ABOUT WHITEHALL SPITAL BRIDGE LIMITED
These two prominent Whitby businesses brought with them the knowledge, expertise and experience employed already in covering the many major independent development projects in Whitby as Consultant Surveyors and Estate Agents, Planning Advisers, Property Managers and Leisure Industry specialists.
In doing so we have invested an enormous amount of research and careful thought into furnishing and equipping each to an individual specification which meets our own, exacting requirements. We hope your first and lasting impressions of Whitehall will endorse our tastes and choices.
Whitehall Spital Bridge Ltd, Whitby YO22 4EF
Company Reg. No. 6571133, V.A.T. No. 939211128
KEY FINANCES
Year
2017
Assets
£19.28k
▼ £-14.73k (-43.32 %)
Cash
£0k
▼ £-22.24k (-100.00 %)
Liabilities
£916.73k
▼ £-232.96k (-20.26 %)
Net Worth
£-897.45k
▼ £218.22k (-19.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Scarborough
- Company name
- WHITEHALL SPITAL BRIDGE LIMITED
- Company number
- 06571133
- VAT
- GB939211128
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Apr 2008
Age - 18 years
- Home Country
- United Kingdom
CONTACTS
- Website
- whitehallwhitby.co.uk
- Phones
-
01947 603 010
07919 485 236
- Registered Address
- 47 FLOWERGATE,
WHITBY,
NORTH YORKSHIRE,
YO21 3BB
ECONOMIC ACTIVITIES
- 55209
- Other holiday and other collective accommodation
LAST EVENTS
- 14 Sep 2016
- Total exemption small company accounts made up to 31 March 2016
- 28 Apr 2016
- Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 2
- 28 Apr 2016
- Director's details changed for Elizabeth Alice Astin on 13 August 2013
CHARGES
-
7 December 2010
- Status
- Satisfied
on 13 November 2013
- Delivered
- 10 December 2010
-
Persons entitled
- Trustees of Whitehall Spital Bridge Pension Scheme
- Description
- First fixed charge over domain name -www.astin.co.UK.
-
30 October 2009
- Status
- Outstanding
- Delivered
- 6 November 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H whitehall and little whitehall spital bridge whitby…
-
10 September 2009
- Status
- Outstanding
- Delivered
- 16 September 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
WHITEHALL SPITAL BRIDGE LIMITED DIRECTORS
Elizabeth Alice Astin
Acting
- Appointed
- 21 April 2008
- Occupation
- Company Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 47 Flowergate, Whitby, North Yorkshire, YO21 3BB
- Country Of Residence
- England
- Name
- ASTIN, Elizabeth Alice
Edward Gordon Astin
Resigned
- Appointed
- 21 April 2008
- Resigned
- 02 June 2013
- Role
- Secretary
- Address
- Chequers, Spital Bridge, Whitby, North Yorkshire, YO22 4EF
- Name
- ASTIN, Edward Gordon
OCS CORPORATE SECRETARIES LIMITED
Resigned
- Appointed
- 21 April 2008
- Resigned
- 21 April 2008
- Role
- Secretary
- Address
- Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
- Name
- OCS CORPORATE SECRETARIES LIMITED
Edward Gordon Astin
Resigned
- Appointed
- 21 April 2008
- Resigned
- 02 June 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Chequers, Spital Bridge, Whitby, North Yorkshire, YO22 4EF
- Country Of Residence
- United Kingdom
- Name
- ASTIN, Edward Gordon
John Henry Hemson
Resigned
- Appointed
- 21 April 2008
- Resigned
- 22 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 96
- Nationality
- British
- Address
- 4 The Stables, Carr Hall Gardens, The Carrs Ruswarp, Whitby, North Yorkshire, YO21 1RN
- Country Of Residence
- United Kingdom
- Name
- HEMSON, John Henry
Sheila Hemson
Resigned
- Appointed
- 21 April 2008
- Resigned
- 22 April 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- 4 The Stables, Carr Hall Gardens, The Carrs Ruswarp, Whitby, North Yorkshire, YO21 1RN
- Country Of Residence
- United Kingdom
- Name
- HEMSON, Sheila
OCS DIRECTORS LIMITED
Resigned
- Appointed
- 21 April 2008
- Resigned
- 21 April 2008
- Role
- Director
- Address
- Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
- Name
- OCS DIRECTORS LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.