Background WavePink WaveYellow Wave

WHITE ROSE FINANCE COMPANY LIMITED (00558783)

WHITE ROSE FINANCE COMPANY LIMITED (00558783) is an active UK company. incorporated on 16 December 1955. with registered office in North Yorkshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. WHITE ROSE FINANCE COMPANY LIMITED has been registered for 70 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 1 others.

Company Number
00558783
Status
active
Type
ltd
Incorporated
16 December 1955
Age
70 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, ROBSON, Martin
SIC Codes
64999, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE ROSE FINANCE COMPANY LIMITED

WHITE ROSE FINANCE COMPANY LIMITED is an active company incorporated on 16 December 1955 with the registered office located in North Yorkshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. WHITE ROSE FINANCE COMPANY LIMITED was registered 70 years ago.(SIC: 64999, 68209)

Status

active

Active since 70 years ago

Company No

00558783

LTD Company

Age

70 Years

Incorporated 16 December 1955

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed N/A

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

ROBSON, Martin

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1975
Director
Appointed 31 Jan 2005

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed N/A
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

DIXON, Joseph

Resigned
9 Laughton Avenue, ScarboroughYO12 5DB
Born May 1915
Director
Appointed N/A
Resigned 01 Jul 1998

HARRISON, Michael John

Resigned
32 Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 31 Jan 2005
Resigned 27 Mar 2012

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Born July 1942
Director
Appointed 01 Jul 1998
Resigned 31 Dec 2004

SWIERS, Barry Peter

Resigned
1 Jersey Court, ScarboroughYO12 4RT
Born August 1955
Director
Appointed 29 Jul 2003
Resigned 31 Jan 2005

Persons with significant control

4

Mr John Guthrie

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Jun 2025

Mr Stephen Andrew Watson

Active
137 Scalby Road, North YorkshireYO12 6TB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Jun 2025

Mr John Robert Neil Macleod

Active
137 Scalby Road, North YorkshireYO12 6TB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 18 Jun 2025

Mr Richard Guthrie

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Legacy
15 June 2009
363aAnnual Return
Legacy
26 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
9 September 2005
288cChange of Particulars
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 April 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
353353
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
288cChange of Particulars
Legacy
12 October 2004
287Change of Registered Office
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 January 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
11 August 1998
225Change of Accounting Reference Date
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
11 August 1994
403aParticulars of Charge Subject to s859A
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Resolution
4 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
24 April 1991
395Particulars of Mortgage or Charge
Legacy
18 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
14 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
13 April 1988
288288
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
363363
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts