Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEFRIARS (COACHWORKS) LIMITED
Company Information for

WHITEFRIARS (COACHWORKS) LIMITED

4 Inglewood House Templeton Road, Kintbury, Hungerford, BERKSHIRE, RG17 9AA,
Company Registration Number
02117386
Private Limited Company
Active

Company Overview

About Whitefriars (coachworks) Ltd
WHITEFRIARS (COACHWORKS) LIMITED was founded on 1987-03-31 and has its registered office in Hungerford. The organisation's status is listed as "Active". Whitefriars (coachworks) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEFRIARS (COACHWORKS) LIMITED
 
Legal Registered Office
4 Inglewood House Templeton Road
Kintbury
Hungerford
BERKSHIRE
RG17 9AA
Other companies in HP9
 
Filing Information
Company Number 02117386
Company ID Number 02117386
Date formed 1987-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2023-06-29
Return next due 2024-07-13
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB578227312  
Last Datalog update: 2024-07-27 00:05:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITEFRIARS (COACHWORKS) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET HIRST HENCHER
Director 1992-06-29
MICHAEL EDWARD HENCHER
Director 1992-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET HIRST HENCHER
Company Secretary 1992-06-29 2014-05-01
NICHOLAS EDWARD HENCHER
Company Secretary 2009-02-19 2011-09-27
NICHOLAS EDWARD HENCHER
Director 2009-02-19 2011-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-24REGISTERED OFFICE CHANGED ON 24/08/23 FROM Tamarisk Polurrian Cliffs Mullion Helston Cornwall TR12 7EW England
2023-08-24CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021173860020
2022-08-26DIRECTOR APPOINTED MR NICHOLAS EDWARD HENCHER
2022-04-06AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02Director's details changed for Mr Michael Edward Hencher on 2022-01-27
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 27 Pitchpond Close Knotty Green Bucks HP9 1XY
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 27 Pitchpond Close Knotty Green Bucks HP9 1XY
2022-02-02CH01Director's details changed for Mr Michael Edward Hencher on 2022-01-27
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-04-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HIRST HENCHER
2019-06-28PSC07CESSATION OF MARGARET HIRST HENCHER AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11PSC07CESSATION OF MARGARET HIRST HENCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-19AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12LATEST SOC12/07/18 STATEMENT OF CAPITAL;GBP 1400
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD HENCHER
2018-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HIRST HENCHER
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET HIRST HENCHER
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD HENCHER
2017-06-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 021173860021
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021173860020
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1400
2016-08-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD HENCHER / 11/10/2011
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HIRST HENCHER / 11/10/2011
2016-05-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1400
2015-09-03AR0129/06/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12TM02Termination of appointment of Margaret Hirst Hencher on 2014-05-01
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1400
2014-07-09AR0129/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AR0129/06/13 ANNUAL RETURN FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-18AR0129/06/12 FULL LIST
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-12-01AA31/01/11 TOTAL EXEMPTION FULL
2011-11-09OCREMOVAL OF DOCUMENT
2011-10-25AR0129/06/11 NO CHANGES
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM BAILEYS COTTAGE BAILEYS LANE WALTHAM ST LAWRENCE BERKSHIRE RG10 0NS
2011-10-11TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS HENCHER
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENCHER
2010-10-27AA31/01/10 TOTAL EXEMPTION FULL
2010-08-20AR0129/06/10 NO CHANGES
2009-11-02AA31/01/09 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-24288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS EDWARD HENCHER
2009-03-24Annotation
2008-08-18AA31/01/08 TOTAL EXEMPTION FULL
2008-08-18363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-30363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2006-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-07363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-07-12363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2004-07-16363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-07-02287REGISTERED OFFICE CHANGED ON 02/07/04 FROM: MORLANDS FARM CHINNOR ROAD BLEDLOW RIDGE WEST WYCOMBE BUCKINGHAMSHIRE HP14 4AA
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-07-20363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-26363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-05-08AUDAUDITOR'S RESIGNATION
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-09-05363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-30363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-09363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-06-09395PARTICULARS OF MORTGAGE/CHARGE
1999-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-06363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1998-02-18395PARTICULARS OF MORTGAGE/CHARGE
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-03363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-08-03395PARTICULARS OF MORTGAGE/CHARGE
1996-08-02363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1996-04-02395PARTICULARS OF MORTGAGE/CHARGE
1995-11-24AAFULL ACCOUNTS MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WHITEFRIARS (COACHWORKS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEFRIARS (COACHWORKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-05 Outstanding LLOYDS BANK PLC
2016-12-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2004-09-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-09-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-09-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-08-31 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEED OF ASSIGNMENT 1999-06-09 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS (AS DEFINED)
SUPPLEMENTAL DEED 1999-06-09 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND ANY OTHER LENDER
LEGAL CHARGE 1998-02-18 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED(AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS)
DEED OF FURTHER SECURITY 1996-08-03 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL MORTGAGE 1996-04-02 Outstanding ALLIED IRISH BANKS P.L.C.(AS SECURITY TRUSTEE)
LEGAL CHARGE 1993-08-10 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1991-10-01 Outstanding NORWICH UNION MORTGAGE FINANCE LTD.
LEGAL MORTGAGE 1989-12-15 Satisfied ALLIED IRISH BANKS, P.L.C.
LEGAL MORTGAGE 1989-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1988-02-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-02-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-12-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-08-12 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-07-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEFRIARS (COACHWORKS) LIMITED

Intangible Assets
Patents
We have not found any records of WHITEFRIARS (COACHWORKS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEFRIARS (COACHWORKS) LIMITED
Trademarks
We have not found any records of WHITEFRIARS (COACHWORKS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEFRIARS (COACHWORKS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as WHITEFRIARS (COACHWORKS) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WHITEFRIARS (COACHWORKS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEFRIARS (COACHWORKS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEFRIARS (COACHWORKS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RG17 9AA

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1