UKBizDB.co.uk

THOMAS WHITE & SONS, LIMITED

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

This company is commonly known as Thomas White & Sons, Limited. The company was founded 116 years ago and was given the registration number SC006821. The firm's registered office is in INDUSTRIAL ESTATE MUSSELBURGH. You can find them at Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, East Lothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THOMAS WHITE & SONS, LIMITED
Company Number:SC006821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1908
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, East Lothian, EH21 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, EH21 7PA

Director21 August 2023Active
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, EH21 7PA

Secretary30 August 2019Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Secretary30 June 1997Active
Quarry House, Hoyle Ing, Linthwaite, Huddersfield, HD7 5RX

Secretary-Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Secretary-Active
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, EH21 7PA

Secretary31 March 2015Active
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, EH21 7PA

Secretary04 October 2019Active
34 Gill Bank Road, Ilkley, LS29 0AU

Director30 June 1995Active
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, EH21 7PA

Director14 November 2022Active
15 Chevet Lane, Sandal, Wakefield, WF2 6HN

Director30 June 1997Active
10 Thirstin Road, Honley, Huddersfield, HD9 6JG

Director20 September 1989Active
Mount Farm House Town Street, Rawdon, Leeds, LS19 6QJ

Director-Active
The New Bungalow, Ripponden,

Director-Active
17 Main Street, Farnhill, Keighley, BD20 9BJ

Director-Active
5 Back Lane, Whixley, York, YO26 8BG

Director03 September 1999Active
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, EH21 7PA

Director31 March 2015Active
Fairview Cottage, Sheffield Road Victoria, Holmfirth, HD9 7TP

Director29 February 2004Active
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, EH21 7PA

Director30 August 2019Active

People with Significant Control

Carclo Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-25Change of constitution

Statement of companys objects.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-16Accounts

Accounts with accounts type dormant.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2021-11-19Officers

Change person secretary company with change date.

Download
2021-11-17Persons with significant control

Change to a person with significant control.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.