UKBizDB.co.uk

WHITEHOUSE CONSTRUCTION CO. LIMITED

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

This company is commonly known as Whitehouse Construction Co. Limited. The company was founded 46 years ago and was given the registration number 01331981. The firm's registered office is in ASHBOURNE. You can find them at Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WHITEHOUSE CONSTRUCTION CO. LIMITED
Company Number:01331981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1977
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, Derbyshire, DE6 1JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ewart House, Blenheim Road, Airfield Industrial Estate, Ashbourne, United Kingdom, DE6 1JU

Secretary30 March 2012Active
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ

Director01 June 2006Active
Chevin House, Queens Drive, Belper, England, DE56 2TJ

Director28 May 2015Active
Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, DE6 1JU

Director01 June 2022Active
Unit 3 Blenheim Road, Airfield Industrial Estate, Ashbourne, DE6 1JU

Director01 January 2014Active
26 Barholme Close, Upper Newbold, Chesterfield, S41 8AB

Director08 May 2007Active
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ

Secretary-Active
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ

Director-Active
27, Oak Crescent, Ashbourne, United Kingdom, DE6 1HR

Director01 July 2007Active
The Homestead, Yeldersley Lane Bradley, Ashbourne, DE6 1PJ

Director-Active
Cornerways, Bagley Marsh, Ellesmere, United Kingdom, SY12 9BP

Director01 June 2006Active
3 Rushy Lane, Sandiacre, Nottingham, NG10 5NN

Director07 April 2005Active
2 Sycamore Road, Birstall, Leicester, LE4 4LT

Director01 October 2001Active
The Limes, 24 High Street, Brinsley, NG16 5BN

Director01 October 2001Active
4 Bank House Court, Hognaston, DE6 1PR

Director-Active
3 School Lane, Marsh Lane, Sheffield, S31 9RS

Director-Active
The Cottage, Ingleby, Derby, DE73 1HW

Director25 November 2002Active

People with Significant Control

Ewart Holdings Limited
Notified on:17 July 2016
Status:Active
Country of residence:England
Address:Ewart House, Blenheim Road, Ashbourne, England, DE6 1JU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type full.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Mortgage

Mortgage satisfy charge full.

Download
2015-11-09Mortgage

Mortgage satisfy charge full.

Download
2015-10-20Accounts

Accounts with accounts type full.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.