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

DENMARK & WHITE LIMITED

1066 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3NA,
Company Registration Number
04158866
Private Limited Company
Liquidation

Company Overview

About Denmark & White Ltd
DENMARK & WHITE LIMITED was founded on 2001-02-13 and has its registered office in Leigh On Sea. The organisation's status is listed as "Liquidation". Denmark & 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
DENMARK & WHITE LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3NA
Other companies in SS6
 
Filing Information
Company Number 04158866
Company ID Number 04158866
Date formed 2001-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769934168  
Last Datalog update: 2023-08-06 12:16:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENMARK & WHITE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
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 DENMARK & WHITE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GARDNER
Director 2008-10-01
NICHOLAS LEE WHITE
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NEWSTEAD
Director 2015-02-28 2016-03-31
HOWARD DENMARK
Director 2001-02-13 2014-12-04
DENISE MARGARET CUNNINGHAM
Company Secretary 2004-01-19 2014-09-10
EVA HELENE FORSLUND
Company Secretary 2001-02-13 2004-01-19
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2001-02-13 2001-02-13
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2001-02-13 2001-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS LEE WHITE CORNERSTONE PRESTIGE HOMES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Liquidation
NICHOLAS LEE WHITE CORNERSTONE CONSTRUCTION GROUP LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active - Proposal to Strike off

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
2024-04-27Voluntary liquidation Statement of receipts and payments to 2024-02-23
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 1066 London Road Leigh-on-Sea Essex SS9 3NA
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS
2022-03-03600Appointment of a voluntary liquidator
2022-03-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-02-24
2022-03-03LIQ02Voluntary liquidation Statement of affairs
2022-01-28APPOINTMENT TERMINATED, DIRECTOR STEVE REED
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVE REED
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE WHITE
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-02AP01DIRECTOR APPOINTED MR STEVE REED
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-15SH0131/03/18 STATEMENT OF CAPITAL GBP 10504
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 10502
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-18CH01Director's details changed for Mr Nicholas Lee White on 2017-04-18
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 10502
2017-02-16SH0111/11/16 STATEMENT OF CAPITAL GBP 10502
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWSTEAD
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 10500
2016-03-09AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-09AD04Register(s) moved to registered office address Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS
2016-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-14SH03Purchase of own shares
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 10500
2015-08-25SH06Cancellation of shares. Statement of capital on 2015-07-27 GBP 10,500.00
2015-03-26AP01DIRECTOR APPOINTED MR PAUL NEWSTEAD
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-06AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DENMARK
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ
2014-09-11TM02Termination of appointment of Denise Margaret Cunningham on 2014-09-10
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-13AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-18AP01DIRECTOR APPOINTED MR NICHOLAS LEE WHITE
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12ANNOTATIONClarification
2013-06-12RP04
2013-05-15SH0107/05/13 STATEMENT OF CAPITAL GBP 53000
2013-03-13AR0113/02/13 FULL LIST
2012-08-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-24AR0113/02/12 FULL LIST
2011-11-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW
2011-03-03AR0113/02/11 FULL LIST
2011-03-03AD02SAIL ADDRESS CREATED
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-03AR0113/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARDNER / 01/10/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD DENMARK / 01/10/2009
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / DENISE MARGARET CUNNINGHAM / 01/10/2009
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARDNER / 01/02/2009
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / HOWARD DENMARK / 01/02/2009
2008-11-24288aDIRECTOR APPOINTED ANDREW GRAHAM GARDNER
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-21363sRETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-07363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-14288bSECRETARY RESIGNED
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02288aNEW SECRETARY APPOINTED
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-25363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-24225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2002-03-25363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-04-0588(2)RAD 01/03/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-03-27RES04£ NC 1000/10000 01/03/
2001-02-26288bDIRECTOR RESIGNED
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2001-02-26288bSECRETARY RESIGNED
2001-02-26288aNEW SECRETARY APPOINTED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to DENMARK & WHITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-05-18
Resolution2022-03-01
Appointmen2022-03-01
Fines / Sanctions
No fines or sanctions have been issued against DENMARK & WHITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 10,900
Provisions For Liabilities Charges 2012-03-31 £ 3,500

Creditors and other liabilities

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
2019-03-31
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 DENMARK & WHITE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 82,975
Cash Bank In Hand 2012-03-31 £ 148,995
Current Assets 2013-03-31 £ 424,095
Current Assets 2012-03-31 £ 358,150
Debtors 2013-03-31 £ 341,120
Debtors 2012-03-31 £ 209,155
Fixed Assets 2013-03-31 £ 60,075
Fixed Assets 2012-03-31 £ 23,507
Shareholder Funds 2013-03-31 £ 193,582
Shareholder Funds 2012-03-31 £ 138,556
Tangible Fixed Assets 2013-03-31 £ 60,075
Tangible Fixed Assets 2012-03-31 £ 23,507

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DENMARK & WHITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENMARK & WHITE LIMITED
Trademarks
We have not found any records of DENMARK & WHITE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DENMARK & WHITE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-10-17 GBP £2,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DENMARK & 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDENMARK & WHITE LIMITEDEvent Date2023-05-18
 
Initiating party Event TypeResolution
Defending partyDENMARK & WHITE LIMITEDEvent Date2022-03-01
 
Initiating party Event TypeAppointmen
Defending partyDENMARK & WHITE LIMITEDEvent Date2022-03-01
Name of Company: DENMARK & WHITE LIMITED Company Number: 04158866 Nature of Business: Other building completion and finishing Registered office: Unit 7, Imperial Road, Rawreth Lane, Rayleigh, Essex, S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENMARK & 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 DENMARK & 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.