ALLAN WHITE TRADING LIMITED

Register to unlock more data on OkredoRegister

ALLAN WHITE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101575

Incorporation date

19/02/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1987)
dot icon09/04/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon08/04/2026
Replacement filing of PSC01 for Mr Allan John Kenneth White
dot icon18/03/2026
Director's details changed for Mr Allan Kenneth White on 2026-03-18
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2024
Change of details for Mr Allan John Kenneth White as a person with significant control on 2024-10-15
dot icon15/10/2024
Registered office address changed from Riverside House C/O Crowe U.K. Llp 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15
dot icon08/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon08/10/2024
Change of details for Mr Allan Kenneth White as a person with significant control on 2024-09-18
dot icon08/10/2024
Notification of Allan John Kenneth White as a person with significant control on 2024-09-18
dot icon01/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon17/04/2020
Registered office address changed from Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom to Riverside House C/O Crowe U.K. Llp 40-46 High Street Maidstone Kent ME14 1JH on 2020-04-17
dot icon11/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2018
Satisfaction of charge 021015750017 in full
dot icon03/08/2017
Confirmation statement made on 2017-06-27 with updates
dot icon03/08/2017
Notification of Allan Kenneth William White as a person with significant control on 2016-04-06
dot icon31/07/2017
Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 2017-07-31
dot icon19/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon06/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon21/11/2015
Total exemption full accounts made up to 2015-04-30
dot icon24/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon06/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon23/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon30/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon27/07/2013
Registration of charge 021015750017
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/12/2012
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 2012-12-11
dot icon02/10/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Joyce Vigurs as a secretary
dot icon08/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/09/2010
Secretary's details changed for Mrs Joyce Eileen Vigurs on 2010-07-06
dot icon02/09/2010
Director's details changed for Allan Kenneth White on 2010-07-06
dot icon02/09/2010
Director's details changed for Allan John Kenneth White on 2010-07-06
dot icon02/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Return made up to 21/08/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/08/2008
Return made up to 21/08/08; full list of members
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/08/2007
Return made up to 21/08/07; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/01/2007
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon04/09/2006
Return made up to 21/08/06; full list of members
dot icon08/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/08/2005
Return made up to 21/08/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon25/08/2005
Secretary's particulars changed
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/08/2004
Return made up to 21/08/04; full list of members
dot icon13/02/2004
Accounts for a small company made up to 2003-04-30
dot icon20/08/2003
Return made up to 21/08/03; full list of members
dot icon20/08/2003
Director's particulars changed
dot icon20/08/2003
Secretary's particulars changed
dot icon18/02/2003
Accounts for a small company made up to 2002-04-30
dot icon19/08/2002
Return made up to 21/08/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-04-30
dot icon29/08/2001
Return made up to 21/08/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-04-30
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Return made up to 21/08/00; full list of members
dot icon19/12/2000
Return made up to 21/08/99; full list of members
dot icon08/12/2000
Registered office changed on 08/12/00 from: aston house dudley road tunbridge wells kent TN1 1LF
dot icon05/05/2000
Particulars of mortgage/charge
dot icon21/12/1999
Accounts for a small company made up to 1999-04-30
dot icon25/01/1999
Full accounts made up to 1998-04-30
dot icon02/09/1998
Particulars of mortgage/charge
dot icon19/08/1998
Return made up to 21/08/98; full list of members
dot icon29/10/1997
Full accounts made up to 1997-04-30
dot icon20/08/1997
Return made up to 21/08/97; full list of members
dot icon20/01/1997
Full accounts made up to 1996-04-30
dot icon06/09/1996
Return made up to 21/08/96; no change of members
dot icon25/05/1996
Particulars of mortgage/charge
dot icon09/01/1996
Particulars of mortgage/charge
dot icon05/01/1996
Full accounts made up to 1995-04-30
dot icon12/10/1995
New director appointed
dot icon19/09/1995
Particulars of mortgage/charge
dot icon11/09/1995
Return made up to 21/08/95; change of members
dot icon09/01/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 21/08/94; full list of members
dot icon03/09/1994
Particulars of mortgage/charge
dot icon30/11/1993
Particulars of mortgage/charge
dot icon24/09/1993
Return made up to 21/08/93; full list of members
dot icon14/09/1993
Full accounts made up to 1993-04-30
dot icon20/08/1993
Particulars of mortgage/charge
dot icon14/05/1993
Particulars of mortgage/charge
dot icon09/04/1993
Particulars of mortgage/charge
dot icon12/01/1993
Full accounts made up to 1992-04-30
dot icon09/09/1992
Secretary resigned
dot icon09/09/1992
Return made up to 21/08/92; no change of members
dot icon12/08/1992
Full accounts made up to 1991-04-30
dot icon20/05/1992
Registered office changed on 20/05/92 from: devonshire house bishopsgate london EC2M 4JX
dot icon24/04/1992
Full accounts made up to 1990-04-30
dot icon05/12/1991
Return made up to 21/08/91; no change of members
dot icon05/12/1991
Registered office changed on 05/12/91
dot icon09/09/1991
Registered office changed on 09/09/91 from: epworth house 25 city road london EC1V 1PT
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon11/09/1990
Particulars of mortgage/charge
dot icon23/08/1990
Full accounts made up to 1989-04-30
dot icon15/05/1990
Particulars of contract relating to shares
dot icon15/05/1990
Ad 10/06/88--------- £ si 24900@1
dot icon19/04/1990
Particulars of mortgage/charge
dot icon05/12/1989
Accounts for a small company made up to 1988-03-31
dot icon05/12/1989
Return made up to 21/08/89; no change of members
dot icon17/10/1989
Registered office changed on 17/10/89 from: 38 finsbury square london E2C2A ap
dot icon22/09/1989
Return made up to 31/12/88; full list of members
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon19/07/1988
Registered office changed on 19/07/88 from: codham frith farm grays road westerham kent
dot icon26/05/1988
Accounting reference date extended from 31/03 to 30/04
dot icon23/02/1987
Secretary resigned;new secretary appointed
dot icon19/02/1987
Certificate of Incorporation
dot icon19/02/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.76M
-
0.00
430.87K
-
2022
3
8.79M
-
0.00
382.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Allan John Kenneth
Director
01/10/1995 - Present
6
Vigurs, Joyce Eileen
Secretary
02/07/1992 - 30/06/2012
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLAN WHITE TRADING LIMITED

ALLAN WHITE TRADING LIMITED is an(a) Active company incorporated on 19/02/1987 with the registered office located at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN WHITE TRADING LIMITED?

toggle

ALLAN WHITE TRADING LIMITED is currently Active. It was registered on 19/02/1987 .

Where is ALLAN WHITE TRADING LIMITED located?

toggle

ALLAN WHITE TRADING LIMITED is registered at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does ALLAN WHITE TRADING LIMITED do?

toggle

ALLAN WHITE TRADING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ALLAN WHITE TRADING LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-06 with no updates.