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

WHITEDEAN LIMITED

24 WARMINSTER ROAD, WESTBURY, WILTSHIRE, BA13 3PE,
Company Registration Number
03239278
Private Limited Company
Active

Company Overview

About Whitedean Ltd
WHITEDEAN LIMITED was founded on 1996-08-19 and has its registered office in Westbury. The organisation's status is listed as "Active". Whitedean Limited is a Private Limited Company registered in ENGLAND 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
WHITEDEAN LIMITED
 
Legal Registered Office
24 WARMINSTER ROAD
WESTBURY
WILTSHIRE
BA13 3PE
Other companies in PE6
 
Filing Information
Company Number 03239278
Company ID Number 03239278
Date formed 1996-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 05:20:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEDEAN 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.
Companies with same name WHITEDEAN LIMITED
The following companies were found which have the same name as WHITEDEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEDEAN INVESTMENTS LIMITED 5 MOUNT STREET CRESCENT DUBLIN 2, DUBLIN, D02NY53, IRELAND D02NY53 Active Company formed on the 2014-03-31
WHITEDEAN LIMITED OFFICE 1 THE ANCHORAGE CHARLOTTE QUAY DOCK RINGSEND ROAD DUBLIN 4 DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2009-10-13

Company Officers of WHITEDEAN LIMITED

Current Directors
Officer Role Date Appointed
MOIRA JOANNE FARRIN
Director 2016-03-31
NIGEL FARRIN
Director 2001-04-23
HELEN MARY MACKENZIE FREEMAN
Director 2016-03-31
RICHARD ANTHONY MACKENZIE FREEMAN
Director 2001-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FREEMAN & CO SECRETARIES LIMITED
Company Secretary 2001-04-23 2017-07-24
MICHAEL ELLIS HARRIS
Company Secretary 1996-11-13 2001-04-23
COLIN ERNEST LEWIS
Director 1996-11-13 2001-04-23
RICHARD FREEMAN & CO SECRETARIES LIMITED
Company Secretary 1996-11-13 1996-12-18
DEAN FULLER
Company Secretary 1996-08-19 1996-11-13
RICHARD FREEMAN & CO SECRETARIES LIMITED
Director 1996-08-19 1996-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOIRA JOANNE FARRIN FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED Director 2002-09-19 CURRENT 1984-03-26 Active
NIGEL FARRIN FITZWILLIAM INVESTMENTS PETERBOROUGH LIMITED Director 1992-02-19 CURRENT 1984-03-26 Active
HELEN MARY MACKENZIE FREEMAN WOLKING PROPERTIES LIMITED Director 2004-03-15 CURRENT 1970-12-02 Active
RICHARD ANTHONY MACKENZIE FREEMAN SECOND WIND THURSLEY LIMITED Director 2017-08-07 CURRENT 2017-08-07 Liquidation
RICHARD ANTHONY MACKENZIE FREEMAN TSI RAMSGATE LIMITED Director 2016-09-26 CURRENT 2016-09-23 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN TSI INVESTMENTS LIMITED Director 2016-09-19 CURRENT 2016-09-08 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN LEYBOURNE LAKES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN WATER TURBINES DEVELOPMENTS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN ENVOS IP LIMITED Director 2011-05-05 CURRENT 2011-02-23 Dissolved 2017-08-03
RICHARD ANTHONY MACKENZIE FREEMAN EPC (UK) LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-01-17
RICHARD ANTHONY MACKENZIE FREEMAN ENVOS LONDON LIMITED Director 2008-06-26 CURRENT 2008-06-25 Dissolved 2014-02-04
RICHARD ANTHONY MACKENZIE FREEMAN ENVOS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2017-08-03
RICHARD ANTHONY MACKENZIE FREEMAN WATER TURBINES LIMITED Director 2008-02-04 CURRENT 2007-07-20 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN CHARING PROPERTIES LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN MELLTREE PROPERTIES LIMITED Director 2006-11-20 CURRENT 2006-10-19 Dissolved 2015-06-09
RICHARD ANTHONY MACKENZIE FREEMAN LARKSMILL PROPERTIES LIMITED Director 2006-05-17 CURRENT 2006-04-05 Active
RICHARD ANTHONY MACKENZIE FREEMAN THE THREE HORSESHOES (THURSLEY) LIMITED Director 2003-12-19 CURRENT 2003-12-19 Active
RICHARD ANTHONY MACKENZIE FREEMAN TONI & GUY CHARITABLE FOUNDATION LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active
RICHARD ANTHONY MACKENZIE FREEMAN H & F PROPERTIES LIMITED Director 2002-04-22 CURRENT 2002-04-22 Liquidation
RICHARD ANTHONY MACKENZIE FREEMAN RICHARD FREEMAN & CO. SECRETARIES LIMITED Director 1996-08-30 CURRENT 1996-08-30 Dissolved 2013-09-17
RICHARD ANTHONY MACKENZIE FREEMAN WOLKING PROPERTIES LIMITED Director 1992-10-10 CURRENT 1970-12-02 Active
RICHARD ANTHONY MACKENZIE FREEMAN MANBY PROPERTIES LIMITED Director 1991-12-10 CURRENT 1977-10-11 Dissolved 2013-08-13
RICHARD ANTHONY MACKENZIE FREEMAN ROBTONE INVESTMENTS LIMITED Director 1991-04-05 CURRENT 1987-12-09 Active
RICHARD ANTHONY MACKENZIE FREEMAN LION GATE PROPERTIES LIMITED Director 1991-02-14 CURRENT 1980-10-24 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
2024-05-09CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14Director's details changed for Mrs Phillipa Wood on 2022-12-12
2022-12-14Change of details for Mrs Phillipa Wood as a person with significant control on 2022-12-12
2022-12-14Director's details changed for Mr Alexander Wood on 2022-12-12
2022-12-14CH01Director's details changed for Mrs Phillipa Wood on 2022-12-12
2022-12-14PSC04Change of details for Mrs Phillipa Wood as a person with significant control on 2022-12-12
2022-12-07CH01Director's details changed for Mrs Moira Joanne Farrin on 2022-11-08
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM C/O Chappell & Co 5 Wilson & Kennard Yard Market Place Warminster Wiltshire BA12 9AN
2022-12-07PSC04Change of details for Mrs Phillipa Wood as a person with significant control on 2022-12-07
2022-06-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26PSC07CESSATION OF SIMON RICHARD MACKENZIE FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-26PSC04Change of details for Mrs Phillipa Wood as a person with significant control on 2021-08-25
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2021-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY MACKENZIE FREEMAN
2021-05-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AP01DIRECTOR APPOINTED MRS PHILLIPA WOOD
2021-02-22PSC07CESSATION OF MOIRA JOANNE FARRIN AS A PERSON OF SIGNIFICANT CONTROL
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA JOANNE FARRIN
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FARRIN
2021-02-04PSC07CESSATION OF NIGEL FARRIN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL FARRIN
2017-07-24TM02Termination of appointment of Richard Freeman & Co Secretaries Limited on 2017-07-24
2017-03-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-04-02CH01Director's details changed for Mrs Moira Joanne Farrin on 2016-04-01
2016-04-01AP01DIRECTOR APPOINTED MRS MOIRA JOANNE FARRIN
2016-03-31AP01DIRECTOR APPOINTED MRS HELEN MARY MACKENZIE FREEMAN
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-21AR0119/08/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM Bank Chambers 27a Market Place Market Deeping, Peterborough Cambridgeshire PE6 8EA
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-28CH04SECRETARY'S DETAILS CHNAGED FOR RICHARD FREEMAN & CO SECRETARIES LIMITED on 2014-08-28
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0119/08/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/13 FROM 13 Radnor Walk Chelsea London SW3 4BP
2012-09-21AR0119/08/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-16AA01Previous accounting period extended from 31/12/10 TO 30/06/11
2011-08-30AR0119/08/11 ANNUAL RETURN FULL LIST
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MACKENZIE FREEMAN / 19/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FARRIN / 19/08/2011
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-14AR0119/08/10 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-13AD02SAIL ADDRESS CREATED
2010-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREEMAN & CO SECRETARIES LIMITED / 01/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FARRIN / 01/08/2010
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-08-19363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-12-18AA31/12/07 TOTAL EXEMPTION FULL
2008-09-05363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-20363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363sRETURN MADE UP TO 19/08/04; CHANGE OF MEMBERS
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-09-01363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-24363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29288bDIRECTOR RESIGNED
2001-05-29288bSECRETARY RESIGNED
2001-05-21287REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 3 HAWTREE ROAD LONDON NW3 3SS
2001-05-21288aNEW SECRETARY APPOINTED
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21288aNEW DIRECTOR APPOINTED
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-24363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-08-24288cDIRECTOR'S PARTICULARS CHANGED
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-26363sRETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS
1999-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-09-24363sRETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to WHITEDEAN 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 WHITEDEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2003-03-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-03-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1999-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1998-03-09 Satisfied WALTON ENTERPRISES LIMITED
DEBENTURE 1997-12-10 Satisfied BROWN SHIPLEY & CO LIMITED
MORTGAGE 1997-12-10 Satisfied BROWN SHIPLEY & CO
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
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 WHITEDEAN LIMITED

Intangible Assets
Patents
We have not found any records of WHITEDEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEDEAN LIMITED
Trademarks
We have not found any records of WHITEDEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEDEAN 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 (41100 - Development of building projects) as WHITEDEAN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WHITEDEAN 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 WHITEDEAN 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 WHITEDEAN 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.