WHITEGATE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

WHITEGATE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04029143

Incorporation date

07/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

137 Wistaston Road Willaston, Nantwich, Cheshire CW5 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2000)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon23/05/2018
Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS on 2018-05-23
dot icon13/03/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon07/07/2017
Notification of Karl Leroy Prince as a person with significant control on 2016-04-06
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon10/07/2014
Registered office address changed from Unit 38 Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA on 2014-07-10
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/04/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon18/12/2013
Previous accounting period extended from 2013-03-31 to 2013-08-31
dot icon07/08/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/01/2013
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon02/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon02/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon02/08/2010
Director's details changed for Karl Leroy Prince on 2010-07-07
dot icon02/08/2010
Director's details changed for Mrs Jeanette Prince on 2010-07-07
dot icon26/02/2010
Director's details changed for Karl Leroy Prince on 2004-12-10
dot icon23/02/2010
Annual return made up to 2009-07-07 with full list of shareholders
dot icon22/02/2010
Secretary's details changed for Karl Leroy Prince on 2004-12-10
dot icon06/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/10/2009
Appointment of Mrs Jeanette Prince as a director
dot icon08/10/2009
Termination of appointment of Christine Garnett as a director
dot icon08/10/2009
Termination of appointment of Antony Garnett as a director
dot icon13/07/2009
Return made up to 07/07/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Ad 01/03/09\gbp si 1@1=1\gbp ic 1/2\
dot icon29/07/2008
Return made up to 07/07/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/05/2008
Registered office changed on 15/05/2008 from unit 38 cosgrove business park dairy bank lane anderton northwich cheshire CW9 6AA
dot icon03/09/2007
Return made up to 07/07/07; no change of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/01/2007
Registered office changed on 18/01/07 from: 15 beauty bank whitegate northwich cheshire CW8 2BP
dot icon06/09/2006
Return made up to 07/07/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon27/07/2005
Return made up to 07/07/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/07/2004
Return made up to 07/07/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/07/2003
Return made up to 07/07/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon19/07/2002
Return made up to 07/07/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/11/2001
Accounting reference date extended from 31/07/01 to 31/08/01
dot icon13/08/2001
Return made up to 07/07/01; full list of members
dot icon30/07/2001
Registered office changed on 30/07/01 from: coach house 47 fullerton road hartford northwich cheshire CW8 1SR
dot icon05/12/2000
Ad 16/08/00--------- £ si 1@1=1 £ ic 2/3
dot icon25/07/2000
Registered office changed on 25/07/00 from: burton bevan & co castle chambers, 19A chester road northwich cheshire CW8 1HA
dot icon24/07/2000
New secretary appointed;new director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Secretary resigned
dot icon07/07/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
89.42K
-
0.00
-
-
2021
8
89.42K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

89.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WHITEGATE TRAVEL LIMITED

WHITEGATE TRAVEL LIMITED is an(a) Active company incorporated on 07/07/2000 with the registered office located at 137 Wistaston Road Willaston, Nantwich, Cheshire CW5 6QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of WHITEGATE TRAVEL LIMITED?

toggle

WHITEGATE TRAVEL LIMITED is currently Active. It was registered on 07/07/2000 .

Where is WHITEGATE TRAVEL LIMITED located?

toggle

WHITEGATE TRAVEL LIMITED is registered at 137 Wistaston Road Willaston, Nantwich, Cheshire CW5 6QS.

What does WHITEGATE TRAVEL LIMITED do?

toggle

WHITEGATE TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does WHITEGATE TRAVEL LIMITED have?

toggle

WHITEGATE TRAVEL LIMITED had 8 employees in 2021.

What is the latest filing for WHITEGATE TRAVEL LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.