About

Registered Number: 04776700
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: The Old Dairy 12 Stephen Road, Headington, Oxford, OX3 9AY,

 

Founded in 2003, Whites of Appleton Ltd has its registered office in Oxford, it's status is listed as "Active". There are 6 directors listed as Haseldine, Andrew, Clifton, Graham John, Haseldine, Andrew, Haseldine, James Andrew, White, Brian Ralph, White, Diana for the organisation at Companies House. 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
CLIFTON, Graham John 27 May 2003 - 1
HASELDINE, Andrew 01 January 2018 - 1
HASELDINE, James Andrew 01 July 2011 - 1
WHITE, Brian Ralph 27 May 2003 - 1
WHITE, Diana 27 May 2003 01 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HASELDINE, Andrew 12 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
TM02 - Termination of appointment of secretary 13 February 2020
AP03 - Appointment of secretary 13 February 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 07 June 2018
SH01 - Return of Allotment of shares 08 March 2018
AA - Annual Accounts 25 January 2018
SH01 - Return of Allotment of shares 19 January 2018
AP01 - Appointment of director 19 January 2018
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 08 June 2017
AA - Annual Accounts 08 November 2016
SH01 - Return of Allotment of shares 15 July 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 June 2015
SH01 - Return of Allotment of shares 09 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 June 2013
SH01 - Return of Allotment of shares 12 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 06 March 2012
AP01 - Appointment of director 24 August 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 14 January 2005
363a - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
287 - Change in situation or address of Registered Office 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.