albert Handley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Joan Vivian Handley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr George Albert Handley on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Joan Vivian Handley on 19 January 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
14 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 January 2008Return made up to 12/01/08; full list of members (2 pages)
23 January 2008Return made up to 12/01/08; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 January 2007Location of debenture register (1 page)
23 January 2007Registered office changed on 23/01/07 from: warwick road boreham wood hertfordshire WD6 1NA (1 page)
23 January 2007Registered office changed on 23/01/07 from: warwick road boreham wood hertfordshire WD6 1NA (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
23 January 2007Location of debenture register (1 page)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 12/01/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
13 January 2006Return made up to 12/01/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 January 2005Return made up to 12/01/05; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
29 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
18 January 2002Return made up to 12/01/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
20 July 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
18 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 January 2000Return made up to 12/01/00; full list of members (6 pages)
21 January 2000Return made up to 12/01/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
6 February 1998Return made up to 12/01/98; no change of members (4 pages)
6 February 1998Return made up to 12/01/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
20 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 January 1997Return made up to 12/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
23 January 1996Return made up to 12/01/96; full list of members (6 pages)
23 January 1996Return made up to 12/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 August 1992New secretary appointed (2 pages)
5 August 1992New secretary appointed (2 pages)
27 August 1982New secretary appointed (2 pages)
27 August 1982New secretary appointed (2 pages)
3 August 1967Certificate of incorporation (1 page)
3 August 1967Certificate of incorporation (1 page)