White Oak Uk No.5 Limited CHESTER


Founded in 2013, White Oak Uk No.5, classified under reg no. 08822812 is an active company. Currently registered at Second Floor, Hq Offices CH1 2NP, Chester the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since October 10, 2018 White Oak Uk No.5 Limited is no longer carrying the name Ldf Finance No. 5.

At present there are 4 directors in the the company, namely Douglas B., Kevin B. and Thomas O. and others. In addition one secretary - Ross R. - is with the firm. As of 28 April 2024, there were 11 ex directors - Andrew G., Caroline R. and others listed below. There were no ex secretaries.

White Oak Uk No.5 Limited Address / Contact

Office Address Second Floor, Hq Offices
Office Address2 58 Nicholas Street
Town Chester
Post code CH1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08822812
Date of Incorporation Fri, 20th Dec 2013
Industry Financial leasing
End of financial Year 31st December
Company age 11 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Douglas B.

Position: Director

Appointed: 26 April 2022

Kevin B.

Position: Director

Appointed: 11 March 2022

Thomas O.

Position: Director

Appointed: 11 March 2022

Ross R.

Position: Secretary

Appointed: 14 August 2019

Thomas D.

Position: Director

Appointed: 20 December 2013

Andrew G.

Position: Director

Appointed: 26 June 2020

Resigned: 18 November 2021

Caroline R.

Position: Director

Appointed: 26 June 2020

Resigned: 29 September 2020

James F.

Position: Director

Appointed: 26 June 2020

Resigned: 25 April 2022

Carl D.

Position: Director

Appointed: 25 July 2019

Resigned: 04 March 2020

Raymond C.

Position: Director

Appointed: 13 June 2016

Resigned: 18 June 2020

Allan R.

Position: Director

Appointed: 17 December 2015

Resigned: 30 September 2019

Richard M.

Position: Director

Appointed: 20 December 2013

Resigned: 28 June 2018

Katherine A.

Position: Director

Appointed: 20 December 2013

Resigned: 06 September 2019

Christopher H.

Position: Director

Appointed: 20 December 2013

Resigned: 29 June 2020

Philip B.

Position: Director

Appointed: 20 December 2013

Resigned: 22 May 2020

Peter A.

Position: Director

Appointed: 20 December 2013

Resigned: 31 July 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Ldf Group Finance Limited from Deeside, United Kingdom. The abovementioned PSC is categorised as "a limite company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ldf Group Finance Limited

Dee House Lakeside Business Village, St. Davids Park, Ewloe, Deeside, CH5 3XF, United Kingdom

Legal authority Companies Act
Legal form Limite Company
Country registered England
Place registered Register Of Companies In The United Kingdom
Registration number 08737182
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ldf Finance No. 5 October 10, 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Resolution
Confirmation statement with no updates December 20, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search