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

WHYTE & BROWN LIMITED

4TH FLOOR,, 95 CHANCERY LANE, LONDON, WC2A 1DT,
Company Registration Number
08038369
Private Limited Company
Active

Company Overview

About Whyte & Brown Ltd
WHYTE & BROWN LIMITED was founded on 2012-04-19 and has its registered office in London. The organisation's status is listed as "Active". Whyte & Brown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHYTE & BROWN LIMITED
 
Legal Registered Office
4TH FLOOR,
95 CHANCERY LANE
LONDON
WC2A 1DT
Other companies in WC2N
 
Previous Names
SHELDON YARD RESTAURANTS LIMITED20/02/2013
ROOST RESTAURANTS LIMITED02/05/2012
TSOOR MANAGEMENT LIMITED23/04/2012
Filing Information
Company Number 08038369
Company ID Number 08038369
Date formed 2012-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB337898147  
Last Datalog update: 2024-06-07 14:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHYTE & BROWN 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 WHYTE & BROWN LIMITED

Current Directors
Officer Role Date Appointed
GUY TIMOTHY GILLETT
Director 2017-07-11
DAVID CLARK HILL
Director 2014-01-22
NICHOLAS ADAM SOUTHGATE
Director 2017-07-11
RICHARD SCOTT WALKER
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA KING
Director 2015-01-05 2015-09-16
KEVIN JOHN BACON
Director 2012-05-10 2015-05-10
MARK DAVID FARRER-BROWN
Director 2012-05-10 2015-05-10
JUSTIN ANDREW BEAVIS
Director 2012-05-10 2014-01-22
FIONA CAROLINE GALE
Director 2012-05-10 2014-01-22
RICHARD MAX GOWER
Director 2012-04-19 2012-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CLARK HILL TOTAL FITNESS HC HOLDINGS LIMITED Director 2017-07-17 CURRENT 2010-09-24 Active
NICHOLAS ADAM SOUTHGATE PROVIDENCE TALENT GROUP LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
NICHOLAS ADAM SOUTHGATE SUNDOG PICTURES LIMITED Director 2015-06-11 CURRENT 2009-05-15 Active
NICHOLAS ADAM SOUTHGATE WILDSEED STUDIOS LIMITED Director 2015-01-05 CURRENT 2012-11-05 Active
RICHARD SCOTT WALKER LOOKERS LIMITED Director 2014-02-04 CURRENT 1910-09-26 Active
RICHARD SCOTT WALKER WAPIRI LTD Director 2013-02-07 CURRENT 2012-12-04 Dissolved 2014-02-04

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
2024-04-29SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-05DIRECTOR APPOINTED SIMON CHARLES WHEELER
2023-04-05APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JADE HENEGAN
2023-02-13DIRECTOR APPOINTED MR JOHN CHARLES CONNELL
2023-02-13APPOINTMENT TERMINATED, DIRECTOR SARAH JANE MCLEOD CLARK
2022-10-04APPOINTMENT TERMINATED, DIRECTOR SIU MAN ALISON WONG
2022-09-13DIRECTOR APPOINTED ELIZABETH JADE HENEGAN
2022-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-03-17CH04SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15
2021-11-25PSC05Change of details for Wright & Bell Holdings Limited as a person with significant control on 2021-09-13
2021-11-25PSC07CESSATION OF WRIGHT & BELL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-25PSC02Notification of Wright & Bell Holdings Limited as a person with significant control on 2020-09-22
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080383690006
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 26/04/20
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080383690003
2020-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 080383690005
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 17 Waverley Place London N4 2BU England
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-15CH01Director's details changed for Sarah Jane Mcleod Clark on 2019-12-16
2020-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/20 FROM Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/04/19
2019-09-30PSC09Withdrawal of a person with significant control statement on 2019-09-30
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-16PSC02Notification of Wright & Bell Limited as a person with significant control on 2018-08-13
2019-04-18AA01Current accounting period shortened from 30/09/19 TO 30/04/19
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-02-15AP04Appointment of Derringtons Limited as company secretary on 2019-02-01
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080383690001
2019-01-16SH08Change of share class name or designation
2019-01-16SH10Particulars of variation of rights attached to shares
2019-01-08RP04SH01Second filing of capital allotment of shares GBP3,564.34
2018-11-07SH0114/08/18 STATEMENT OF CAPITAL GBP 3651.28
2018-10-10RP04AR01Second filing of the annual return made up to 2016-05-11
2018-10-10RP04CS01Second filing of Confirmation Statement dated 11/05/2018
2018-10-05SH08Change of share class name or designation
2018-10-03RES12Resolution of varying share rights or name
2018-10-03RES01ADOPT ARTICLES 03/10/18
2018-09-18SH08Change of share class name or designation
2018-09-18SH10Particulars of variation of rights attached to shares
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM , 85 Great Portland Street, First Floor, London, W1W 7LT, England
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080383690003
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 080383690002
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 3564.34
2018-08-14SH0113/08/18 STATEMENT OF CAPITAL GBP 3564.34
2018-08-14AP01DIRECTOR APPOINTED SARAH JANE MCLEOD CLARK
2018-08-14AP01DIRECTOR APPOINTED SIU MAN ALISON WONG
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HILL
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOUTHGATE
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY GILLETT
2018-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 3477.4
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 3477.4
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-11-21PSC08NOTIFICATION OF PSC STATEMENT ON 21/11/2017
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2017 FROM C/O GRANT DAWE LLP POWER ROAD STUDIOS 114, POWER ROAD LONDON W4 5PY ENGLAND
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2017 FROM, C/O GRANT DAWE LLP, POWER ROAD STUDIOS 114, POWER ROAD, LONDON, W4 5PY, ENGLAND
2017-08-01AP01DIRECTOR APPOINTED MR GUY TIMOTHY GILLETT
2017-08-01AP01DIRECTOR APPOINTED MR NICHOLAS ADAM SOUTHGATE
2017-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2016-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 3477.4
2016-07-27AR0111/05/16 FULL LIST
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2016 FROM, C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET, LONDON, WC2N 4HN, UNITED KINGDOM
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O GORDON DADDS 6 AGAR STREET LONDON WC2N 4HN
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM, C/O GORDON DADDS 6 AGAR STREET, LONDON, WC2N 4HN
2015-09-21AP01DIRECTOR APPOINTED MR RICHARD SCOTT WALKER
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR EMMA KING
2015-07-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-02RES01ADOPT ARTICLES 18/05/2015
2015-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-23RES12VARYING SHARE RIGHTS AND NAMES
2015-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 3477.4
2015-05-27AR0111/05/15 FULL LIST
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRER-BROWN
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BACON
2015-01-07AP01DIRECTOR APPOINTED MS EMMA KING
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 3477.4
2014-05-15AR0103/05/14 FULL LIST
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM C/O DAVENPORT LYONS 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2014 FROM, C/O DAVENPORT LYONS 6 AGAR STREET, LONDON, WC2N 4HN, UNITED KINGDOM
2014-03-17AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-05RES13APPOINTMENT OF DIRECTOR 22/11/2013
2014-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-27AP01DIRECTOR APPOINTED MR DAVID CLARK HILL
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GALE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BEAVIS
2013-11-19AA01PREVEXT FROM 30/04/2013 TO 30/09/2013
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM, C/O DAVENPORT LYONS 30 OLD BURLINGTON STREET, LONDON, W1S 3NL, UNITED KINGDOM
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080383690001
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA CAROLINE GALE / 12/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BACON / 12/06/2013
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ANDREW BEAVIS / 10/05/2013
2013-05-17SH0103/05/13 STATEMENT OF CAPITAL GBP 3477.40
2013-05-09AR0103/05/13 FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID FARRER-BROWN / 30/04/2013
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09RES01ADOPT ARTICLES 26/03/2013
2013-03-27SH0127/03/13 STATEMENT OF CAPITAL GBP 1488.97
2013-03-07RP04SECOND FILING WITH MUD 09/06/12 FOR FORM AR01
2013-03-07ANNOTATIONClarification
2013-02-20AR0109/06/12 FULL LIST
2013-02-20RES15CHANGE OF NAME 19/02/2013
2013-02-20CERTNMCOMPANY NAME CHANGED SHELDON YARD RESTAURANTS LIMITED CERTIFICATE ISSUED ON 20/02/13
2012-06-14SH0108/06/12 STATEMENT OF CAPITAL GBP 1136.36
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOWER
2012-05-10AP01DIRECTOR APPOINTED KEVIN JOHN BACON
2012-05-10AP01DIRECTOR APPOINTED MARK DAVID FARRER-BROWN
2012-05-10AP01DIRECTOR APPOINTED MR JUSTIN ANDREW BEAVIS
2012-05-10AP01DIRECTOR APPOINTED MRS FIONA CAROLINE GALE
2012-05-09SH0109/05/12 STATEMENT OF CAPITAL GBP 1000
2012-05-02RES15CHANGE OF NAME 02/05/2012
2012-05-02CERTNMCOMPANY NAME CHANGED ROOST RESTAURANTS LIMITED CERTIFICATE ISSUED ON 02/05/12
2012-04-23RES15CHANGE OF NAME 20/04/2012
2012-04-23CERTNMCOMPANY NAME CHANGED TSOOR MANAGEMENT LIMITED CERTIFICATE ISSUED ON 23/04/12
2012-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to WHYTE & BROWN 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 WHYTE & BROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-19 £ 265,157

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2020-04-26

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 WHYTE & BROWN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-19 £ 347,740
Cash Bank In Hand 2012-04-19 £ 275,185
Current Assets 2012-04-19 £ 429,385
Debtors 2012-04-19 £ 142,432
Fixed Assets 2012-04-19 £ 906,560
Shareholder Funds 2012-04-19 £ 1,070,788
Stocks Inventory 2012-04-19 £ 11,768
Tangible Fixed Assets 2012-04-19 £ 906,560

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WHYTE & BROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHYTE & BROWN LIMITED
Trademarks
We have not found any records of WHYTE & BROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHYTE & BROWN 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 (56101 - Licensed restaurants) as WHYTE & BROWN LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where WHYTE & BROWN 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 WHYTE & BROWN 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 WHYTE & BROWN 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.