About

Registered Number: 03679619
Date of Incorporation: 07/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 30a Mill Street, Bedford, Bedfordshire, MK40 3HD

 

Founded in 1998, John White (Northampton) Ltd are based in Bedfordshire. Currently we aren't aware of the number of employees at the this organisation. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKLEY, Craig Barry 01 January 2007 - 1
CORBEN, Yukiko 21 February 2003 25 October 2010 1
Secretary Name Appointed Resigned Total Appointments
DUNKLEY, Craig Barry 25 October 2010 - 1
CORBEN, Yukiko 10 January 2000 25 October 2010 1
O NEIL, Kevin 07 December 1998 10 January 2000 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 19 December 2018
SH01 - Return of Allotment of shares 14 November 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 15 December 2015
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 29 September 2015
MR01 - N/A 08 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 21 September 2013
AR01 - Annual Return 29 January 2013
AAMD - Amended Accounts 16 October 2012
AA - Annual Accounts 30 September 2012
SH01 - Return of Allotment of shares 20 July 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 30 September 2011
SH03 - Return of purchase of own shares 16 September 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AP03 - Appointment of secretary 06 November 2010
TM01 - Termination of appointment of director 06 November 2010
TM01 - Termination of appointment of director 06 November 2010
TM02 - Termination of appointment of secretary 06 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 08 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 09 August 2004
AA - Annual Accounts 13 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
363s - Annual Return 06 January 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 07 October 2003
AA - Annual Accounts 02 January 2003
225 - Change of Accounting Reference Date 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 19 December 2001
225 - Change of Accounting Reference Date 30 November 2001
RESOLUTIONS - N/A 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
123 - Notice of increase in nominal capital 21 November 2001
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 15 August 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
395 - Particulars of a mortgage or charge 30 October 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2015 Outstanding

N/A

Debenture 26 January 2002 Outstanding

N/A

Debenture 13 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.