About

Registered Number: 01248229
Date of Incorporation: 10/03/1976 (49 years and 1 month ago)
Company Status: Active
Registered Address: C/O Precision Profiles, Southway Drive, Warmley, Bristol, BS30 5LW

 

Based in Warmley in Bristol, Whites Material Handling Ltd was setup in 1976, it has a status of "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNE, Richard William Stephen N/A 31 March 1993 1
MCNALLY, Christopher N/A 31 March 1993 1
WHITE, Peter Henry 31 March 1993 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Lily N/A 31 July 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 August 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 22 August 2016
CH03 - Change of particulars for secretary 22 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 20 November 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 04 September 2013
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 21 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 06 September 2006
363a - Annual Return 19 August 2005
353 - Register of members 19 August 2005
287 - Change in situation or address of Registered Office 19 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 15 August 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 14 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 26 September 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 27 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 22 July 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 29 September 1993
288 - N/A 13 May 1993
288 - N/A 13 May 1993
CERTNM - Change of name certificate 18 March 1993
363s - Annual Return 15 September 1992
AA - Annual Accounts 17 August 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 17 September 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 27 September 1990
CERTNM - Change of name certificate 09 April 1990
363 - Annual Return 19 February 1990
288 - N/A 20 December 1989
AA - Annual Accounts 31 October 1989
AA - Annual Accounts 01 November 1988
288 - N/A 01 November 1988
363 - Annual Return 01 November 1988
288 - N/A 15 June 1988
287 - Change in situation or address of Registered Office 16 May 1988
363 - Annual Return 16 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 1988
AA - Annual Accounts 29 March 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 1987
288 - N/A 20 November 1987
395 - Particulars of a mortgage or charge 10 November 1987
395 - Particulars of a mortgage or charge 07 November 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 26 August 1986
MISC - Miscellaneous document 10 March 1976

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 1987 Outstanding

N/A

Debenture 03 November 1987 Outstanding

N/A

Legal charge 27 January 1982 Fully Satisfied

N/A

Debenture 17 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.