Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADRIAN WHITE BUILDING SUPPLIES LTD.
Company Information for

ADRIAN WHITE BUILDING SUPPLIES LTD.

83 CAMBRIDGE STREET, LONDON, SW1V 4PS,
Company Registration Number
02727601
Private Limited Company
Active

Company Overview

About Adrian White Building Supplies Ltd.
ADRIAN WHITE BUILDING SUPPLIES LTD. was founded on 1992-07-01 and has its registered office in London. The organisation's status is listed as "Active". Adrian White Building Supplies Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ADRIAN WHITE BUILDING SUPPLIES LTD.
 
Legal Registered Office
83 CAMBRIDGE STREET
LONDON
SW1V 4PS
Other companies in SW1V
 
Filing Information
Company Number 02727601
Company ID Number 02727601
Date formed 1992-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB596316312  
Last Datalog update: 2023-10-08 05:52:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRIAN WHITE BUILDING SUPPLIES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   G.H. FINANCIAL & TAXATION SERVICES LIMITED   GEORGE HAY & COMPANY (PIMLICO) 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 ADRIAN WHITE BUILDING SUPPLIES LTD.

Current Directors
Officer Role Date Appointed
ADRIAN VICTOR WHITE
Company Secretary 1992-07-27
ANITA LESLEY STOCKFORD
Director 1992-07-27
ADRIAN VICTOR WHITE
Director 1992-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-07-01 1992-07-27
L & A REGISTRARS LIMITED
Nominated Director 1992-07-01 1992-07-27

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
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-11-17Current accounting period extended from 30/11/22 TO 31/12/22
2022-08-25DIRECTOR APPOINTED MR RYAN WHITE
2022-08-25FULL ACCOUNTS MADE UP TO 30/11/21
2022-02-17AA01Previous accounting period shortened from 31/12/21 TO 30/11/21
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2020-12-03CH01Director's details changed for Miss Anita Lesley Stockford on 2020-12-03
2020-12-03CH01Director's details changed for Miss Anita Lesley Stockford on 2020-12-03
2020-12-03PSC04Change of details for Miss Anita Lesley Stockford as a person with significant control on 2020-12-03
2020-12-03PSC04Change of details for Miss Anita Lesley Stockford as a person with significant control on 2020-12-03
2020-08-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-07-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027276010010
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 027276010009
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027276010008
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027276010007
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 14476
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-01-03RES12Resolution of varying share rights or name
2018-01-03RES01ADOPT ARTICLES 20/12/2017
2018-01-03CC04Statement of company's objects
2018-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 14476
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 14476
2015-07-23AR0101/07/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-15CH01Director's details changed for Mrs Anita Lesley White on 2015-06-01
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM Oxford Garden Centre South Hinksey Oxford OX1 5AR
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 14476
2014-07-22AR0101/07/14 ANNUAL RETURN FULL LIST
2014-07-21CH01Director's details changed for Mr Adrian Victor White on 2014-07-01
2014-07-21CH03SECRETARY'S DETAILS CHNAGED FOR MR ADRIAN VICTOR WHITE on 2014-07-01
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/13 FROM C/O Wye Vale Garden Centre South Hinksey Oxford Oxfordshire OX1 5AR
2012-07-27AR0101/07/12 FULL LIST
2012-04-24AA31/12/11 TOTAL EXEMPTION FULL
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-26AR0101/07/11 FULL LIST
2011-05-23AA31/12/10 TOTAL EXEMPTION FULL
2010-07-07AR0101/07/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA LESLEY WHITE / 01/10/2009
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN VICTOR WHITE / 01/10/2009
2010-05-18AA31/12/09 TOTAL EXEMPTION FULL
2009-09-22363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-09-13AA31/12/08 TOTAL EXEMPTION FULL
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2007-07-26363sRETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-18363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-24363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2001-08-29363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-01363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 54 NETHERTON ROAD APPLETON ABINGDON OXFORDSHIRE OX13 5JZ
1999-07-21363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-20363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-06-2588(2)PAD 30/04/98--------- £ SI 14376@1=14376 £ IC 100/14476
1998-06-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-12-02SRES04NC INC ALREADY ADJUSTED 21/04/97
1997-12-02123£ NC 100/100000 21/04/97
1997-08-01363sRETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1997-06-30395PARTICULARS OF MORTGAGE/CHARGE
1997-06-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-08CERTNMCOMPANY NAME CHANGED THE OXFORD PATIO CENTRE LIMITED CERTIFICATE ISSUED ON 09/05/97
1996-09-13363sRETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-26ELRESS252 DISP LAYING ACC 15/07/95
1995-07-26363sRETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS
1995-07-26ELRESS386 DISP APP AUDS 15/07/95
1995-07-26ELRESS80A AUTH TO ALLOT SEC 15/07/95
1995-07-26ELRESS366A DISP HOLDING AGM 15/07/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0212774 Expired Licenced property: KENNEDY'S GARDEN CENTRE SOUTHERN-BY-PASS SOUTH HINKSEY OXFORD OX1 5AR;YARNTON NURSERIES GARDEN CENTRE SANDY LA YARNTON KIDLINGTON OX5 1PA;MANOR GARDEN CENTRE CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2QJ;SMITH & SONS (BLETCHINGTON) LTD GILL MILL STANDLAKE ROAD WITNEY OX29 7PP;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0212774 Expired Licenced property: KENNEDY'S GARDEN CENTRE SOUTHERN-BY-PASS SOUTH HINKSEY OXFORD OX1 5AR;YARNTON NURSERIES GARDEN CENTRE SANDY LA YARNTON KIDLINGTON OX5 1PA;MANOR GARDEN CENTRE CHENEY MANOR INDUSTRIAL ESTATE SWINDON SN2 2QJ;SMITH & SONS (BLETCHINGTON) LTD GILL MILL STANDLAKE ROAD WITNEY OX29 7PP;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ADRIAN WHITE BUILDING SUPPLIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-11-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-01-03 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-04-07 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2006-04-07 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2004-11-12 Satisfied HSBC BANK PLC
DEBENTURE 1997-06-30 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-11-30

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 ADRIAN WHITE BUILDING SUPPLIES LTD.

Intangible Assets
Patents
We have not found any records of ADRIAN WHITE BUILDING SUPPLIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ADRIAN WHITE BUILDING SUPPLIES LTD.
Trademarks
We have not found any records of ADRIAN WHITE BUILDING SUPPLIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADRIAN WHITE BUILDING SUPPLIES LTD.. 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 (46130 - Agents involved in the sale of timber and building materials) as ADRIAN WHITE BUILDING SUPPLIES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ADRIAN WHITE BUILDING SUPPLIES LTD. 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 ADRIAN WHITE BUILDING SUPPLIES LTD. 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 ADRIAN WHITE BUILDING SUPPLIES LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1