About

Registered Number: 04426640
Date of Incorporation: 29/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: C/O Ratpak Engineering Limited, Moor Lane Thorpe On The Hill, Lincoln, Lincolnshire, LN6 9BW

 

Founded in 2002, White Holdings Ltd has its registered office in Lincoln, it has a status of "Active". We don't currently know the number of employees at the business. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 30 April 2018
MR01 - N/A 22 January 2018
MR01 - N/A 18 January 2018
MR01 - N/A 15 September 2017
MR01 - N/A 21 June 2017
MR04 - N/A 28 May 2017
CS01 - N/A 10 May 2017
MR05 - N/A 10 May 2017
AA - Annual Accounts 30 April 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 23 June 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 April 2013
CH03 - Change of particulars for secretary 10 September 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AA - Annual Accounts 28 April 2011
DISS40 - Notice of striking-off action discontinued 16 October 2010
AR01 - Annual Return 14 October 2010
RESOLUTIONS - N/A 05 October 2010
SH08 - Notice of name or other designation of class of shares 05 October 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 02 February 2009
DISS40 - Notice of striking-off action discontinued 27 January 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 12 June 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 18 January 2018 Outstanding

N/A

A registered charge 15 September 2017 Outstanding

N/A

A registered charge 21 June 2017 Outstanding

N/A

Guarantee & debenture 31 August 2010 Outstanding

N/A

Legal charge 09 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.