ADRIAN WHITE BUILDING SUPPLIES LTD.

Register to unlock more data on OkredoRegister

ADRIAN WHITE BUILDING SUPPLIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727601

Incorporation date

01/07/1992

Size

Medium

Contacts

Registered address

Registered address

83 Cambridge Street, London SW1V 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1992)
dot icon26/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon17/11/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon25/08/2022
Full accounts made up to 2021-11-30
dot icon25/08/2022
Appointment of Mr Ryan White as a director on 2022-08-24
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon17/02/2022
Previous accounting period shortened from 2021-12-31 to 2021-11-30
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon03/12/2020
Director's details changed for Miss Anita Lesley Stockford on 2020-12-03
dot icon03/12/2020
Change of details for Miss Anita Lesley Stockford as a person with significant control on 2020-12-03
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon17/01/2020
Satisfaction of charge 6 in full
dot icon17/01/2020
Satisfaction of charge 1 in full
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon05/12/2018
Registration of charge 027276010010, created on 2018-12-05
dot icon23/11/2018
Registration of charge 027276010009, created on 2018-11-23
dot icon04/10/2018
Registration of charge 027276010008, created on 2018-09-25
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/07/2018
Registration of charge 027276010007, created on 2018-07-25
dot icon16/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon03/01/2018
Resolutions
dot icon03/01/2018
Statement of company's objects
dot icon03/01/2018
Change of share class name or designation
dot icon03/01/2018
Change of share class name or designation
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon28/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/06/2015
Director's details changed for Mrs Anita Lesley White on 2015-06-01
dot icon03/09/2014
Registered office address changed from Oxford Garden Centre South Hinksey Oxford OX1 5AR to 83 Cambridge Street London SW1V 4PS on 2014-09-03
dot icon22/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon21/07/2014
Director's details changed for Mr Adrian Victor White on 2014-07-01
dot icon21/07/2014
Secretary's details changed for Mr Adrian Victor White on 2014-07-01
dot icon07/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/05/2013
Registered office address changed from C/O Wye Vale Garden Centre South Hinksey Oxford Oxfordshire OX1 5AR on 2013-05-15
dot icon27/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon24/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Adrian Victor White on 2009-10-01
dot icon07/07/2010
Director's details changed for Mrs Anita Lesley White on 2009-10-01
dot icon18/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 01/07/09; full list of members
dot icon13/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Return made up to 01/07/08; no change of members
dot icon26/07/2007
Return made up to 01/07/07; no change of members
dot icon26/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 01/07/06; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Particulars of mortgage/charge
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 01/07/05; full list of members
dot icon16/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 01/07/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/07/2003
Return made up to 01/07/03; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Return made up to 01/07/02; full list of members
dot icon29/08/2001
Return made up to 01/07/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/08/2000
Return made up to 01/07/00; full list of members
dot icon21/07/1999
Registered office changed on 21/07/99 from: 54 netherton road appleton abingdon oxfordshire OX13 5JZ
dot icon21/07/1999
Return made up to 01/07/99; no change of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon14/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/08/1998
Return made up to 01/07/98; full list of members
dot icon25/06/1998
Particulars of contract relating to shares
dot icon25/06/1998
Ad 30/04/98--------- £ si 14376@1=14376 £ ic 100/14476
dot icon02/12/1997
Resolutions
dot icon02/12/1997
£ nc 100/100000 21/04/97
dot icon01/08/1997
Return made up to 01/07/97; full list of members
dot icon30/06/1997
Particulars of mortgage/charge
dot icon25/06/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Certificate of change of name
dot icon13/09/1996
Return made up to 01/07/96; full list of members
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Resolutions
dot icon26/07/1995
Return made up to 01/07/95; no change of members
dot icon25/04/1995
Accounting reference date extended from 30/06 to 31/12
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Auditor's resignation
dot icon17/10/1994
Registered office changed on 17/10/94 from: vale house 104 walton street oxford 0X2 6EB
dot icon17/10/1994
Secretary's particulars changed
dot icon17/10/1994
Secretary's particulars changed;director's particulars changed
dot icon20/07/1994
Return made up to 01/07/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-06-30
dot icon25/08/1993
Registered office changed on 25/08/93 from: vale house 103 walton street oxford OX2 6EB
dot icon25/08/1993
Return made up to 01/07/93; full list of members
dot icon10/11/1992
Accounting reference date notified as 30/06
dot icon10/11/1992
Ad 30/10/92--------- £ si 98@1=98 £ ic 2/100
dot icon10/08/1992
New director appointed
dot icon10/08/1992
New director appointed
dot icon10/08/1992
Registered office changed on 10/08/92 from: 31 corsham st london N1 6DR
dot icon10/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/08/1992
Certificate of change of name
dot icon01/07/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

83
2022
change arrow icon-35.74 % *

* during past year

Cash in Bank

£816,265.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
4.07M
-
0.00
1.27M
-
2022
83
3.98M
-
10.53M
816.27K
-
2022
83
3.98M
-
10.53M
816.27K
-

Employees

2022

Employees

83 Descended-3 % *

Net Assets(GBP)

3.98M £Descended-2.13 % *

Total Assets(GBP)

-

Turnover(GBP)

10.53M £Ascended- *

Cash in Bank(GBP)

816.27K £Descended-35.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Ryan
Director
24/08/2022 - Present
-
L & A SECRETARIAL LIMITED
Nominee Secretary
30/06/1992 - 26/07/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
30/06/1992 - 26/07/1992
6842
Mr Adrian Victor White
Director
27/07/1992 - Present
-
Miss Anita Lesley Yvonne Stockford
Director
27/07/1992 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

253
DMJ DRAINAGE LIMITEDThe Woodlands, Mablethorpe Road, Theddlethorpe, Lincolnshire LN12 1NQ
Active

Category:

Support activities for crop production

Comp. code:

04182351

Reg. date:

19/03/2001

Turnover:

-

No. of employees:

89
DUNCAN FARMS LIMITEDMuirden Muirden Farm, Muirden, Turriff, Aberdeenshire AB53 4NH
Active

Category:

Raising of poultry

Comp. code:

SC473564

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

84
LALLEMAND ANIMAL NUTRITION UK LIMITED11-13 Spring Lane North, Malvern Link, Worcestershire WR14 1BU
Active

Category:

Support activities for crop production

Comp. code:

02886133

Reg. date:

11/01/1994

Turnover:

-

No. of employees:

82
HAMMOND PRODUCE LIMITEDNew Farm, Mansfield Road, Redhill, Nottingham, Nottinghamshire NG5 8PB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03776727

Reg. date:

25/05/1999

Turnover:

-

No. of employees:

70
JOICE AND HILL POULTRY LTDGreen Road, Eye, Peterborough PE6 7YP
Active

Category:

Raising of poultry

Comp. code:

00792934

Reg. date:

24/02/1964

Turnover:

-

No. of employees:

97

Description

copy info iconCopy

About ADRIAN WHITE BUILDING SUPPLIES LTD.

ADRIAN WHITE BUILDING SUPPLIES LTD. is an(a) Active company incorporated on 01/07/1992 with the registered office located at 83 Cambridge Street, London SW1V 4PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of ADRIAN WHITE BUILDING SUPPLIES LTD.?

toggle

ADRIAN WHITE BUILDING SUPPLIES LTD. is currently Active. It was registered on 01/07/1992 .

Where is ADRIAN WHITE BUILDING SUPPLIES LTD. located?

toggle

ADRIAN WHITE BUILDING SUPPLIES LTD. is registered at 83 Cambridge Street, London SW1V 4PS.

What does ADRIAN WHITE BUILDING SUPPLIES LTD. do?

toggle

ADRIAN WHITE BUILDING SUPPLIES LTD. operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does ADRIAN WHITE BUILDING SUPPLIES LTD. have?

toggle

ADRIAN WHITE BUILDING SUPPLIES LTD. had 83 employees in 2022.

What is the latest filing for ADRIAN WHITE BUILDING SUPPLIES LTD.?

toggle

The latest filing was on 26/09/2025: Accounts for a medium company made up to 2024-12-31.