Company Information for E J WHITE & SON (UK) LIMITED
DAMER HOUSE, MEADOW WAY, WICKFORD, ESSEX, SS12 9HA,
|
Company Registration Number
05773843
Private Limited Company
Active |
Company Name | ||
---|---|---|
E J WHITE & SON (UK) LIMITED | ||
Legal Registered Office | ||
DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA Other companies in CM14 | ||
Previous Names | ||
|
Company Number | 05773843 | |
---|---|---|
Company ID Number | 05773843 | |
Date formed | 2006-04-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB882513024 |
Last Datalog update: | 2024-02-07 00:58:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ELIZABETH WHITE |
||
DAVID WHITE |
||
LESLEY ELIZABETH WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BRIAN WILSON |
Director | ||
TATIA GOLDSTONE |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.J. WHITE & SON LIMITED | Company Secretary | 1992-01-26 | CURRENT | 1990-01-26 | Dissolved 2017-06-23 | |
E.J. WHITE & SON LIMITED | Director | 1992-01-26 | CURRENT | 1990-01-26 | Dissolved 2017-06-23 | |
E.J. WHITE & SON LIMITED | Director | 1992-01-26 | CURRENT | 1990-01-26 | Dissolved 2017-06-23 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF DAVID WHITE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF LESLEY ELIZABETH WHITE AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANN WHITE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOHN BALL | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
Cancellation of shares. Statement of capital on 2023-04-25 GBP 109 | ||
Purchase of own shares | ||
25/04/23 STATEMENT OF CAPITAL GBP 208 | ||
APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH WHITE | ||
Termination of appointment of Lesley Elizabeth White on 2023-04-25 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES | ||
01/01/23 STATEMENT OF CAPITAL GBP 109 | ||
DIRECTOR APPOINTED MR RYAN JOHN BALL | ||
AP01 | DIRECTOR APPOINTED MR RYAN JOHN BALL | |
SH01 | 01/01/23 STATEMENT OF CAPITAL GBP 109 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LOUISE ANN WHITE | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 108 | |
RP04CS01 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/20 FROM Swan House 9 Queens Road Brentwood Essex CM14 4HE England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/20 FROM 11 Queens Road Brentwood Essex CM14 4HE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 106 | |
CS01 | ||
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELIZABETH WHITE / 01/01/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS LESLEY ELIZABETH WHITE on 2016-01-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 106 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/14 FROM Abacus House 68a North Street Romford Essex RM1 1DA | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL BRIAN WILSON | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 106 | |
SH01 | 03/05/12 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 07/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELIZABETH WHITE / 07/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED GOODRAY SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
|
|
|
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 E J WHITE & SON (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
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.
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. |