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

H.W. WHITE LIMITED

CASTLE CHAMBERS, 47 CASTLE STREET, SALISBURY, WILTSHIRE, SP1 3SP,
Company Registration Number
03946341
Private Limited Company
Active

Company Overview

About H.w. White Ltd
H.W. WHITE LIMITED was founded on 2000-03-13 and has its registered office in Salisbury. The organisation's status is listed as "Active". H.w. 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
H.W. WHITE LIMITED
 
Legal Registered Office
CASTLE CHAMBERS
47 CASTLE STREET
SALISBURY
WILTSHIRE
SP1 3SP
Other companies in SP1
 
Filing Information
Company Number 03946341
Company ID Number 03946341
Date formed 2000-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190057474  
Last Datalog update: 2024-05-05 11:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.W. 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 H.W. WHITE LIMITED

Current Directors
Officer Role Date Appointed
MARCUS JOHN BRYAN SHEPHERD
Company Secretary 2000-03-13
JOHANNA SARAH REBECCA SHEPHERD
Director 2017-09-28
MARCUS JOHN BRYAN SHEPHERD
Director 2000-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MCLEAN BUTCHER
Director 2006-10-02 2017-09-28
ASHLEY ROBERT MILLER
Director 2001-03-14 2008-09-23
TREVOR JOHN SHEPHERD
Director 2000-03-13 2008-07-31
JAMES BUTCHER
Director 2001-05-01 2005-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-13 2000-03-13

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
2024-04-1131/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-02-1331/01/24 STATEMENT OF CAPITAL GBP 367.25
2023-05-3131/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-06-29AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-10-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-09-01AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-09-19AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-08-16AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-28PSC04Change of details for Marcus John Bryan Shepherd as a person with significant control on 2018-03-22
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 364.25
2017-11-22SH06Cancellation of shares. Statement of capital on 2017-09-28 GBP 364.25
2017-11-22RES09Resolution of authority to purchase a number of shares
2017-11-22SH03Purchase of own shares
2017-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA SARAH REBECCA SHEPHERD
2017-11-08PSC04Change of details for Marcus John Bryan Shepherd as a person with significant control on 2017-09-28
2017-11-08PSC07CESSATION OF JAMES MCLEAN BUTCHER AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08AP01DIRECTOR APPOINTED JOHANNA SARAH REBECCA SHEPHERD
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN BUTCHER
2017-10-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 528.5
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-09-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 528.5
2016-03-23AR0113/03/16 ANNUAL RETURN FULL LIST
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AA01Current accounting period shortened from 31/07/14 TO 31/01/14
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 528.5
2015-04-08AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039463410006
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039463410005
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039463410003
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039463410004
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 528.5
2014-03-22AR0113/03/14 FULL LIST
2014-01-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-03-27AR0113/03/13 FULL LIST
2013-03-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-23AR0113/03/12 FULL LIST
2011-04-09AR0113/03/11 FULL LIST
2010-12-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-30AR0113/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN BRYAN SHEPHERD / 01/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUTCHER / 01/03/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS JOHN BRYAN SHEPHERD / 01/03/2010
2009-04-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-15169GBP IC 700/528.5 22/09/08 GBP SR 171500@0.001=171.5
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY MILLER
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR TREVOR SHEPHERD
2008-09-10RES01ADOPT ARTICLES 28/08/2008
2008-07-08122DIV
2008-05-06AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-06-15363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-13288aNEW DIRECTOR APPOINTED
2006-05-05363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-28122£ NC 500000/499700 21/10/05
2005-11-08169£ IC 1000/700 07/10/05 £ SR 300@1=300
2005-10-18RES13SECTIONS 164(2) 320 07/10/05
2005-05-31363aRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-14288bDIRECTOR RESIGNED
2004-04-01363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-2388(2)RAD 12/09/02--------- £ SI 998@1=998 £ IC 2/1000
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-29395PARTICULARS OF MORTGAGE/CHARGE
2000-08-10225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01
2000-03-24SRES01ALTERARTICLES13/03/00
2000-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-17288bSECRETARY RESIGNED
2000-03-16(W)ELRESS386 DIS APP AUDS 13/03/00
2000-03-16(W)ELRESS366A DISP HOLDING AGM 13/03/00
2000-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to H.W. 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 H.W. WHITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-30 Outstanding GBF CAPITAL LIMITED
2015-01-30 Outstanding GBF CAPITAL LIMITED
2015-01-30 Outstanding MARCUS JOHN BRYAN SHEPHERD
2015-01-30 Outstanding JAMES MCLEAN BUTCHER
MORTGAGE DEBENTURE 2001-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 H.W. WHITE LIMITED

Intangible Assets
Patents
We have not found any records of H.W. WHITE LIMITED registering or being granted any patents
Domain Names

H.W. WHITE LIMITED owns 1 domain names.

shepherdestates.co.uk  

Trademarks
We have not found any records of H.W. WHITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.W. 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 (68310 - Real estate agencies) as H.W. WHITE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where H.W. 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 H.W. 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 H.W. 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.

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