WHITE ROSE ENVIRONMENTAL LIMITED

WHITE ROSE ENVIRONMENTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWHITE ROSE ENVIRONMENTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04057457
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITE ROSE ENVIRONMENTAL LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is WHITE ROSE ENVIRONMENTAL LIMITED located?

    Registered Office Address
    Indigo House
    Sussex Avenue
    LS10 2LF Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE ROSE ENVIRONMENTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITEDNov 13, 2000Nov 13, 2000
    BROOMCO (2331) LIMITEDAug 22, 2000Aug 22, 2000

    What are the latest accounts for WHITE ROSE ENVIRONMENTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for WHITE ROSE ENVIRONMENTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 23, 2021

    • Capital: GBP 0.211937
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of William J Seward as a director on Oct 15, 2019

    1 pagesTM01

    Confirmation statement made on Aug 22, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mr William Seward as a director on Feb 08, 2019

    2 pagesAP01

    Termination of appointment of Robert John Guice as a director on Feb 08, 2019

    1 pagesTM01

    Change of details for Stericycle International Holdings Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 22, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Robert John Guice as a director on Oct 01, 2017

    2 pagesAP01

    Confirmation statement made on Aug 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Mr Daniel Ginnetti on Apr 04, 2017

    2 pagesCH01

    Confirmation statement made on Aug 22, 2016 with updates

    5 pagesCS01

    Who are the officers of WHITE ROSE ENVIRONMENTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GINNETTI, Daniel V
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United StatesAmerican193541820001
    DYSON, Gillian Marie
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British119888150001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Secretary
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    British155636220001
    MIDDLETON, Stephen John
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British120304280001
    SANDERS, Penelope Jane
    2 Allerton Park
    LS7 4ND Leeds
    West Yorkshire
    Secretary
    2 Allerton Park
    LS7 4ND Leeds
    West Yorkshire
    British88778740001
    TAYLOR, Richard
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British106228180001
    TEN BRINK, Fransiscus Johannes Maria
    853 Valley Road
    Glencoe
    Illinois 60022
    Usa
    Secretary
    853 Valley Road
    Glencoe
    Illinois 60022
    Usa
    American98751560001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ALUTTO, Charles Anthony
    Apex House
    London Road
    DA11 9PD Northfleet
    2nd Floor
    Kent
    United Kingdom
    Director
    Apex House
    London Road
    DA11 9PD Northfleet
    2nd Floor
    Kent
    United Kingdom
    United KingdomAmerican134402900001
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British11292060003
    BRANDEL, Elizabeth
    N Sheridan Rd
    Lake Forest
    1020
    Illinois 60045
    Usa
    Director
    N Sheridan Rd
    Lake Forest
    1020
    Illinois 60045
    Usa
    UsaUsa115854300002
    CLESEN, John Fredrick
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    UsaAmerican156396820001
    COPLAND, David
    Floor, Apex House London Road
    Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House London Road
    Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    United KingdomBritish137429730001
    CROSKERY, Colm Tomas
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Irish101048750003
    FATCHETT, Brendan John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    United KingdomBritish163463840001
    FOSS, Richard Lawrence
    Country Place
    Lake Forest 60045
    882
    Illinois
    Usa
    Director
    Country Place
    Lake Forest 60045
    882
    Illinois
    Usa
    UsaAmerican138699920001
    GRAVER, Neville Leslie Denis
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Irish121247930001
    GUICE, Robert John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United KingdomBritish203379250001
    HANCOCK, John Reginald
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    United KingdomBritish150864080001
    HEWITT, Terence John
    Pannel House 6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannel House 6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British68234450003
    HIGGINS, Andrew David
    Floor, Apex House
    London Road Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House
    London Road Northfleet
    DA11 9PD Gravesend
    2nd
    Kent
    United Kingdom
    United KingdomBritish146636500001
    HINTON, Andrew Peter
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    Director
    Flat 57
    Centaur House Great George Street
    LS1 3LA Leeds
    West Yorkshire
    United KingdomBritish114646030001
    HUGHES, David
    6 Queen Street
    LS1 2TW Leeds
    Pannell House
    West Yorkshire
    Uk
    Director
    6 Queen Street
    LS1 2TW Leeds
    Pannell House
    West Yorkshire
    Uk
    United KingdomBritish130254390001
    JOHNSTON, John Paul
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    IrelandIrish162398480001
    KOGLER, Richard Thomas
    6228 S. Richmond
    Willowbrook
    Illinois 60527
    Usa
    Director
    6228 S. Richmond
    Willowbrook
    Illinois 60527
    Usa
    American98461760001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    United KingdomBritish155636220001
    MIDDLETON, Stephen John
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British120304280001
    MILLER, Mark Collier
    15226 Rockland Road
    60048 Libertyville
    Illinois 60048
    Usa
    Director
    15226 Rockland Road
    60048 Libertyville
    Illinois 60048
    Usa
    UsaAmerican98272530001
    O'BRIEN, James Patrick
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    American106228260001
    SACRANIE, Shazeen Sattar
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    American98272430003
    SEWARD, William J, Mr.
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United StatesAmerican256019320001
    SIMPSON, Paul
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    United KingdomBritish113998010002
    TEN BRINK, Fransiscus Johannes Maria
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    UsaAmerican98751560001
    WYATT, Nicholas Andrew
    Pannel House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannel House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British73704370002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001

    Who are the persons with significant control of WHITE ROSE ENVIRONMENTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7675418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WHITE ROSE ENVIRONMENTAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of deposit
    Created On Nov 06, 2002
    Delivered On Nov 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The "mortgaged securities" being all stock and share certificates and other marketable securities money or any account in the company's name in the bank's books or goods belonging to the company deposited with the bank or in the bank's hands. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage of assurance policies
    Created On Nov 06, 2002
    Delivered On Nov 18, 2002
    Satisfied
    Amount secured
    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
    Short particulars
    Wren life - syndicate 389 at lloyd's, policy number: 2000/0000000461 nicholas andrew wyatt, wren life - syndicate 389 at lloyd's, policy number: 2000/0000000488 terence john hewitt, and wren life - syndicate 389 at lloyd's, policy number: 2000/0000000462 andrew peter hinton. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Nov 18, 2002Registration of a charge (395)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2000
    Delivered On Dec 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    • Feb 06, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 21, 2000
    Delivered On Dec 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in connection with the credit facility
    Short particulars
    The "mortgaged securities" being all stock and share certificates and other marketable securities money or any account in the company's name in the bank's books or goods belonging to the company deposited with the bank or in the bank's hands. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. UK Branch
    Transactions
    • Dec 22, 2000Registration of a charge (395)
    • Jun 18, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0