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

WHITES LIMITED

Oak Lea, Riley Lane Oak Lea, Riley Lane, Old Basing, Basingstoke, HAMPSHIRE, RG24 7DH,
Company Registration Number
00449599
Private Limited Company
Active

Company Overview

About Whites Ltd
WHITES LIMITED was founded on 1948-02-16 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Whites Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITES LIMITED
 
Legal Registered Office
Oak Lea, Riley Lane Oak Lea, Riley Lane
Old Basing
Basingstoke
HAMPSHIRE
RG24 7DH
Other companies in RG21
 
Telephone020 8685 5555
 
Filing Information
Company Number 00449599
Company ID Number 00449599
Date formed 1948-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-12-29
Return next due 2025-01-12
Type of accounts SMALL
Last Datalog update: 2024-05-09 13:00:36
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.
Companies with same name WHITES LIMITED
The following companies were found which have the same name as WHITES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITES -B B- SONS CO FL Inactive Company formed on the 1937-02-25
WHITES -FRANK- CASINO INC FL Inactive Company formed on the 1937-08-04
WHITES -JACKIE- AQUATIC SCHOOLS INC FL Inactive Company formed on the 1964-04-09
WHITES -JOE- USED CARS INC FL Inactive Company formed on the 1956-03-22
WHITES -JOE- AUTO SALES INC FL Inactive Company formed on the 1955-08-11
WHITES 'N' KNIVES LTD ANTELOPE COTTAGE OLD SCHOOL LANE LIGHTHORNE WARWICK ENGLAND CV35 0AU Dissolved Company formed on the 2015-09-22
WHITES (AMERTON) LTD 4 OAKEDGE PARK WOLSELEY BRIDGE STAFFORD STAFFORDSHIRE ST17 0XS Active Company formed on the 2023-11-21
WHITES (BARARA) PTY. LTD. WA 6518 Active Company formed on the 1965-11-26
WHITES (CONCRETE) LIMITED 3 CADMAN COURT MORLEY LEEDS LS27 0RX Active Company formed on the 2021-06-07
WHITES (ORANGE) PTY LTD NSW 2800 Active Company formed on the 1999-05-12
WHITES @ THE CLOCKHOUSE LIMITED SMART INSOLVENCY SOLUTIONS LTD 1 CASTLE STREET WORCESTER WR1 3AA Liquidation Company formed on the 2006-05-26
WHITES & ASSOCIATES INC 1840 SW 22 Street Miami FL 33145 Active Company formed on the 2017-04-14
WHITES & ASSOCIATED HOTELS LIMITED ABBEYLANDS BALLYSHANNON, DONEGAL, IRELAND Active Company formed on the 2012-03-07
WHITES & BLACKS TOTAL LIFE STYLE SOLUTIONS PRIVATE LIMITED BUILDING NO: 23/270/01 KERALA VARMA COLLEGE ROAD KANATTUKARA POST THRISSUR Kerala 680011 STRIKE OFF Company formed on the 2013-03-04
WHITES & BLACKS LTD 108 High Street Bovingdon Hemel Hempstead HERTFORDSHIRE HP3 0HP Active - Proposal to Strike off Company formed on the 2017-06-07
WHITES & SILVER LTD C/O R BICKNELL & CO, 71 BEDFORD ROAD READING RG1 7EY Active Company formed on the 2013-06-11
WHITES & WYNKOOP, LLC 24202 E. DESMET LIBERTY LAKE WA 99019 Dissolved Company formed on the 2008-01-28
WHITES & WHITES LIMITED 69 INVERNESS TERRACE LONDON W2 3JT Dissolved Company formed on the 2015-06-12
WHITES 117 LLC ATTN: KATHLEEN MCINERNEY 909 THIRD AVE 15TH FLR NEW YORK NY 10022 Active Company formed on the 2011-05-04
WHITES 89 LLC ATTN: KATHLEEN MCINERNEY 909 THIRD AVE 15TH FLR NEW YORK NY 10022 Active Company formed on the 2012-04-27

Company Officers of WHITES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HARLING DALTON
Director 2017-01-09
SEAN FRANCIS GAVIN
Director 2000-09-28
LINDSAY CAROLINE LEVIN
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE MARY PEARMAN
Director 2014-12-01 2017-01-09
DAVID GRAHAM-SMITH
Director 2011-09-01 2012-10-22
DAVID GURNEY STEDMAN
Company Secretary 2001-09-19 2011-12-31
DAVID DANIEL MOED
Director 2007-05-04 2009-05-30
TIMOTHY JAMES HAYSOM
Director 2006-04-18 2006-11-27
JONATHAN PETER WHITE
Director 2004-09-16 2006-09-25
GERALD ALISTAIR DAVID FARBROTHER
Director 1993-12-29 2005-06-16
PATRICK JOSEPH MEE
Director 2002-05-07 2003-07-31
KATHRYN MARIA JANE HODNETT
Director 2001-08-31 2002-12-31
PETER ANDREW O'BRIEN
Director 1999-12-01 2002-04-09
SEAN FRANCIS GAVIN
Company Secretary 2000-09-28 2001-09-19
JOHN MAURICE GREEN
Director 1995-04-28 2001-07-27
GARY JOHN WOODCOCK
Company Secretary 1999-03-04 2000-09-28
GARY JOHN WOODCOCK
Director 1997-04-01 2000-09-28
PATRICK MEE
Director 1996-06-27 1999-11-04
DAVID GURNEY STEDMAN
Company Secretary 1991-12-29 1999-03-04
PETER JOHN RICHARD WHITE
Director 1991-12-29 1997-06-30
STEPHEN NORMAN HENDERSON
Director 1991-12-29 1997-02-28
DAVID CLIVE HENDERSON WILLIS
Director 1991-12-29 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HARLING DALTON COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
WILLIAM JOHN HARLING DALTON SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (6) LIMITED Director 2017-03-31 CURRENT 2017-03-02 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON WHITES INVESTMENTS LIMITED Director 2017-01-11 CURRENT 2009-02-18 Active
WILLIAM JOHN HARLING DALTON W. H. ESTATES HOLDINGS LIMITED Director 2017-01-11 CURRENT 2015-07-13 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON W.H. ESTATES LIMITED Director 2017-01-11 CURRENT 1991-11-05 Active
WILLIAM JOHN HARLING DALTON W H ESTATES SOUTH EAST LIMITED Director 2017-01-11 CURRENT 2007-10-24 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE LIMITED Director 2015-03-31 CURRENT 2003-07-01 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (2) LIMITED Director 2015-03-31 CURRENT 2010-08-27 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (4) LIMITED Director 2015-03-31 CURRENT 2014-11-28 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTHERN) LIMITED Director 2015-03-31 CURRENT 2007-07-02 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTH WEST) LIMITED Director 2015-03-31 CURRENT 2007-08-02 Active
SEAN FRANCIS GAVIN COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
SEAN FRANCIS GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
SEAN FRANCIS GAVIN BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
SEAN FRANCIS GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
SEAN FRANCIS GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SEAN FRANCIS GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
SEAN FRANCIS GAVIN HARTFORD CARE GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-14 Active
SEAN FRANCIS GAVIN W. H. ESTATES (THAMES VALLEY) LIMITED Director 2011-06-22 CURRENT 2011-06-21 Dissolved 2017-06-06
SEAN FRANCIS GAVIN HARTFORD CARE (3) LIMITED Director 2010-09-10 CURRENT 2010-08-24 Active
SEAN FRANCIS GAVIN HARTFORD CARE (2) LIMITED Director 2010-09-10 CURRENT 2010-08-27 Active
SEAN FRANCIS GAVIN CRISPIN HOMES LIMITED Director 2010-06-18 CURRENT 1991-07-22 Active
SEAN FRANCIS GAVIN HARTFORD CARE HOLDINGS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-02-14
SEAN FRANCIS GAVIN WHITES INVESTMENTS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Active
SEAN FRANCIS GAVIN W H ESTATES SOUTH EAST LIMITED Director 2007-11-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SEAN FRANCIS GAVIN W.H. ESTATES NORTH WEST LIMITED Director 2004-08-04 CURRENT 1998-10-20 Dissolved 2017-11-07
SEAN FRANCIS GAVIN W.H. ESTATES LIMITED Director 2004-08-04 CURRENT 1991-11-05 Active
SEAN FRANCIS GAVIN WHITES HASLEMERE LIMITED Director 2000-09-28 CURRENT 1927-01-28 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES(CAMBERLEY)LIMITED Director 2000-09-28 CURRENT 1961-03-23 Active - Proposal to Strike off
LINDSAY CAROLINE LEVIN HARTFORD CARE GROUP LIMITED Director 2014-12-01 CURRENT 2014-10-14 Active
LINDSAY CAROLINE LEVIN LEADERS QUEST LIMITED Director 2002-10-10 CURRENT 2002-10-10 Active

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
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM 2nd Floor Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
2024-04-04Sub-division of shares on 2024-03-26
2024-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PETER WHITE
2024-04-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA NOBOA
2024-04-02APPOINTMENT TERMINATED, DIRECTOR LINDSAY CAROLINE LEVIN
2024-04-02APPOINTMENT TERMINATED, DIRECTOR AMANDA HELEN SMITH
2024-04-02CESSATION OF HARTFORD CARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-27Statement by Directors
2024-03-27Solvency Statement dated 26/03/24
2024-03-27Resolutions passed:<ul><li>Resolution Cancel share premium & subdivide ordinary shares 26/03/2024</ul>
2024-03-27Resolutions passed:<ul><li>Resolution Cancel share premium & subdivide ordinary shares 26/03/2024<li>Resolution reduction in capital</ul>
2024-03-27Statement of capital on GBP 1
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04REGISTRATION OF A CHARGE / CHARGE CODE 004495990053
2023-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004495990053
2023-01-10CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-11-26AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004495990052
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 51
2019-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 48
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARLING DALTON
2019-08-06AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-11CH01Director's details changed for Mrs Lindsay Caroline Levin on 2015-03-05
2017-01-10CH01Director's details changed for Mrs Lindsay Caroline Levin on 2015-03-05
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 14830
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MARY PEARMAN
2017-01-09AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2017-01-09CH01Director's details changed for Mr Sean Francis Gavin on 2016-08-09
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 14830
2016-01-11AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 14830
2015-01-09AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-09AD02Register inspection address changed from C/O David Stedman Highfield Brighton Road Godalming Surrey GU7 1NS United Kingdom to 2Nd Floor, Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE
2015-01-09CH01Director's details changed for Mrs Lindsay Caroline Levin on 2014-08-06
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03AP01DIRECTOR APPOINTED MRS IRENE MARY PEARMAN
2014-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 14830
2014-01-02AR0129/12/13 FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 02/04/2013
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM HARTFORD HOUSE HULFORDS LANE HARTLEY WINTNEY HAMPSHIRE RG27 8AG
2013-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2013-01-04AR0129/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 07/12/2012
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM-SMITH
2012-01-16AR0129/12/11 FULL LIST
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEDMAN
2012-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 10/12/2011
2011-09-16AP01DIRECTOR APPOINTED DAVID GRAHAM-SMITH
2011-01-20AR0129/12/10 FULL LIST
2010-11-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-26AR0129/12/09 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 17/12/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOED
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2009-01-12363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-25288aNEW DIRECTOR APPOINTED
2007-01-29363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-10288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-05-17288aNEW DIRECTOR APPOINTED
2006-04-12AUDAUDITOR'S RESIGNATION
2006-01-16363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03288bDIRECTOR RESIGNED
2005-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-12395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-04288cSECRETARY'S PARTICULARS CHANGED
2003-08-22288bDIRECTOR RESIGNED
2003-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHITES 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 WHITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 53
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 51
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-31 Outstanding RICHARD FRANK POULTER
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-05-02 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2007-11-09 Outstanding RICHARD FRANK POULTER
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 12 JULY 2000 AND 2004-11-12 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1994-11-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1994-09-21 Satisfied VOLKSAWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1994-09-21 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1994-04-26 Satisfied ALLIED TRUST BANK LIMITED
CHARGE 1994-04-14 Satisfied PSA WHOLESALE LIMITED
DEBENTURE 1994-03-22 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
SINGLE DEBENTURE 1993-01-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-12-20 Satisfied VAG FINANCE LIMITED
LEGAL CHARGE 1991-12-20 Satisfied VAG FINANCE LIMITED
LEGAL CHARGE 1991-12-20 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1991-12-20 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1991-12-09 Satisfied LLOYDS BOWMAKER LIMITED
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-12-02 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-09-27 Satisfied ALLIED TRUST BANK LTD
LEGAL CHARGE 1991-07-18 Satisfied ESSO PETROLEUM COMPANY LIMITED
DEBENTURE 1991-03-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-03-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-01-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-06-02 Satisfied PK FINANS INTERNATIONAL (UK) LIMITED
SINGLE DEBENTURE 1981-01-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1979-07-03 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WHITES LIMITED

Intangible Assets
Patents
We have not found any records of WHITES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of WHITES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DENTAFIX (UK) LIMITED 2011-11-05 Outstanding

We have found 1 mortgage charges which are owed to WHITES LIMITED

Income
Government Income
We have not found government income sources for WHITES 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 (70100 - Activities of head offices) as WHITES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WHITES 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.
Import/Export of Goods
Goods imported/exported by WHITES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-09-0190101000Apparatus and equipment for automatically developing photographic or cinematographic film or paper in rolls or for automatically exposing developed film to rolls of photographic paper
2012-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-04-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-12-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-12-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-11-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-09-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-08-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-07-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-06-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-04-0190101000Apparatus and equipment for automatically developing photographic or cinematographic film or paper in rolls or for automatically exposing developed film to rolls of photographic paper
2011-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-02-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-01-0190
2011-01-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-12-0190184990Instruments and appliances used in dental sciences, n.e.s.
2010-12-0190189085
2010-11-0190189085
2010-10-0190189085

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITES 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 WHITES 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.