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

GERALD S.WHITE LIMITED

100-102 ST JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
00638646
Private Limited Company
Liquidation

Company Overview

About Gerald S.white Ltd
GERALD S.WHITE LIMITED was founded on 1959-10-02 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Gerald S.white Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GERALD S.WHITE LIMITED
 
Legal Registered Office
100-102 ST JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in NN16
 
Filing Information
Company Number 00638646
Company ID Number 00638646
Date formed 1959-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 21:19:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERALD S.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 GERALD S.WHITE LIMITED

Current Directors
Officer Role Date Appointed
GERALD DANIEL WHITE
Director 1992-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN MARY WHITE
Company Secretary 2007-06-07 2008-09-23
GERALD BRIAN WHITE
Company Secretary 1992-07-12 2007-06-07
GERALD BRIAN WHITE
Director 1992-07-12 2007-06-07

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
2020-07-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-30
2018-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-30
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-03NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-11-03NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-10-13LIQ02Voluntary liquidation Statement of affairs
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM 9/10 Newland Street Kettering NN16 8JH
2017-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 20000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-28AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 20000
2015-11-16AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 20000
2014-11-17AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-17AD02Register inspection address changed to Peterbridge House the Lakes Northampton NN4 7HB
2014-11-17AD03Registers moved to registered inspection location of Peterbridge House the Lakes Northampton NN4 7HB
2014-09-09AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 20000
2013-11-15AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0112/07/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-16CH01Director's details changed for Gerald Daniel White on 2012-07-16
2011-08-12AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AR0112/07/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0112/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD DANIEL WHITE / 12/07/2010
2009-09-09363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-08-07AA31/01/09 TOTAL EXEMPTION SMALL
2008-10-16363sRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY DOREEN WHITE
2008-10-03AA31/01/08 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-21363sRETURN MADE UP TO 12/07/07; CHANGE OF MEMBERS
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-11363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-16363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-18363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-09-28363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-10-31363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-26363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-13363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-27363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1998-09-10363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-07-17AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-07-30363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-12363xRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1996-06-27AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-07-17363xRETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS
1995-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-08-02363xRETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS
1994-02-02ORES04NC INC ALREADY ADJUSTED 07/12/93
1994-02-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/93
1994-02-02123£ NC 6000/30000 07/12/93
1994-02-0288(2)RAD 08/12/93--------- £ SI 16000@1=16000 £ IC 4000/20000
1993-07-01363xRETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS
1993-05-13AAFULL ACCOUNTS MADE UP TO 31/01/93
1992-08-10363xRETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS
1992-08-10AAFULL ACCOUNTS MADE UP TO 31/01/92
1991-07-31363xRETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS
1991-07-31AAFULL ACCOUNTS MADE UP TO 31/01/91
1990-09-07AAFULL ACCOUNTS MADE UP TO 31/01/90
1990-09-07363RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS
1989-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to GERALD S.WHITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-08
Resolution2017-09-08
Fines / Sanctions
No fines or sanctions have been issued against GERALD S.WHITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GERALD S.WHITE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.739
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2016-01-31

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 GERALD S.WHITE LIMITED

Intangible Assets
Patents
We have not found any records of GERALD S.WHITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERALD S.WHITE LIMITED
Trademarks
We have not found any records of GERALD S.WHITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GERALD S.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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as GERALD S.WHITE LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where GERALD S.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 TypeAppointment of Liquidators
Defending partyGERALD S. WHITE LIMITEDEvent Date2017-09-05
Date of Appointment: 31 August 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGERALD S. WHITE LIMITEDEvent Date2017-09-05
Place of meeting: 9-10 Newland Street, Kettering, Northamptonshire, NN16 8JH. Date of meeting: 31 August 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 31 August 2017 Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGERALD S. WHITE LIMITEDEvent Date2017-08-31
Final Date for Proving: 13 December 2018. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. : Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF. Telephone: 01604 754352. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERALD S.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 GERALD S.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