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

WHITES INVESTMENTS LIMITED

2ND FLOOR CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE,
Company Registration Number
06823350
Private Limited Company
Active

Company Overview

About Whites Investments Ltd
WHITES INVESTMENTS LIMITED was founded on 2009-02-18 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Whites Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHITES INVESTMENTS LIMITED
 
Legal Registered Office
2ND FLOOR CLIFTON HOUSE
BUNNIAN PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7JE
Other companies in RG21
 
Filing Information
Company Number 06823350
Company ID Number 06823350
Date formed 2009-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 10:21:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITES INVESTMENTS 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 WHITES INVESTMENTS LIMITED
The following companies were found which have the same name as WHITES INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITES INVESTMENTS, LLC NV Permanently Revoked Company formed on the 2007-10-31
WHITES INVESTMENTS PTY LTD QLD 4720 Active Company formed on the 2009-09-29
WHITES INVESTMENTS LLC 9000 SHERIDAN STREET PEMBROKE PINES FL 33024 Active Company formed on the 2016-11-03
WHITES INVESTMENTS LLC Georgia Unknown

Company Officers of WHITES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HARLING DALTON
Director 2017-01-11
SEAN FRANCIS GAVIN
Director 2009-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY CAROLINE LEVIN
Director 2009-02-18 2017-01-11
IRENE MARY PEARMAN
Director 2014-12-01 2017-01-11
DAVID GRAHAM-SMITH
Director 2011-09-01 2012-10-22
DAVID GURNEY STEDMAN
Company Secretary 2009-04-30 2011-12-31
DAVID DANIEL MOED
Director 2009-02-18 2009-05-30
DAVID DANIEL MOED
Company Secretary 2009-02-18 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HARLING DALTON COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
WILLIAM JOHN HARLING DALTON SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (7) LIMITED Director 2017-09-01 CURRENT 2017-08-31 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (6) LIMITED Director 2017-03-31 CURRENT 2017-03-02 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON W. H. ESTATES HOLDINGS LIMITED Director 2017-01-11 CURRENT 2015-07-13 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON W.H. ESTATES LIMITED Director 2017-01-11 CURRENT 1991-11-05 Active
WILLIAM JOHN HARLING DALTON W H ESTATES SOUTH EAST LIMITED Director 2017-01-11 CURRENT 2007-10-24 Active - Proposal to Strike off
WILLIAM JOHN HARLING DALTON WHITES LIMITED Director 2017-01-09 CURRENT 1948-02-16 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE LIMITED Director 2015-03-31 CURRENT 2003-07-01 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (2) LIMITED Director 2015-03-31 CURRENT 2010-08-27 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (4) LIMITED Director 2015-03-31 CURRENT 2014-11-28 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTHERN) LIMITED Director 2015-03-31 CURRENT 2007-07-02 Active
WILLIAM JOHN HARLING DALTON HARTFORD CARE (SOUTH WEST) LIMITED Director 2015-03-31 CURRENT 2007-08-02 Active
SEAN FRANCIS GAVIN COURTDRIFT LIMITED Director 2018-01-24 CURRENT 1997-11-13 Active
SEAN FRANCIS GAVIN SCIO HEALTHCARE LIMITED Director 2018-01-24 CURRENT 2003-11-14 Active
SEAN FRANCIS GAVIN BURNHAM LODGE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active - Proposal to Strike off
SEAN FRANCIS GAVIN BURNHAM LODGE LIMITED Director 2017-07-19 CURRENT 2003-03-18 Active
SEAN FRANCIS GAVIN HARTFORD CARE (5) LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active
SEAN FRANCIS GAVIN HARTFORD CARE (4) LIMITED Director 2014-12-02 CURRENT 2014-11-28 Active
SEAN FRANCIS GAVIN HARTFORD CARE GROUP LIMITED Director 2014-10-23 CURRENT 2014-10-14 Active
SEAN FRANCIS GAVIN W. H. ESTATES (THAMES VALLEY) LIMITED Director 2011-06-22 CURRENT 2011-06-21 Dissolved 2017-06-06
SEAN FRANCIS GAVIN HARTFORD CARE (3) LIMITED Director 2010-09-10 CURRENT 2010-08-24 Active
SEAN FRANCIS GAVIN HARTFORD CARE (2) LIMITED Director 2010-09-10 CURRENT 2010-08-27 Active
SEAN FRANCIS GAVIN CRISPIN HOMES LIMITED Director 2010-06-18 CURRENT 1991-07-22 Active
SEAN FRANCIS GAVIN HARTFORD CARE HOLDINGS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-02-14
SEAN FRANCIS GAVIN W H ESTATES SOUTH EAST LIMITED Director 2007-11-01 CURRENT 2007-10-24 Active - Proposal to Strike off
SEAN FRANCIS GAVIN W.H. ESTATES NORTH WEST LIMITED Director 2004-08-04 CURRENT 1998-10-20 Dissolved 2017-11-07
SEAN FRANCIS GAVIN W.H. ESTATES LIMITED Director 2004-08-04 CURRENT 1991-11-05 Active
SEAN FRANCIS GAVIN WHITES HASLEMERE LIMITED Director 2000-09-28 CURRENT 1927-01-28 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES(CAMBERLEY)LIMITED Director 2000-09-28 CURRENT 1961-03-23 Active - Proposal to Strike off
SEAN FRANCIS GAVIN WHITES LIMITED Director 2000-09-28 CURRENT 1948-02-16 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
2024-02-29CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-10-03REGISTRATION OF A CHARGE / CHARGE CODE 068233500002
2023-02-21CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS GAVIN
2022-06-14AP01DIRECTOR APPOINTED MR KEVIN ANTHONY SHAW
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-02-14MEM/ARTSARTICLES OF ASSOCIATION
2020-02-14RES13Resolutions passed:
  • Company business 24/01/2020
  • ALTER ARTICLES
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068233500001
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN HARLING DALTON
2019-08-06AP01DIRECTOR APPOINTED MRS AMANDA HELEN SMITH
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2018-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 290.2904
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-23CH01Director's details changed for Mr Sean Francis Gavin on 2016-08-09
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IRENE PEARMAN
2017-01-11AP01DIRECTOR APPOINTED MR WILLIAM JOHN HARLING DALTON
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY LEVIN
2016-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-31AUDAUDITOR'S RESIGNATION
2016-02-22AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-15SH0119/11/14 STATEMENT OF CAPITAL GBP 2902904
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2902904
2015-03-09AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-05AA01Current accounting period extended from 25/03/15 TO 31/03/15
2014-12-23AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AP01DIRECTOR APPOINTED MRS IRENE MARY PEARMAN
2014-12-03SH0119/11/14 STATEMENT OF CAPITAL GBP 2902904
2014-06-03RP04SECOND FILING WITH MUD 18/02/12 FOR FORM AR01
2014-06-03RP04SECOND FILING WITH MUD 18/02/11 FOR FORM AR01
2014-06-03RP04SECOND FILING WITH MUD 18/02/10 FOR FORM AR01
2014-06-03ANNOTATIONClarification
2014-05-15RP04SECOND FILING WITH MUD 18/02/14 FOR FORM AR01
2014-05-15RP04SECOND FILING WITH MUD 18/02/13 FOR FORM AR01
2014-05-15ANNOTATIONClarification
2014-02-20LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 175.9016
2014-02-20AR0118/02/14 FULL LIST
2014-02-20AD02SAIL ADDRESS CHANGED FROM: HARTFORD HOUSE HULFORDS LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8AG ENGLAND
2013-12-31AA25/03/13 TOTAL EXEMPTION SMALL
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 02/04/2013
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM, HARTFORD HOUSE HULFORDS LANE, HARTLEY, WINTNEY, HAMPSHIRE, RG27 8AG
2013-02-21AR0118/02/13 FULL LIST
2013-02-20AD02SAIL ADDRESS CHANGED FROM: C/O DAVID STEDMAN HIGHFIELD BRIGHTON ROAD GODALMING SURREY GU7 1NS ENGLAND
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 07/12/2012
2012-12-17AA25/03/12 TOTAL EXEMPTION SMALL
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM-SMITH
2012-03-16AR0118/02/12 FULL LIST
2012-03-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID STEDMAN
2011-12-22AA25/03/11 TOTAL EXEMPTION SMALL
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROLINE LEVIN / 10/11/2011
2011-09-16AP01DIRECTOR APPOINTED DAVID GRAHAM-SMITH
2011-03-08AR0118/02/11 FULL LIST
2010-11-18AA25/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0118/02/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-15AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY CAROLINE LEVIN / 17/12/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS GAVIN / 14/10/2009
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID MOED
2009-05-21225CURREXT FROM 28/02/2010 TO 25/03/2010
2009-05-09288aSECRETARY APPOINTED DAVID GURNEY STEDMAN
2009-05-09288bAPPOINTMENT TERMINATED SECRETARY DAVID MOED
2009-03-09SASHARE AGREEMENT OTC
2009-03-0988(2)AD 24/02/09 GBP SI 17416@0.0001=1.7416 GBP IC 174.16/175.9016
2009-03-02RES01ALTER MEMORANDUM 24/02/2009
2009-03-02RES13SUBDIVISION 24/02/2009
2009-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WHITES INVESTMENTS 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 WHITES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WHITES INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 WHITES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WHITES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITES INVESTMENTS LIMITED
Trademarks
We have not found any records of WHITES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITES INVESTMENTS 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 (70100 - Activities of head offices) as WHITES INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WHITES INVESTMENTS 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 WHITES INVESTMENTS 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 WHITES INVESTMENTS 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.