About

Registered Number: 03340396
Date of Incorporation: 26/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT,

 

Established in 1997, White Mark Ltd has its registered office in Ipswich, Suffolk, it's status in the Companies House registry is set to "Active". The companies directors are Bell, David Clifford, Buckingham, Derek John, Cundell, Alan, Bell, Caroline Jane Denise, Cole, Brian John Laurence, Dunnill, John, Mr;. We don't know the number of employees at White Mark Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, David Clifford 28 March 1997 - 1
BUCKINGHAM, Derek John 10 July 1998 - 1
CUNDELL, Alan 05 February 2010 - 1
DUNNILL, John, Mr; 22 December 1997 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BELL, Caroline Jane Denise 28 March 1997 21 July 1999 1
COLE, Brian John Laurence 26 March 1997 28 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 23 March 2019
AA - Annual Accounts 11 September 2018
PSC04 - N/A 04 June 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 18 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 April 2010
SH06 - Notice of cancellation of shares 16 February 2010
SH03 - Return of purchase of own shares 16 February 2010
RESOLUTIONS - N/A 15 February 2010
AP01 - Appointment of director 08 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 02 July 2005
287 - Change in situation or address of Registered Office 03 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 06 April 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 18 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
287 - Change in situation or address of Registered Office 12 March 1998
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.