B. WHITE & SONS (TEVERSHAM) LIMITED

Register to unlock more data on OkredoRegister

B. WHITE & SONS (TEVERSHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00560062

Incorporation date

16/01/1956

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1956)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon30/11/2023
Return of final meeting in a members' voluntary winding up
dot icon19/12/2022
Total exemption full accounts made up to 2022-09-27
dot icon11/10/2022
Registered office address changed from Grange Farm Longmeadow Lode Cambridge CB25 9HA to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 2022-10-11
dot icon11/10/2022
Declaration of solvency
dot icon11/10/2022
Appointment of a voluntary liquidator
dot icon11/10/2022
Resolutions
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/04/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon16/04/2021
Purchase of own shares.
dot icon15/03/2021
Notification of Timothy Gene White as a person with significant control on 2021-03-03
dot icon15/03/2021
Change of details for Mr Daniel Paul White as a person with significant control on 2021-02-18
dot icon21/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/10/2019
Second filing of Confirmation Statement dated 12/10/2016
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon14/10/2019
Director's details changed for Mrs Jazmine Lindsay D'angelo on 2019-10-01
dot icon07/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2019
Termination of appointment of Cynthia Joan White as a secretary on 2019-04-04
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/11/2017
Second filing for the appointment of Timothy Gene White as a director
dot icon19/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon25/09/2017
Appointment of Mr Timothy Gene White as a director on 2017-07-27
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/10/2016
Appointment of Mrs Claire White as a secretary on 2016-06-07
dot icon01/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/11/2015
Director's details changed for Victoria Jayne Moreton on 2015-10-05
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon31/01/2014
Termination of appointment of Timothy White as a director
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon10/10/2013
Resolutions
dot icon10/10/2013
Resolutions
dot icon31/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/05/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon21/02/2013
Appointment of Mrs Claire Margaret White as a director
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon15/10/2012
Director's details changed for Victoria Jayne Moreton on 2012-10-15
dot icon15/10/2012
Director's details changed for Timothy Gene White on 2012-10-15
dot icon15/10/2012
Director's details changed for Cynthia Joan White on 2012-10-15
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon20/10/2011
Director's details changed for Victoria Jayne Moreton on 2011-04-01
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon06/11/2009
Director's details changed for Daniel Paul White on 2009-10-01
dot icon06/11/2009
Director's details changed for Timothy Gene White on 2009-10-01
dot icon06/11/2009
Director's details changed for Victoria Jayne Moreton on 2009-10-01
dot icon06/11/2009
Director's details changed for Cynthia Joan White on 2009-10-01
dot icon06/11/2009
Director's details changed for Jazmine Lindsay D'angelo on 2009-10-01
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/12/2008
Return made up to 12/10/08; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from grange farm long meadow lode cambridge CB5 9HA
dot icon17/12/2008
Director's change of particulars / timothy white / 01/01/2008
dot icon17/12/2008
Director's change of particulars / daniel white / 01/01/2008
dot icon17/12/2008
Director's change of particulars / victoria moreton / 01/04/2008
dot icon17/12/2008
Director and secretary's change of particulars / cynthia white / 01/01/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 12/10/07; no change of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/10/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon04/01/2007
Amended accounts made up to 2005-12-31
dot icon12/12/2006
Return made up to 12/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 12/10/05; full list of members
dot icon19/10/2004
Return made up to 12/10/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/11/2003
New director appointed
dot icon05/11/2003
Return made up to 12/10/03; full list of members
dot icon05/11/2003
New director appointed
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/12/2002
Return made up to 12/10/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/11/2001
Return made up to 12/10/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/11/2000
New director appointed
dot icon24/10/2000
Return made up to 12/10/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon13/12/1999
Return made up to 12/10/99; full list of members
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon10/02/1999
Return made up to 12/10/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon11/11/1997
Return made up to 12/10/97; full list of members
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon30/10/1996
Return made up to 12/10/96; no change of members
dot icon14/06/1996
Accounts for a small company made up to 1995-12-31
dot icon26/10/1995
Return made up to 12/10/95; no change of members
dot icon30/05/1995
Accounts for a small company made up to 1994-12-31
dot icon26/10/1994
Return made up to 12/10/94; full list of members
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon22/11/1993
Return made up to 12/10/93; no change of members
dot icon24/06/1993
Accounts for a small company made up to 1992-12-31
dot icon20/05/1993
Registered office changed on 20/05/93 from: 37 hills road cambridge CB2 1NT
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Director resigned
dot icon08/11/1992
Return made up to 12/10/92; no change of members
dot icon31/01/1992
Full accounts made up to 1990-12-31
dot icon16/12/1991
Director's particulars changed
dot icon16/12/1991
Secretary's particulars changed
dot icon16/12/1991
Return made up to 12/10/91; full list of members
dot icon01/03/1991
Return made up to 24/10/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon21/12/1989
Return made up to 12/10/89; full list of members
dot icon30/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Full accounts made up to 1987-12-31
dot icon27/04/1989
Full accounts made up to 1986-12-31
dot icon20/04/1989
Return made up to 21/12/88; full list of members
dot icon24/02/1988
Return made up to 21/10/87; full list of members
dot icon24/02/1988
Return made up to 22/10/86; full list of members
dot icon24/02/1988
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Return made up to 15/10/85; full list of members
dot icon19/09/1986
Full accounts made up to 1984-12-31
dot icon24/07/1986
Registered office changed on 24/07/86 from: fernleigh farm, teversham, cambridge
dot icon16/01/1956
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-95.53 % *

* during past year

Cash in Bank

£5,680.00

Confirmation

dot iconLast made up date
27/09/2022
dot iconLast change occurred
27/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/09/2022
dot iconNext account date
27/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
213.87K
-
0.00
127.18K
-
2022
6
57.44K
-
0.00
5.68K
-
2022
6
57.44K
-
0.00
5.68K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

57.44K £Descended-73.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.68K £Descended-95.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Timothy Gene
Director
31/08/2017 - Present
-
White, Daniel Paul
Director
31/10/2000 - Present
-
D'angelo, Jazmine Lindsay
Director
13/09/2003 - Present
2
White, Cynthia Joan
Director
05/10/1992 - Present
-
Moreton, Victoria Jayne
Director
13/09/2003 - 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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5
BEECHWOOD TREE SURGERY LTDBeechwood Tree Surgery Ltd, 104 Castlerise, Tandragee, Co. Armagh BT62 2NF
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

NI037625

Reg. date:

20/12/1999

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About B. WHITE & SONS (TEVERSHAM) LIMITED

B. WHITE & SONS (TEVERSHAM) LIMITED is an(a) Dissolved company incorporated on 16/01/1956 with the registered office located at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of B. WHITE & SONS (TEVERSHAM) LIMITED?

toggle

B. WHITE & SONS (TEVERSHAM) LIMITED is currently Dissolved. It was registered on 16/01/1956 and dissolved on 29/02/2024.

Where is B. WHITE & SONS (TEVERSHAM) LIMITED located?

toggle

B. WHITE & SONS (TEVERSHAM) LIMITED is registered at The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU.

What does B. WHITE & SONS (TEVERSHAM) LIMITED do?

toggle

B. WHITE & SONS (TEVERSHAM) LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

How many employees does B. WHITE & SONS (TEVERSHAM) LIMITED have?

toggle

B. WHITE & SONS (TEVERSHAM) LIMITED had 6 employees in 2022.

What is the latest filing for B. WHITE & SONS (TEVERSHAM) LIMITED?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.