Background WavePink WaveYellow Wave

WHITE YOUNG GREEN LIMITED (05111508)

WHITE YOUNG GREEN LIMITED (05111508) is an active UK company. incorporated on 26 April 2004. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WHITE YOUNG GREEN LIMITED has been registered for 21 years. Current directors include GILLESPIE, Andrew James.

Company Number
05111508
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
3 Sovereign Square, Leeds, LS1 4ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLESPIE, Andrew James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE YOUNG GREEN LIMITED

WHITE YOUNG GREEN LIMITED is an active company incorporated on 26 April 2004 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WHITE YOUNG GREEN LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05111508

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

WYG LIMITED
From: 16 June 2008To: 18 December 2009
WHITE YOUNG GREEN IPS LIMITED
From: 14 May 2004To: 16 June 2008
EVER 2354 LIMITED
From: 26 April 2004To: 14 May 2004
Contact
Address

3 Sovereign Square Sovereign Street Leeds, LS1 4ER,

Previous Addresses

Arndale Court Otley Road Headingley Leeds LS6 2UJ
From: 14 May 2010To: 5 August 2019
Arndale Court Headingley Leeds West Yorkshire LS6 2UJ
From: 26 April 2004To: 14 May 2010
Timeline

7 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Director Left
May 10
Director Joined
May 10
Director Joined
May 11
Director Left
May 11
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GILLESPIE, Andrew James

Active
Sovereign Square, LeedsLS1 4ER
Born May 1969
Director
Appointed 31 Oct 2019

CONNERY, Denis Patrick

Resigned
8 Hereford Road, HarrogateHG1 2NP
Secretary
Appointed 01 Jul 2006
Resigned 05 Nov 2008

FARBRIDGE, Caroline Louise

Resigned
Silk Mill Mews, LeedsLS16 6SU
Secretary
Appointed 05 Nov 2008
Resigned 15 Oct 2010

HARTLEY, Robert

Resigned
7 Wigton Green, LeedsLS17 8QR
Secretary
Appointed 11 May 2004
Resigned 01 Jul 2006

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 26 Apr 2004
Resigned 11 May 2004

CONNERY, Denis Patrick

Resigned
8 Hereford Road, HarrogateHG1 2NP
Born March 1957
Director
Appointed 11 May 2004
Resigned 05 Nov 2008

HARTLEY, Robert

Resigned
7 Wigton Green, LeedsLS17 8QR
Born March 1958
Director
Appointed 11 May 2004
Resigned 14 Apr 2009

HOWARD, Andrew

Resigned
12 Stockdale Walk, KnaresboroughHG5 8DZ
Born September 1966
Director
Appointed 31 Jul 2009
Resigned 24 May 2010

OLVER, Graham Dudley

Resigned
Otley Road, LeedsLS6 2UJ
Born May 1961
Director
Appointed 24 May 2010
Resigned 03 May 2011

PURVIS, John George

Resigned
4 Castle Hill Close, HarrogateHG2 9JH
Born October 1947
Director
Appointed 11 May 2004
Resigned 17 Sept 2007

ROBINS, Neil Stewart

Resigned
LS8
Born February 1978
Director
Appointed 05 Nov 2008
Resigned 07 Aug 2009

WHITWORTH, Benjamin Warwick

Resigned
Sovereign Street, LeedsLS1 4ER
Born August 1965
Director
Appointed 03 May 2011
Resigned 31 Oct 2019

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 26 Apr 2004
Resigned 11 May 2004

Persons with significant control

1

Sovereign Sqaure, LeedsLS1 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2009
CONNOTConfirmation Statement Notification
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Resolution
21 May 2004
RESOLUTIONSResolutions
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
287Change of Registered Office
Legacy
20 May 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2004
NEWINCIncorporation