Established in 1914, T. H. White Holdings Ltd has its registered office in Wiltshire, it's status at Companies House is "Active". The current directors of this company are listed as Scott, Charles Geoffrey Gordon, Scott, Arthur Peter Bedingfeld in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Charles Geoffrey Gordon | N/A | - | 1 |
SCOTT, Arthur Peter Bedingfeld | N/A | 02 October 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 13 August 2019 | |
MR01 - N/A | 01 May 2019 | |
MR01 - N/A | 23 April 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
CS01 - N/A | 25 July 2018 | |
MR04 - N/A | 16 July 2018 | |
AA - Annual Accounts | 13 July 2018 | |
MR01 - N/A | 16 May 2018 | |
AP01 - Appointment of director | 03 January 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
AUD - Auditor's letter of resignation | 24 October 2017 | |
AUD - Auditor's letter of resignation | 05 October 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 20 July 2017 | |
MR04 - N/A | 20 July 2017 | |
MR04 - N/A | 20 July 2017 | |
MR04 - N/A | 20 July 2017 | |
MR04 - N/A | 20 July 2017 | |
MR04 - N/A | 05 December 2016 | |
CS01 - N/A | 19 July 2016 | |
AA - Annual Accounts | 11 July 2016 | |
MR01 - N/A | 12 April 2016 | |
MR01 - N/A | 29 January 2016 | |
MR01 - N/A | 16 December 2015 | |
AUD - Auditor's letter of resignation | 21 August 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
MR04 - N/A | 30 April 2015 | |
RESOLUTIONS - N/A | 01 August 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AP01 - Appointment of director | 24 January 2014 | |
AR01 - Annual Return | 31 July 2013 | |
AA - Annual Accounts | 17 July 2013 | |
MG01 - Particulars of a mortgage or charge | 12 January 2013 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
MG01 - Particulars of a mortgage or charge | 27 September 2012 | |
AR01 - Annual Return | 02 August 2012 | |
CH01 - Change of particulars for director | 02 August 2012 | |
CH01 - Change of particulars for director | 02 August 2012 | |
CH01 - Change of particulars for director | 02 August 2012 | |
CH03 - Change of particulars for secretary | 02 August 2012 | |
AA - Annual Accounts | 30 May 2012 | |
MG01 - Particulars of a mortgage or charge | 14 December 2011 | |
MG01 - Particulars of a mortgage or charge | 03 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
MG01 - Particulars of a mortgage or charge | 08 September 2011 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
AA - Annual Accounts | 06 July 2010 | |
TM01 - Termination of appointment of director | 03 February 2010 | |
AP01 - Appointment of director | 09 October 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 08 July 2009 | |
395 - Particulars of a mortgage or charge | 16 December 2008 | |
AUD - Auditor's letter of resignation | 01 September 2008 | |
363s - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 18 July 2008 | |
RESOLUTIONS - N/A | 20 May 2008 | |
RESOLUTIONS - N/A | 11 February 2008 | |
MEM/ARTS - N/A | 11 February 2008 | |
363s - Annual Return | 22 August 2007 | |
AA - Annual Accounts | 18 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
AA - Annual Accounts | 26 July 2006 | |
363s - Annual Return | 24 July 2006 | |
288a - Notice of appointment of directors or secretaries | 14 June 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 16 July 2004 | |
AA - Annual Accounts | 07 July 2004 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 05 August 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 08 July 2002 | |
395 - Particulars of a mortgage or charge | 17 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 September 2001 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 27 July 2001 | |
AA - Annual Accounts | 21 August 2000 | |
363s - Annual Return | 02 August 2000 | |
395 - Particulars of a mortgage or charge | 07 June 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 20 July 1999 | |
288b - Notice of resignation of directors or secretaries | 21 October 1998 | |
363s - Annual Return | 11 August 1998 | |
AA - Annual Accounts | 17 July 1998 | |
363s - Annual Return | 15 August 1997 | |
AA - Annual Accounts | 15 August 1997 | |
395 - Particulars of a mortgage or charge | 21 January 1997 | |
AA - Annual Accounts | 08 October 1996 | |
363s - Annual Return | 16 August 1996 | |
AA - Annual Accounts | 11 September 1995 | |
363s - Annual Return | 09 August 1995 | |
288 - N/A | 10 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 18 August 1994 | |
CERTNM - Change of name certificate | 04 January 1994 | |
AA - Annual Accounts | 20 September 1993 | |
363s - Annual Return | 20 September 1993 | |
288 - N/A | 11 June 1993 | |
363s - Annual Return | 07 August 1992 | |
AA - Annual Accounts | 07 August 1992 | |
AUD - Auditor's letter of resignation | 05 August 1992 | |
RESOLUTIONS - N/A | 23 June 1992 | |
AA - Annual Accounts | 15 October 1991 | |
363b - Annual Return | 04 October 1991 | |
395 - Particulars of a mortgage or charge | 11 June 1991 | |
288 - N/A | 01 February 1991 | |
AA - Annual Accounts | 18 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1990 | |
363 - Annual Return | 23 October 1990 | |
AA - Annual Accounts | 16 August 1989 | |
363 - Annual Return | 16 August 1989 | |
287 - Change in situation or address of Registered Office | 10 January 1989 | |
AA - Annual Accounts | 09 September 1988 | |
363 - Annual Return | 09 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1987 | |
169 - Return by a company purchasing its own shares | 05 November 1987 | |
288 - N/A | 04 November 1987 | |
AA - Annual Accounts | 01 September 1987 | |
363 - Annual Return | 01 September 1987 | |
288 - N/A | 06 August 1987 | |
288 - N/A | 30 July 1987 | |
363 - Annual Return | 25 September 1986 | |
AA - Annual Accounts | 08 August 1986 | |
AA - Annual Accounts | 30 July 1985 | |
NEWINC - New incorporation documents | 10 February 1914 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2019 | Outstanding |
N/A |
A registered charge | 18 April 2019 | Outstanding |
N/A |
A registered charge | 11 May 2018 | Outstanding |
N/A |
A registered charge | 06 April 2016 | Outstanding |
N/A |
A registered charge | 29 January 2016 | Outstanding |
N/A |
A registered charge | 30 November 2015 | Outstanding |
N/A |
Mortgage | 11 January 2013 | Fully Satisfied |
N/A |
Mortgage deed | 26 September 2012 | Outstanding |
N/A |
Mortgage deed | 26 September 2012 | Outstanding |
N/A |
Mortgage deed | 26 September 2012 | Outstanding |
N/A |
Deed of legal mortgage | 30 November 2011 | Outstanding |
N/A |
Legal mortgage | 30 November 2011 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 07 September 2011 | Outstanding |
N/A |
Legal charge | 25 November 2008 | Outstanding |
N/A |
Mortgage deed | 12 April 2002 | Fully Satisfied |
N/A |
Mortgage | 05 June 2000 | Fully Satisfied |
N/A |
Mortgage deed | 16 January 1997 | Fully Satisfied |
N/A |
Debenture | 31 May 1991 | Fully Satisfied |
N/A |
Mortgage | 15 October 1975 | Fully Satisfied |
N/A |
Single debenture | 26 May 1975 | Fully Satisfied |
N/A |
Mortgage | 20 October 1972 | Fully Satisfied |
N/A |
Mortgage | 20 October 1972 | Outstanding |
N/A |
Legal mortgage | 09 October 1961 | Fully Satisfied |
N/A |