UKBizDB.co.uk

T.W. WHITE & SONS LIMITED

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

This company is commonly known as T.w. White & Sons Limited. The company was founded 53 years ago and was given the registration number 00997024. The firm's registered office is in SURREY. You can find them at 242 Lower Road, Great Bookham, Surrey, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:T.W. WHITE & SONS LIMITED
Company Number:00997024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1970
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:242 Lower Road, Great Bookham, Surrey, KT23 4DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Crossroads, Guildford Road, Effingham, Leatherhead, England, KT24 5PE

Secretary15 January 2018Active
The Crossroads, Guildford Road, Effingham, Leatherhead, England, KT24 5PE

Director15 January 2018Active
Threshers Dean Church Lane, Headley, Epsom, KT18 6LJ

Director-Active
Little Durford, Upper Durford Woods, Petersfield, GU31 5AU

Secretary-Active
Innisfree, Hillhouse Lane, Rudgwick, Horsham, RH12 3BD

Secretary01 June 2007Active
Manor Cottage, Manor House Lane, Little Bookham, KT23 4EW

Director07 November 1980Active
Little Durford, Upper Durford Woods, Petersfield, GU31 5AU

Director-Active
70 Castelnau, Barnes, London, SW13 9EX

Director-Active
Innisfree, Hillhouse Lane, Rudgwick, Horsham, RH12 3BD

Director17 December 1991Active
Little Durford, Upper Durford Woods, Petersfield, GU31 5AU

Director-Active

People with Significant Control

Mr Neil Peter White
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:242 Lower Road, Surrey, KT23 4DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
T.W.White & Sons (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:242, Lower Road, Leatherhead, England, KT23 4DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-02-02Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Mortgage

Mortgage satisfy charge full.

Download
2022-08-04Address

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

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type full.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2018-01-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.