UKBizDB.co.uk

B. WHITE & SONS (TEVERSHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B. White & Sons (teversham) Limited. The company was founded 68 years ago and was given the registration number 00560062. The firm's registered office is in LODE. You can find them at Grange Farm, Longmeadow, Lode, Cambridge. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:B. WHITE & SONS (TEVERSHAM) LIMITED
Company Number:00560062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1956
End of financial year:27 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Grange Farm, Longmeadow, Lode, Cambridge, CB25 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, S9 1XU

Secretary07 June 2016Active
327, Main Road, Kesgrave, Ipswich, England, IP5 2PT

Director13 September 2003Active
Newnham Fields, Willey, Rugby, England, CV23 0SL

Director13 September 2003Active
100, Longmeadow, Longmeadow Lode, Cambridge, England, CB25 9HA

Director18 February 2013Active
Grange, Farm, Longmeadow Lode, Cambridge, CB25 9HA

Director05 October 1992Active
Northfields House, 100 Longmeadow, Lode, Cambridge, CB25 9HA

Director31 October 2000Active
The Grange, Longmeadow, Lode, Cambridge, United Kingdom, CB25 9HA

Director31 August 2017Active
Grange, Farm, Longmeadow Lode, Cambridge, CB25 9HA

Secretary-Active
Pai Show, Teversham, CB1

Director-Active
Grange, Farm, Longmeadow Lode, Cambridge, CB25 9HA

Director-Active

People with Significant Control

Timothy Gene White
Notified on:03 March 2021
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Longmeadow, Cambridge, United Kingdom, CB25 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Paul White
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Grange Farm, Longmeadow, Cambridge, United Kingdom, CB25 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Gazette

Gazette dissolved liquidation.

Download
2023-11-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-11Resolution

Resolution.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Capital

Capital cancellation shares.

Download
2021-04-16Capital

Capital return purchase own shares.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Miscellaneous

Legacy.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Document replacement

Second filing of director appointment with name.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.