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

WHYTE GROUP LIMITED

C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, LONDON, WC1V 6RL,
Company Registration Number
01286190
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Whyte Group Ltd
WHYTE GROUP LIMITED was founded on 1976-11-12 and has its registered office in 52-54 High Holborn. The organisation's status is listed as "In Administration
Administrative Receiver". Whyte Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHYTE GROUP LIMITED
 
Legal Registered Office
C/O Quantuma Llp
High Holborn House
52-54 High Holborn
LONDON
WC1V 6RL
Other companies in N3
 
Filing Information
Company Number 01286190
Company ID Number 01286190
Date formed 1976-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2016-06-30
Account next due 31/03/2018
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB710151006  
Last Datalog update: 2022-06-09 12:06:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHYTE GROUP 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 WHYTE GROUP LIMITED
The following companies were found which have the same name as WHYTE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHYTE GROUP PTY LTD Active Company formed on the 2000-11-15
WHYTE GROUP, INC. 2929 ALLEN PKWY STE 200 HOUSTON TX 77019 Active Company formed on the 2022-06-27

Company Officers of WHYTE GROUP LIMITED

Current Directors
Officer Role Date Appointed
BHAGWANT SINGH RATTAN
Director 2000-01-01
ANDREA MICHELLE ROSENBERG-WHYTE
Director 2013-10-17
MELVYN MARK WHYTE
Director 1990-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK MITTRA
Director 2008-06-02 2017-11-20
LILY WHYTE
Director 1990-12-11 2015-05-27
GOPAL KRISHAN GUPTA
Director 2012-01-30 2015-04-02
PAUL ALAN BLOOM
Company Secretary 2010-05-06 2013-02-28
PAUL ALAN BLOOM
Director 2012-02-16 2013-02-28
RUSSELL THOMAS PARSONS
Director 2008-06-02 2012-02-16
BHAGWANT SINGH RATTAN
Company Secretary 1997-10-01 2010-05-06
HANOVER SECRETARIES LIMITED
Company Secretary 2006-06-15 2008-02-01
ANIL KUMAR SHARMA
Director 2002-09-01 2006-03-29
COLIN MICHAEL HARRIS
Director 1997-10-01 2004-03-31
COLIN MICHAEL HARRIS
Company Secretary 1995-03-21 1997-10-01
LILY WHYTE
Company Secretary 1990-12-11 1995-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHAGWANT SINGH RATTAN WILCARE PHARMA LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
BHAGWANT SINGH RATTAN NUEVE LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN WHYTE EASTERN LIMITED Director 2005-08-02 CURRENT 1998-04-14 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN PRIME FORMULATIONS LIMITED Director 2005-07-01 CURRENT 1997-12-11 In Administration/Administrative Receiver
BHAGWANT SINGH RATTAN WYSOL LIMITED Director 2005-01-01 CURRENT 2004-02-02 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN WHYTE FAR EAST LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN KALEIDEX LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN WHYTE CHEMICALS GROUP LIMITED Director 2001-04-01 CURRENT 1997-12-05 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN SCIONIX LIMITED Director 2000-05-31 CURRENT 1999-03-24 Active
BHAGWANT SINGH RATTAN GENACYS LIMITED Director 2000-01-01 CURRENT 1998-04-06 Active
BHAGWANT SINGH RATTAN E-LAB DIRECT LIMITED Director 2000-01-01 CURRENT 1995-12-15 Active
BHAGWANT SINGH RATTAN GROSVENOR CHEMICALS LIMITED Director 2000-01-01 CURRENT 1994-05-03 In Administration/Administrative Receiver
BHAGWANT SINGH RATTAN WHYTE AGROCHEMICALS LIMITED Director 2000-01-01 CURRENT 1988-09-13 Liquidation
BHAGWANT SINGH RATTAN WHYTE CHEMICALS LIMITED Director 2000-01-01 CURRENT 1997-07-21 In Administration/Administrative Receiver
MELVYN MARK WHYTE WYSOL LIMITED Director 2004-02-04 CURRENT 2004-02-02 Active - Proposal to Strike off
MELVYN MARK WHYTE WHYTE FAR EAST LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
MELVYN MARK WHYTE KALEIDEX LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
MELVYN MARK WHYTE SCIONIX LIMITED Director 2000-05-31 CURRENT 1999-03-24 Active
MELVYN MARK WHYTE PRIME FORMULATIONS LIMITED Director 1998-11-27 CURRENT 1997-12-11 In Administration/Administrative Receiver
MELVYN MARK WHYTE WHYTE EASTERN LIMITED Director 1998-04-24 CURRENT 1998-04-14 Active - Proposal to Strike off
MELVYN MARK WHYTE GENACYS LIMITED Director 1998-04-15 CURRENT 1998-04-06 Active
MELVYN MARK WHYTE WHYTE CHEMICALS GROUP LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active - Proposal to Strike off
MELVYN MARK WHYTE MIRFIELD SALES SERVICES LIMITED Director 1997-08-01 CURRENT 1997-07-23 Active - Proposal to Strike off
MELVYN MARK WHYTE WHYTE CHEMICALS LIMITED Director 1997-08-01 CURRENT 1997-07-21 In Administration/Administrative Receiver
MELVYN MARK WHYTE E-LAB DIRECT LIMITED Director 1995-12-15 CURRENT 1995-12-15 Active
MELVYN MARK WHYTE WHEATLEY CHEMICAL COMPANY LIMITED Director 1994-10-18 CURRENT 1974-02-26 Active - Proposal to Strike off
MELVYN MARK WHYTE DEAN (AGROCHEM) LIMITED Director 1994-10-18 CURRENT 1984-05-31 Active
MELVYN MARK WHYTE GROSVENOR CHEMICALS LIMITED Director 1994-05-03 CURRENT 1994-05-03 In Administration/Administrative Receiver
MELVYN MARK WHYTE ASHLADE FORMULATIONS LIMITED Director 1992-08-18 CURRENT 1992-05-13 Active
MELVYN MARK WHYTE WHYTE AGROCHEMICALS LIMITED Director 1992-01-04 CURRENT 1988-09-13 Liquidation
MELVYN MARK WHYTE ATLAS CROP PROTECTION LIMITED Director 1991-08-09 CURRENT 1991-07-18 Active
MELVYN MARK WHYTE TORLON CHEMICALS LIMITED Director 1991-01-31 CURRENT 1981-12-22 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
2022-03-09AM23Liquidation. Administration move to dissolve company
2021-11-16AM10Administrator's progress report
2021-08-19AM19liquidation-in-administration-extension-of-period
2021-04-23AM10Administrator's progress report
2020-11-23AM10Administrator's progress report
2020-10-08AM19liquidation-in-administration-extension-of-period
2020-05-22AM10Administrator's progress report
2020-01-16MR05
2019-12-18MR05
2019-11-11AM10Administrator's progress report
2019-10-10AM19liquidation-in-administration-extension-of-period
2019-05-20AM10Administrator's progress report
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MICHELLE ROSENBERG-WHYTE
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN MARK WHYTE
2019-01-11AM07Liquidation creditors meeting
2018-12-17AM03Statement of administrator's proposal
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Marlborough House 298 Regents Park Road London N3 2UA
2018-11-13AM01Appointment of an administrator
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900030
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900029
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012861900028
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012861900026
2018-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900028
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900027
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900026
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK MITTRA
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 500000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-14AR0111/12/15 FULL LIST
2015-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHOK MITTRA / 01/12/2015
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR LILY WHYTE
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR GOPAL GUPTA
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900025
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 500000
2015-01-23AR0111/12/14 FULL LIST
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAGWANT SINGH RATTAN / 01/10/2014
2014-09-22ANNOTATIONClarification
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900024
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 500000
2013-12-23AR0111/12/13 FULL LIST
2013-12-17AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-12-17AP01DIRECTOR APPOINTED DR ANDREA MICHELLE ROSENBERG-WHYTE
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012861900023
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY PAUL BLOOM
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLOOM
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-12-16AR0111/12/12 FULL LIST
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-02-21AP01DIRECTOR APPOINTED PAUL ALAN BLOOM
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PARSONS
2012-01-31AP01DIRECTOR APPOINTED MR GOPAL GUPTA
2011-12-28AR0111/12/11 FULL LIST
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK MITTRA / 02/09/2011
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMAS PARSONS / 11/12/2010
2010-12-14AR0111/12/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAGWANT SINGH RATTAN / 11/12/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK MITTRA / 11/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LILY WHYTE / 11/12/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN MARK WHYTE / 11/12/2010
2010-05-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 19
2010-05-14MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 17
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY BHAGWANT RATTAN
2010-05-07AP03SECRETARY APPOINTED PAUL ALAN BLOOM
2010-01-05AR0111/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LILY WHYTE / 11/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMAS PARSONS / 11/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK MITTRA / 11/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL THOMAS PARSONS / 01/10/2009
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-11-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-10-24225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-10-15288aDIRECTOR APPOINTED ASHOK MITTRA
2008-09-19288aDIRECTOR APPOINTED RUSSELL THOMAS PARSONS
2008-02-12363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2008-02-12288bSECRETARY RESIGNED
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-12-22363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-09-04AUDAUDITOR'S RESIGNATION
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
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 WHYTE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Deemed Con2018-12-03
Qualifying2018-12-03
Appointmen2018-10-10
Fines / Sanctions
No fines or sanctions have been issued against WHYTE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-11 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2014-09-22 Outstanding SANDROCK PROPERTIES LIMITED
2013-07-17 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
DEBENTURE 2010-05-12 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2010-05-12 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2010-05-12 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
DEBENTURE 2006-06-28 Outstanding FORTIS COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2006-06-16 Satisfied FORTIS BANK SA/NV, UK BRANCH
BANK ACCOUNT CHARGE 2006-06-16 Satisfied FORTIS BANK SA/NV, UK BRANCH
DEBENTURE 2006-06-16 Satisfied FORTIS BANK SA/NV. UK BRANCH
LEGAL MORTGAGE 2004-06-22 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-02-22 Satisfied MIDLAND BANK PLC
MORTGAGE 1988-11-18 Satisfied MIRFIELD SALES SERVICES LIMITED
MORTGAGE 1988-11-18 Satisfied PENNINE CHEMICAL SERVICES LIMITED
MORTGAGE 1988-11-18 Satisfied PENNINE CHEMICAL SERVICES LIMITED
MORTGAGE 1988-11-18 Satisfied MIRFIELD SALES SERVICES LIMITED
MORTGAGE 1988-11-18 Satisfied MIRFIELD SALES SERVICES LIMITED
MORTGAGE 1988-11-18 Satisfied MIRFIELD SALES SERVICES LIMITED
MORTGAGE 1988-11-18 Satisfied PENNINE CHEMICAL SERVICES LIMITED
MORTGAGE 1988-11-18 Satisfied PENNINE CHEMICAL SERVICES LIMITED
LEGAL MORTGAGE 1988-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1979-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 WHYTE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of WHYTE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHYTE GROUP LIMITED
Trademarks
We have not found any records of WHYTE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHYTE GROUP 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 WHYTE GROUP 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 WHYTE GROUP 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 TypeDeemed Con
Defending partyWHYTE GROUP LIMITEDEvent Date2018-12-03
In the High Court of Justice Business and Property Courts of England and Wales (Insolvency & Companies List) Court Number: CR-2018-964 WHYTE GROUP LIMITED Company Number: ( 01286190 ) previously Whyte…
 
Initiating party Event TypeQualifying
Defending partyWHYTE GROUP LIMITEDEvent Date2018-12-03
 
Initiating party Event TypeAppointmen
Defending partyWHYTE GROUP LIMITEDEvent Date2018-10-10
In the High Court of Justice Business and Property Courts in Leeds, Insolvency and Companies List (ChD) Court Number: CR-2018-964 WHYTE GROUP LIMITED (Company Number 01286190 ) Nature of Business: Act…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHYTE GROUP 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 GROUP 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.