Background WavePink WaveYellow Wave

GO WHITELEY LIMITED (04914793)

GO WHITELEY LIMITED (04914793) is an active UK company. incorporated on 29 September 2003. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GO WHITELEY LIMITED has been registered for 22 years. Current directors include WHITELEY, Andrew Mark, WHITELEY, Ruth.

Company Number
04914793
Status
active
Type
ltd
Incorporated
29 September 2003
Age
22 years
Address
165 Leeds Road, Harrogate, HG2 8HQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
WHITELEY, Andrew Mark, WHITELEY, Ruth
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO WHITELEY LIMITED

GO WHITELEY LIMITED is an active company incorporated on 29 September 2003 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GO WHITELEY LIMITED was registered 22 years ago.(SIC: 68201)

Status

active

Active since 22 years ago

Company No

04914793

LTD Company

Age

22 Years

Incorporated 29 September 2003

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

GILFRIN MILES WHITELEY LIMITED
From: 29 September 2003To: 7 February 2024
Contact
Address

165 Leeds Road Harrogate, HG2 8HQ,

Previous Addresses

Ground Floor 26 Leeds Road Harrogate HG2 8AA England
From: 24 May 2023To: 16 February 2026
, Ground Floor 26 Leeds Road, Harrogate, HG2 8BE, England
From: 23 August 2022To: 24 May 2023
, 165 Leeds Road, Harrogate, North Yorkshire, HG2 8HQ
From: 18 September 2013To: 23 August 2022
, 673 Leeds Road, Huddersfield, West Yorkshire, HD2 1YY
From: 29 September 2003To: 18 September 2013
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Funding Round
Oct 15
Director Left
Oct 16
Director Joined
Apr 20
Loan Cleared
Jan 24
New Owner
Dec 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WHITELEY, Andrew Mark

Active
Leeds Road, HarrogateHG2 8HQ
Born August 1961
Director
Appointed 06 Nov 2003

WHITELEY, Ruth

Active
Leeds Road, HarrogateHG2 8HQ
Born September 1967
Director
Appointed 30 Apr 2020

GILFRIN, Mark Justin

Resigned
No 2 The Mill, FelsteadCM6 3NT
Secretary
Appointed 06 Nov 2003
Resigned 03 Mar 2015

ABERGAN REED NOMINEES LIMITED

Resigned
Ingles Manor, FolkestoneCT20 2RD
Corporate nominee secretary
Appointed 29 Sept 2003
Resigned 06 Nov 2003

GILFRIN, Mark Justin

Resigned
No 2 The Mill, FelsteadCM6 3NT
Born September 1964
Director
Appointed 06 Nov 2003
Resigned 03 Mar 2015

MILES, John Pierce

Resigned
Dunowen House, ClonakiltyIRISH
Born April 1963
Director
Appointed 06 Nov 2003
Resigned 27 Feb 2015

WHITELEY, Ruth

Resigned
Leeds Road, HarrogateHG2 8HQ
Born September 1967
Director
Appointed 27 Feb 2015
Resigned 30 Sept 2016

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 29 Sept 2003
Resigned 06 Nov 2003

Persons with significant control

2

Mrs Ruth Whiteley

Active
Leeds Road, HarrogateHG2 8HQ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2025

Mr Andrew Mark Whiteley

Active
Leeds Road, HarrogateHG2 8HQ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2024
CH01Change of Director Details
Certificate Change Of Name Company
7 February 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts Amended With Made Up Date
11 July 2009
AAMDAAMD
Accounts Amended With Made Up Date
11 July 2009
AAMDAAMD
Accounts Amended With Made Up Date
11 July 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 July 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
363(353)363(353)
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
9 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
88(2)R88(2)R
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
287Change of Registered Office
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Incorporation Company
29 September 2003
NEWINCIncorporation