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

W.H.WHITE LIMITED

ENERGY SITE CONTROL CENTRE, ARENA WAY, WIMBORNE, DORSET, BH21 3BW,
Company Registration Number
00957246
Private Limited Company
Active

Company Overview

About W.h.white Ltd
W.H.WHITE LIMITED was founded on 1969-06-30 and has its registered office in Wimborne. The organisation's status is listed as "Active". W.h.white Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
W.H.WHITE LIMITED
 
Legal Registered Office
ENERGY SITE CONTROL CENTRE
ARENA WAY
WIMBORNE
DORSET
BH21 3BW
Other companies in BH31
 
Filing Information
Company Number 00957246
Company ID Number 00957246
Date formed 1969-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.H.WHITE LIMITED
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.

Company Officers of W.H.WHITE LIMITED

Current Directors
Officer Role Date Appointed
STUART MICHAEL HUDSON
Company Secretary 2015-04-07
JONATHAN WALTER PURSALL FRYETT
Director 1991-12-31
STUART MICHAEL HUDSON
Director 2009-07-22
WILLIAM EDWARD RIDDLE
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL RIDDLE
Company Secretary 2004-02-02 2015-04-07
MICHAEL ALAN ROPER
Company Secretary 2001-04-01 2004-02-02
MICHAEL ALAN ROPER
Director 1991-12-31 2004-02-02
RICHARD DOUGLAS WATTS
Company Secretary 1994-09-20 2001-04-01
CHRISTOPHER PATRICK DOLAN
Company Secretary 1992-04-23 1994-09-20
MARTIN EDWARD ROSS
Director 1991-12-31 1993-08-27
ANTHONY RAYMOND DAY
Director 1991-12-31 1992-10-20
ANTHONY RAYMOND DAY
Company Secretary 1991-12-31 1992-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WALTER PURSALL FRYETT PAUL BENHAM LIMITED Director 2015-10-01 CURRENT 2015-08-28 Active
JONATHAN WALTER PURSALL FRYETT LINDFIELD CONSULTANTS LTD Director 2009-12-22 CURRENT 2009-12-22 Active
JONATHAN WALTER PURSALL FRYETT CANFORD ENVIRONMENTAL LIMITED Director 1997-05-09 CURRENT 1996-12-27 Active
JONATHAN WALTER PURSALL FRYETT GAINPEAK LIMITED Director 1991-10-28 CURRENT 1988-10-05 Active
JONATHAN WALTER PURSALL FRYETT COMPUTER AND DESIGN SERVICES LIMITED Director 1991-10-28 CURRENT 1974-02-26 Active
STUART MICHAEL HUDSON WOODLANDS MANOR ESTATES LIMITED Director 2015-04-13 CURRENT 1991-01-31 Active
STUART MICHAEL HUDSON CANFORD GAS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active - Proposal to Strike off
STUART MICHAEL HUDSON CANFORD TECHNOLOGY LIMITED Director 2010-10-11 CURRENT 2010-10-11 Dissolved 2013-11-26
STUART MICHAEL HUDSON CANFORD RENEWABLE ENERGY LIMITED Director 2009-12-03 CURRENT 1994-01-24 Active
STUART MICHAEL HUDSON HORTON GOLF LIMITED Director 2006-11-01 CURRENT 2004-04-26 Active
WILLIAM EDWARD RIDDLE RIDDLE SCOBIE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active - Proposal to Strike off
WILLIAM EDWARD RIDDLE CANFORD RENEWABLE ENERGY (KENT) LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
WILLIAM EDWARD RIDDLE SYNGAS PRODUCTS (CANFORD) LIMITED Director 2015-07-22 CURRENT 2015-01-21 Active - Proposal to Strike off
WILLIAM EDWARD RIDDLE SYNGAS PRODUCTS PROJECTS LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
WILLIAM EDWARD RIDDLE SYNGAS PRODUCTS GROUP LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
WILLIAM EDWARD RIDDLE SYNGAS PRODUCTS MANAGEMENT AND DESIGN LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
WILLIAM EDWARD RIDDLE SYNGAS PRODUCTS LIMITED Director 2011-06-28 CURRENT 2011-06-28 Active - Proposal to Strike off
WILLIAM EDWARD RIDDLE SC AVIATION LIMITED Director 2011-04-04 CURRENT 1999-05-19 Active
WILLIAM EDWARD RIDDLE SOUTHWOOD COMMERCIAL PROPERTY LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-08-16
WILLIAM EDWARD RIDDLE SOUTHWOOD WASTE MANAGEMENT LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2016-05-31
WILLIAM EDWARD RIDDLE COMMERCIAL RECYCLING (SOUTHERN) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
WILLIAM EDWARD RIDDLE HORTON GOLF LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
WILLIAM EDWARD RIDDLE COMMERCIAL RECYCLING LIMITED Director 2000-06-16 CURRENT 2000-06-02 Liquidation
WILLIAM EDWARD RIDDLE CANFORD RENEWABLE ENERGY LIMITED Director 1994-04-11 CURRENT 1994-01-24 Active
WILLIAM EDWARD RIDDLE ESTATE RESOURCES & MANAGEMENT LIMITED Director 1991-12-02 CURRENT 1991-12-02 Active
WILLIAM EDWARD RIDDLE WOODLANDS MANOR ESTATES LIMITED Director 1991-02-08 CURRENT 1991-01-31 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
2024-04-30Previous accounting period shortened from 30/06/24 TO 31/03/24
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL HUDSON
2023-01-30Appointment of Mr Nathan Daniel Ross as company secretary on 2023-01-23
2023-01-03Termination of appointment of Stuart Michael Hudson on 2022-12-31
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03TM02Termination of appointment of Stuart Michael Hudson on 2022-12-31
2022-01-07REGISTRATION OF A CHARGE / CHARGE CODE 009572460043
2022-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009572460043
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-1330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR NATHAN DANIEL ROSS
2020-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 41
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-02-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-02-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM Key House Black Moor Road Ebblake Industrial Estate Verwood Dorset BH31 6AT
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10AP03Appointment of Mr Stuart Michael Hudson as company secretary on 2015-04-07
2015-04-09TM02Termination of appointment of Daniel Riddle on 2015-04-07
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2014-11-01MR05All of the property or undertaking has been released from charge for charge number 42
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-01-17AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-26AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL RIDDLE / 01/11/2009
2009-09-15288aDIRECTOR APPOINTED STUART MICHAEL HUDSON
2009-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-19RES01ALTER ARTICLES 04/05/2009
2009-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 35 BLACK MOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AT
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM WHITE HOUSE MAGNA ROAD WIMBORNE DORSET BH21 3AP
2008-03-21RES02REREG PLC TO PRI; RES02 PASS DATE:19/03/2008
2008-03-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-03-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-03-2153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-18363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-04225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-06288aNEW SECRETARY APPOINTED
2004-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-05363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-22288aNEW SECRETARY APPOINTED
2001-05-14288bSECRETARY RESIGNED
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-19AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: DOUGLAS CHAMBERS WOOTTON MOUNT BOURNEMOUTH DORSET, BH1 1PJ
1999-08-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-12-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-19288cSECRETARY'S PARTICULARS CHANGED
1998-02-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W.H.WHITE 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 W.H.WHITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-07-28 Outstanding THE CANFORD ESTATE LIMITED
MORTGAGE AND CHARGE 1990-05-16 Outstanding CHARTERED TRUST PUBLIC LIMITED COMPANY
LEGAL CHARGE 1989-03-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied LLOYDS BANK PLC
DEBENTURE 1989-03-31 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1988-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED 1988-01-29 Satisfied SECURITY PACIFIC EUROFINANCE (UK) LIMITED
CHARGE OVER CONTRACT 1987-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied COUNTAVONS LIMITED
MORTGAGE 1986-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1986-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-10-30 Satisfied RIGNELL LIMITED
LEGAL MORTGAGE 1985-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1984-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-09-12 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-09-06 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1984-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1983-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CONTRACT 1982-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER LICENCE 1982-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 W.H.WHITE LIMITED

Intangible Assets
Patents
We have not found any records of W.H.WHITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.H.WHITE LIMITED
Trademarks
We have not found any records of W.H.WHITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.H.WHITE 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 (82990 - Other business support service activities n.e.c.) as W.H.WHITE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where W.H.WHITE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.H.WHITE 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 W.H.WHITE 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.